Company NameLakebrink Ltd
Company StatusDissolved
Company Number03931891
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusClosed
Appointed05 April 2000(1 month, 1 week after company formation)
Appointment Duration18 years, 1 month (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address28 Leslie Hough Way
Salford
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr M. Halpern & Mr J. Halpern
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 December 2006Delivered on: 6 December 2006
Persons entitled: Leeds Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in and to all rent licence fees or other sums of money. See the mortgage charge document for full details.
Outstanding
1 December 2006Delivered on: 6 December 2006
Persons entitled: Leeds Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H units 1 & 2 dunholme road welton lancs t/no LL81336 19 east end walkington beverley t/no HS261308 and units 1 & 2 lowry road tingley west yorkshire t/no WYK499884 all assets all income from time to time any rights and all the goodwill. See the mortgage charge document for full details.
Outstanding
1 December 2006Delivered on: 6 December 2006
Persons entitled: Leeds Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over all property and assets both present and future.
Outstanding
19 April 2000Delivered on: 28 April 2000
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the property known as (a) units 1 and 2 lowry rd,tingley,west yorkshire (t/no WYK499884); (b) 19 east end rd,walkington,humberside (HS261308);(c) units 1 and 2 dunholme rd,welton,lincolnshire (LL81336); the goodwill of business and benefit of all licences,rental income; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 April 2000Delivered on: 28 April 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 June 2016Registered office address changed from 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
22 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
21 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 23/02/09; full list of members (4 pages)
7 April 2009Return made up to 23/02/09; full list of members (4 pages)
6 April 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
6 April 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 February 2008Return made up to 23/02/08; full list of members (3 pages)
28 February 2008Return made up to 23/02/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 March 2007Return made up to 23/02/07; full list of members (7 pages)
21 March 2007Return made up to 23/02/07; full list of members (7 pages)
26 February 2007Registered office changed on 26/02/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
26 February 2007Registered office changed on 26/02/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (6 pages)
6 December 2006Particulars of mortgage/charge (5 pages)
6 December 2006Particulars of mortgage/charge (6 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 March 2006Return made up to 23/02/06; full list of members (7 pages)
13 March 2006Return made up to 23/02/06; full list of members (7 pages)
13 September 2005Return made up to 23/02/05; full list of members (7 pages)
13 September 2005Return made up to 23/02/05; full list of members (7 pages)
24 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 November 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 October 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
22 October 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
18 March 2004Return made up to 23/02/04; full list of members (7 pages)
18 March 2004Return made up to 23/02/04; full list of members (7 pages)
13 March 2003Return made up to 23/02/03; full list of members (7 pages)
13 March 2003Return made up to 23/02/03; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
10 May 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
6 March 2002Return made up to 23/02/02; full list of members (6 pages)
6 March 2002Return made up to 23/02/02; full list of members (6 pages)
28 March 2001Return made up to 23/02/01; full list of members (6 pages)
28 March 2001Return made up to 23/02/01; full list of members (6 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (7 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (7 pages)
15 April 2000New secretary appointed;new director appointed (3 pages)
15 April 2000New secretary appointed;new director appointed (3 pages)
15 April 2000New director appointed (3 pages)
15 April 2000New director appointed (3 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 March 2000Registered office changed on 06/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
23 February 2000Incorporation (12 pages)
23 February 2000Incorporation (12 pages)