Company NameLakes Carpet Cleaning Services Limited
DirectorMarcus Charles Osgerby
Company StatusLiquidation
Company Number04431924
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMarcus Charles Osgerby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bluebell Close
Kendal
Cumbria
LA9 7SH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameCarol Lesley Osgerby
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lindeth Road
Silverdale
Carnforth
Lancashire
LA5 0TT
Secretary NameCarol Lesley Osgerby
NationalityBritish
StatusResigned
Appointed11 May 2002(1 week, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lindeth Road
Silverdale
Carnforth
Lancashire
LA5 0TT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitelakescarpetcleaning.net
Telephone01539 434441
Telephone regionKendal

Location

Registered AddressC/O Frp Advisory Trading Limited 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1M.c. Osgerby
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£95,592

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 September 2021 (2 years, 7 months ago)
Next Return Due12 October 2022 (overdue)

Charges

3 October 2019Delivered on: 11 October 2019
Persons entitled: One Stop Business Finance Limited

Classification: A registered charge
Outstanding
30 August 2019Delivered on: 30 August 2019
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
17 July 2012Delivered on: 19 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
29 January 2015Termination of appointment of Carol Lesley Osgerby as a secretary on 15 January 2015 (1 page)
29 January 2015Termination of appointment of Carol Lesley Osgerby as a director on 15 January 2015 (1 page)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 May 2014Director's details changed for Carol Lesley Osgerby on 1 May 2014 (2 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Director's details changed for Marcus Charles Osgerby on 1 May 2014 (2 pages)
15 May 2014Secretary's details changed for Carol Lesley Osgerby on 1 May 2014 (1 page)
15 May 2014Director's details changed for Carol Lesley Osgerby on 1 May 2014 (2 pages)
15 May 2014Secretary's details changed for Carol Lesley Osgerby on 1 May 2014 (1 page)
15 May 2014Director's details changed for Marcus Charles Osgerby on 1 May 2014 (2 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
16 May 2013Registered office address changed from Buttermere Lodge 23 Loughrigg Avenue Ambleside Cumbria LA22 0DG on 16 May 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 July 2010Director's details changed for Carol Lesley Osgerby on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Marcus Charles Osgerby on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Marcus Charles Osgerby on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Carol Lesley Osgerby on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2009Return made up to 03/05/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 03/05/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 August 2007Return made up to 03/05/07; no change of members (7 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 June 2006Return made up to 03/05/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 June 2005Return made up to 03/05/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 May 2004Return made up to 03/05/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 July 2003Return made up to 03/05/03; full list of members (7 pages)
7 December 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Ad 11/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2002Incorporation (16 pages)