Company NameLakeland People Development Ltd.
Company StatusDissolved
Company NumberSC208403
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date25 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJoanne Lindsay McGowran
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RolePersonal Development Consultan
Country of ResidenceEngland
Correspondence Address7 Firtree Crescent
Bowness On Windermere
Windermere
Cumbria
LA23 3HA
Secretary NameMr Paul Lawrence McGowran
NationalityBritish
StatusClosed
Appointed22 June 2000(same day as company formation)
RolePersonal Development Consultant
Country of ResidenceEngland
Correspondence Address7 Firtree Crescent
Bowness On Windermere
Windermere
Cumbria
LA23 3HA
Director NameMr Paul Lawrence McGowran
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(4 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 25 December 2014)
RolePersonal Development Consultant
Country of ResidenceEngland
Correspondence Address7 Firtree Crescent
Bowness On Windermere
Windermere
Cumbria
LA23 3HA
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mrs Joanne Mcgowran
50.00%
Ordinary
2 at £1Paul Lawrence Mcgowran
50.00%
Ordinary

Financials

Year2014
Net Worth£12,964
Cash£12,747
Current Liabilities£83,433

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 December 2014Final Gazette dissolved following liquidation (1 page)
25 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2014Final Gazette dissolved following liquidation (1 page)
25 September 2014Notice of final meeting of creditors (3 pages)
25 September 2014Return of final meeting of voluntary winding up (3 pages)
25 September 2014Return of final meeting of voluntary winding up (3 pages)
25 September 2014Notice of final meeting of creditors (3 pages)
20 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 4
(5 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 4
(5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
12 July 2010Registered office address changed from Russel & Aitken Solicitors Kings Court High Street Falkirk FK1 1PQ on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Russel & Aitken Solicitors Kings Court High Street Falkirk FK1 1PQ on 12 July 2010 (1 page)
17 September 2009Return made up to 22/06/09; full list of members (4 pages)
17 September 2009Return made up to 22/06/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 February 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
9 February 2008Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
28 August 2007Return made up to 22/06/07; full list of members (3 pages)
28 August 2007Return made up to 22/06/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 August 2006Return made up to 22/06/06; full list of members (3 pages)
3 August 2006Return made up to 22/06/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 September 2005Return made up to 22/06/05; full list of members (3 pages)
12 September 2005Return made up to 22/06/05; full list of members (3 pages)
26 August 2005Registered office changed on 26/08/05 from: 55A union street hamilton ML3 6NS (1 page)
26 August 2005Registered office changed on 26/08/05 from: 55A union street hamilton ML3 6NS (1 page)
11 February 2005Ad 27/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 February 2005Ad 27/01/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
22 October 2004Return made up to 22/06/04; full list of members (6 pages)
22 October 2004Return made up to 22/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 October 2003Registered office changed on 13/10/03 from: 25 bothwell street glasgow lanarkshire G2 6NL (1 page)
13 October 2003Registered office changed on 13/10/03 from: 25 bothwell street glasgow lanarkshire G2 6NL (1 page)
25 June 2003Return made up to 22/06/03; full list of members (6 pages)
25 June 2003Return made up to 22/06/03; full list of members (6 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 July 2002Return made up to 22/06/02; full list of members (6 pages)
10 July 2002Return made up to 22/06/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
1 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 July 2001Return made up to 22/06/01; full list of members (6 pages)
9 July 2001Return made up to 22/06/01; full list of members (6 pages)
11 September 2000Partic of mort/charge * (6 pages)
11 September 2000Partic of mort/charge * (6 pages)
7 July 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
22 June 2000Incorporation (15 pages)
22 June 2000Incorporation (15 pages)