LAKE ESTATES LIMITED
Overview
Company Name | LAKE ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01596485 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAKE ESTATES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LAKE ESTATES LIMITED located?
Registered Office Address | 1st Floor Arthur Stanley House 45-50 Tottenham Street W1T 4RN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAKE ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
RULETORCH LIMITED | Apr 29, 1988 | Apr 29, 1988 |
CHARTERHOUSE ESTATES LIMITED | Mar 10, 1982 | Mar 10, 1982 |
SCALAWELL LIMITED | Nov 09, 1981 | Nov 09, 1981 |
What are the latest accounts for LAKE ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for LAKE ESTATES LIMITED?
Last Confirmation Statement Made Up To | Dec 05, 2025 |
---|---|
Next Confirmation Statement Due | Dec 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 05, 2024 |
Overdue | No |
What are the latest filings for LAKE ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ England to 1st Floor Arthur Stanley House 45-50 Tottenham Street London W1T 4RN on Dec 18, 2024 | 1 pages | AD01 | ||||||||||
Registration of charge 015964850014, created on Aug 06, 2024 | 86 pages | MR01 | ||||||||||
Cessation of Roger Isaac Charles Zogolovitch as a person with significant control on Aug 06, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Zrf Holdings Limited as a person with significant control on Aug 06, 2024 | 1 pages | PSC02 | ||||||||||
Registered office address changed from 58 Westbourne Park Villas London W2 5EB England to 29/30 Fitzroy Square London W1T 6LQ on Aug 13, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from First Floor 32 Rathbone Place London W1T 1JJ England to 58 Westbourne Park Villas London W2 5EB on May 10, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 13 pages | AA | ||||||||||
Appointment of Mr Luke Flanagan as a director on Dec 27, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joshua Casson Ritchie as a director on Dec 27, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Augustus Boyd Zogolovitch as a director on Dec 27, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Carola Zogolovitch on Jul 04, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Magdalen House 136-148 Tooley Street London SE1 2TU to First Floor 32 Rathbone Place London W1T 1JJ on Jun 20, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of LAKE ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FLANAGAN, Luke | Director | 45-50 Tottenham Street W1T 4RN London 1st Floor Arthur Stanley House England | United Kingdom | British | Screenwriter | 291124660001 | ||||
RITCHIE, Joshua Casson | Director | 45-50 Tottenham Street W1T 4RN London 1st Floor Arthur Stanley House England | United Kingdom | British | Company Director | 88465260001 | ||||
ZOGOLOVITCH, Augustus Boyd | Director | 45-50 Tottenham Street W1T 4RN London 1st Floor Arthur Stanley House England | United Kingdom | British | Company Director | 167939380005 | ||||
ZOGOLOVITCH, Carola | Director | 45-50 Tottenham Street W1T 4RN London 1st Floor Arthur Stanley House England | England | British | Company Director | 32121240002 | ||||
ZOGOLOVITCH, Roger Isaac Charles | Director | 58 Westbourne Park Villas W2 5EB London | United Kingdom | British | Architect | 3442620001 | ||||
JENKINS, Toby Matthew Stephen | Secretary | 4 Rathcoole Avenue N8 9NA London | British | 50246260001 | ||||||
ZOGOLOVITCH, Augustus Boyd | Secretary | 136-148 Tooley Street SE1 2TU London Magdalen House England | 157668630001 | |||||||
ZOGOLOVITCH, Roger Isaac Charles | Secretary | 58 Westbourne Park Villas W2 5EB London | British | 3442620001 | ||||||
ABRAHAMS, Michael | Director | 47 Clapton Common E5 9AA London | Gbr | British | Designer | 94465400001 | ||||
CHERRY, Giles Eric | Director | 7 Rylett Crescent W12 9RP London | England | British | Developer | 72536700004 | ||||
FLANAGAN, Luke | Director | Tooley Street SE1 2TU London Magdalen House, 136-148 England | England | British | Marketing & Communications Consultant | 224774920001 | ||||
RITCHIE, Joshua Casson | Director | 15 Bell Street SP7 8AR Shaftesbury Corita Rose Dorset | United Kingdom | British | Self Employed | 88465260001 | ||||
SHERIDAN, Niall Michael | Director | 56 Thurleigh Road SW12 8UD London | United Kingdom | British | Chartered Surveyor | 26818280001 | ||||
ZOGOLOVITCH, Augustus Boyd | Director | 22c Hormead Road W9 3NG London | England | British | Operations Director | 103550670001 |
Who are the persons with significant control of LAKE ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zrf Holdings Limited | Aug 06, 2024 | Fitzroy Square W1T 6LQ London 29-30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Roger Isaac Charles Zogolovitch | Jan 17, 2019 | Fitzroy Square W1T 6LQ London 29/30 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Estreito Ltd | Apr 06, 2016 | Tooley Street SE1 2TU London 136-148 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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