ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Lakes Centre Limited

The Lakes Centre Limited is a liquidation company incorporated on 6 June 2003 with the registered office located in Manchester, Greater Manchester. The Lakes Centre Limited was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 10 months ago
Company No
04791036
Private limited company
Age
22 years
Incorporated 6 June 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 814 days
Dated 6 June 2022 (3 years ago)
Next confirmation dated 6 June 2023
Was due on 20 June 2023 (2 years 2 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 985 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 8 months ago)
Contact
Address
27 Byrom Street
Castlefield
Manchester
M3 4PF
Address changed on 19 Oct 2023 (1 year 10 months ago)
Previous address was C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Nursery Manager • British • Lives in England • Born in Aug 1964
Director • Nursery Manager • British • Lives in England • Born in Jul 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dandelions Early Childhood Ltd
Mark Graham Herrington and Amanda Jayne Herrington are mutual people.
Active
Woodford Fields Limited
Mark Graham Herrington and Amanda Jayne Herrington are mutual people.
Active
Bowdon Pre-School Ltd
Mark Graham Herrington is a mutual person.
Active
Holly Grange Montessori Nursery (Cuddington) Limited
Mark Graham Herrington is a mutual person.
Active
The Rosebank Centre Limited
Mark Graham Herrington is a mutual person.
Active
Pine Trees (Cheshire) Ltd
Mark Graham Herrington is a mutual person.
Active
Hawthorn Nurseries Ltd
Mark Graham Herrington is a mutual person.
Active
Oakmere Day Nursery Ltd
Mark Graham Herrington is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£158.6K
Increased by £92.5K (+140%)
Turnover
Unreported
Same as previous period
Employees
28
Same as previous period
Total Assets
£244.68K
Increased by £95.13K (+64%)
Total Liabilities
-£119.93K
Increased by £74.68K (+165%)
Net Assets
£124.76K
Increased by £20.45K (+20%)
Debt Ratio (%)
49%
Increased by 18.76% (+62%)
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 19 Oct 2023
Voluntary Liquidator Appointed
2 Years 10 Months Ago on 1 Nov 2022
Registered Address Changed
2 Years 11 Months Ago on 12 Oct 2022
Registered Address Changed
3 Years Ago on 8 Aug 2022
Confirmation Submitted
3 Years Ago on 12 Jul 2022
Mrs Margaret Jayne Herrington Details Changed
4 Years Ago on 17 Aug 2021
Notification of PSC Statement
4 Years Ago on 17 Aug 2021
Roderick Arthur Charles King Resigned
4 Years Ago on 17 Aug 2021
Mrs Margaret Jayne Herrington Appointed
4 Years Ago on 17 Aug 2021
Sadie Anne Hopley Resigned
4 Years Ago on 17 Aug 2021
Get Credit Report
Discover The Lakes Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 23 October 2024
Submitted on 3 Jan 2025
Liquidators' statement of receipts and payments to 23 October 2023
Submitted on 16 Dec 2023
Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
Submitted on 19 Oct 2023
Statement of affairs
Submitted on 1 Nov 2022
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 1 Nov 2022
Resolutions
Submitted on 1 Nov 2022
Appointment of a voluntary liquidator
Submitted on 1 Nov 2022
Registered office address changed from 73 Pepper Street Lymm WA13 0JG England to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 12 October 2022
Submitted on 12 Oct 2022
Registered office address changed from 76C Davyhulme Road Urmston Manchester M41 7DN England to 73 Pepper Street Lymm WA13 0JG on 8 August 2022
Submitted on 8 Aug 2022
Confirmation statement made on 6 June 2022 with updates
Submitted on 12 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year