THE LAKES AT MEARE LTD

THE LAKES AT MEARE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE LAKES AT MEARE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01177166
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE LAKES AT MEARE LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE LAKES AT MEARE LTD located?

    Registered Office Address
    38 Edison House, Flambard Way Flambard Way
    38 Edison House
    GU7 1FF Godalming
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LAKES AT MEARE LTD?

    Previous Company Names
    Company NameFromUntil
    EDINGTON SCHOOL LIMITEDJul 12, 1974Jul 12, 1974

    What are the latest accounts for THE LAKES AT MEARE LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What is the status of the latest confirmation statement for THE LAKES AT MEARE LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2023

    What are the latest filings for THE LAKES AT MEARE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Aug 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 13, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 13, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Aug 31, 2019

    8 pagesAA

    Appointment of Mr Simon Paget-Brown as a director on Jul 27, 2020

    2 pagesAP01

    Termination of appointment of James Harris as a director on Jul 27, 2020

    1 pagesTM01

    Termination of appointment of James Harris as a secretary on Jul 27, 2020

    1 pagesTM02

    Registered office address changed from 21 Station Road Shapwick Bridgwater Somerset TA7 9NJ England to 38 Edison House, Flambard Way Flambard Way 38 Edison House Godalming Surrey GU7 1FF on Jul 27, 2020

    1 pagesAD01

    Confirmation statement made on Feb 13, 2020 with updates

    4 pagesCS01

    Termination of appointment of John Adrian Wylie as a director on Sep 24, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 21, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 19, 2019

    RES15

    Total exemption full accounts made up to Aug 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    8 pagesAA

    Previous accounting period shortened from Dec 30, 2017 to Aug 31, 2017

    1 pagesAA01

    Change of details for Ms Sophia-Ann Carolyn Harris as a person with significant control on Mar 14, 2018

    2 pagesPSC04

    Notification of Sophia-Ann Carolyn Harris as a person with significant control on Mar 14, 2018

    2 pagesPSC01

    Notification of Sophia-Ann Carolyn Harris as a person with significant control on Mar 14, 2018

    2 pagesPSC01

    Who are the officers of THE LAKES AT MEARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGET-BROWN, Simon
    Flambard Way
    GU7 1FF Godalming
    38 Edison House
    Surrey
    England
    Director
    Flambard Way
    GU7 1FF Godalming
    38 Edison House
    Surrey
    England
    United KingdomEnglish257738300001
    ATKINSON, Phillipa
    Vine House
    187 Henbury Road
    BS10 7AD Bristol
    Secretary
    Vine House
    187 Henbury Road
    BS10 7AD Bristol
    British93300600001
    ATKINSON, Shirley
    19 Grove Road
    Coombe Dingle
    BS9 2RJ Bristol
    Secretary
    19 Grove Road
    Coombe Dingle
    BS9 2RJ Bristol
    British3828320002
    HARRIS, James
    Flambard Way
    38 Edison House
    GU7 1FF Godalming
    38 Edison House, Flambard Way
    Surrey
    England
    Secretary
    Flambard Way
    38 Edison House
    GU7 1FF Godalming
    38 Edison House, Flambard Way
    Surrey
    England
    208885130001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    HURRAN, Anthony Robert
    Station Road
    Shapwick
    TA7 9NJ Bridgwater
    21
    Somerset
    England
    Secretary
    Station Road
    Shapwick
    TA7 9NJ Bridgwater
    21
    Somerset
    England
    British104970440001
    ATKINSON, David Colin Michael
    Vine House 187 Henbury Road
    Henbury
    BS10 7AD Bristol
    Director
    Vine House 187 Henbury Road
    Henbury
    BS10 7AD Bristol
    EnglandBritish3828350002
    ATKINSON, Jonathan
    Sleepy Hollow
    Sleepy Hollow Lane
    Warwick Wk04
    Bermuda
    Director
    Sleepy Hollow
    Sleepy Hollow Lane
    Warwick Wk04
    Bermuda
    British3828370004
    ATKINSON, Ronald
    25 Kippax Avenue
    BA5 2TT Wells
    Somerset
    Director
    25 Kippax Avenue
    BA5 2TT Wells
    Somerset
    British3828340001
    ATKINSON, Shirley
    19 Grove Road
    Coombe Dingle
    BS9 2RJ Bristol
    Director
    19 Grove Road
    Coombe Dingle
    BS9 2RJ Bristol
    British3828320002
    BROSNAN, Denis
    Station Road
    Shapwick
    TA7 9NJ Bridgwater
    21
    Somerset
    England
    Director
    Station Road
    Shapwick
    TA7 9NJ Bridgwater
    21
    Somerset
    England
    IrelandIrish166114860001
    BROSNAN, Paul
    Station Road
    Shapwick
    TA7 9NJ Bridgwater
    21
    Somerset
    England
    Director
    Station Road
    Shapwick
    TA7 9NJ Bridgwater
    21
    Somerset
    England
    United KingdomIrish102089360002
    HARRIS, James
    Flambard Way
    38 Edison House
    GU7 1FF Godalming
    38 Edison House, Flambard Way
    Surrey
    England
    Director
    Flambard Way
    38 Edison House
    GU7 1FF Godalming
    38 Edison House, Flambard Way
    Surrey
    England
    EnglandBritish208713270001
    HURRAN, Anthony Robert
    Station Road
    Shapwick
    TA7 9NJ Bridgwater
    21
    Somerset
    England
    Director
    Station Road
    Shapwick
    TA7 9NJ Bridgwater
    21
    Somerset
    England
    United KingdomBritish104970440006
    MILLER, Sally Helen
    Breckenridge
    Old Chelsea Lane, Failand
    BS8 3UQ Bristol
    Avon
    Director
    Breckenridge
    Old Chelsea Lane, Failand
    BS8 3UQ Bristol
    Avon
    British23441070005
    WYLIE, John Adrian
    Station Road
    Shapwick
    TA7 9NJ Bridgwater
    21
    Somerset
    England
    Director
    Station Road
    Shapwick
    TA7 9NJ Bridgwater
    21
    Somerset
    England
    EnglandBritish198193980002
    YETZES, Robert
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish121070640002

    Who are the persons with significant control of THE LAKES AT MEARE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Sophia-Ann Carolyn Harris
    Prospect Point Road
    Prospect
    190
    Ky1-1102
    Cayman Islands
    Mar 14, 2018
    Prospect Point Road
    Prospect
    190
    Ky1-1102
    Cayman Islands
    No
    Nationality: British
    Country of Residence: Cayman Islands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE LAKES AT MEARE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 13, 2017Mar 14, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0