LAKE DEVELOPMENT LIMITED
Overview
Company Name | LAKE DEVELOPMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03742100 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 DEVELOPMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LAKE DEVELOPMENT LIMITED located?
Registered Office Address | Knoll House Knoll Road GU15 3SY Camberley Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAKE DEVELOPMENT LIMITED?
Company Name | From | Until |
---|---|---|
ROLLS-ROYCE POWER VENTURES (GEITA) LIMITED | Mar 24, 1999 | Mar 24, 1999 |
What are the latest accounts for LAKE DEVELOPMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for LAKE DEVELOPMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for D4 Power Limited as a person with significant control on Mar 28, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Leslie Reginald Dann on Nov 14, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Stewart & Co Company Secretary Ltd as a secretary on Oct 14, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Tilbury Young Limited as a secretary on Oct 14, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Almac House Church Lane Bisley Woking Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on Oct 06, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 24, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of LAKE DEVELOPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEWART & CO COMPANY SECRETARY LTD | Secretary | Knoll Road GU15 3SY Camberley Knoll House Surrey England |
| 216388960001 | ||||||||||||||
DANN, Leslie Reginald | Director | Knoll Road GU15 3SY Camberley Knoll House Surrey England | Mauritius | British | Managing Director | 87964680012 | ||||||||||||
ALFLATT, Mark | Secretary | 3 Seymour Drive BR2 8RE Bromley Kent | British | 97446640002 | ||||||||||||||
BROOK, Martin Anthony | Secretary | 14 Harewood Road Allestree DE22 2JN Derby | British | 80531960001 | ||||||||||||||
DANN, Nicola | Secretary | 10 Lower Camden BR7 5HX Chislehurst Kent | British | 73203480003 | ||||||||||||||
DOHERTY, Christopher | Secretary | Lillesden Frith The Moor TN18 4QS Hawkhurst Kent | British | 52122650001 | ||||||||||||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||||||
PANTON, Iain Michael | Secretary | Old School House Cubley DE6 2EY Ashbourne Derbyshire | Scottish | 96229710006 | ||||||||||||||
TILBURY YOUNG LIMITED | Secretary | Almac House Church Lane Bisley GU24 9DR Woking Unit 1 Surrey United Kingdom |
| 139766150001 | ||||||||||||||
CAREY, Paul Michael | Director | 29 Newton Willows TN3 9RF Groombridge East Sussex | United Kingdom | British | Company Director | 95666060001 | ||||||||||||
CHEATHAM, John Bishop | Director | 72 Carlton Hill NW8 0ET London | American | Company Director | 80283550001 | |||||||||||||
KELLY, William R | Director | 45 Boscobel Place SW1W 9PE London | United Kingdom | American | Company Director | 89629300001 | ||||||||||||
MENCEL, Mark Michael | Director | Marrowells Lodge 35 Oatlands Chase KT13 9RP Weybridge Surrey | British | Vice President | 87658950001 | |||||||||||||
NELSON, Angus | Director | Charlkit London Road Cosham PO6 3NB Portsmouth Hampshire | British | General Manager | 122599460001 | |||||||||||||
SMITH, Kevin Benjamin | Director | 25 Oxshott Way KT11 2RU Cobham Surrey | American | Company Director | 56153650001 | |||||||||||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of LAKE DEVELOPMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D4 Power Limited | Apr 06, 2016 | Knoll Road GU15 3SY Camberley Knoll House Surrey England | No | ||||||||||
| |||||||||||||
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