LAKE ACQUISITIONS LIMITED
Overview
| Company Name | LAKE ACQUISITIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06612465 |
| 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 ACQUISITIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LAKE ACQUISITIONS LIMITED located?
| Registered Office Address | Nova North 11 Bressenden Place SW1E 5BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAKE ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEA ACQUISITIONS LIMITED | Jul 25, 2008 | Jul 25, 2008 |
| LAKE ACQUISITIONS LIMITED | Jun 05, 2008 | Jun 05, 2008 |
What are the latest accounts for LAKE ACQUISITIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAKE ACQUISITIONS LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for LAKE ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||
legacy | 150 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Director's details changed for Mr Stanislas Hugues Patrick Marie Foulques Martin on Mar 29, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Simone Rossi on Dec 05, 2017 | 2 pages | CH01 | ||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Edf Energy Lake Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 90 Whitfield Street London W1T 4EZ England to Nova North 11 Bressenden Place London SW1E 5BY on Apr 01, 2025 | 1 pages | AD01 | ||
Appointment of Mr John Thomas Park as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Karin Ulrika Wising as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of James Stephen Bessell as a director on Sep 03, 2024 | 1 pages | TM01 | ||
Appointment of Ms Karin Ulrika Wising as a director on Sep 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Antoine Marechal as a director on Sep 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christine Strinati as a director on Sep 03, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 23 pages | AA | ||
legacy | 154 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Christine Strinati as a director on Sep 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Deborah Roy-Gautier as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 25 pages | AA | ||
legacy | 124 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of LAKE ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANASSEI, Rose | Secretary | 11 Bressenden Place SW1E 5BY London Nova North England | 298378520001 | |||||||
| GUYLER, Robert | Director | 11 Bressenden Place SW1E 5BY London Nova North England | Scotland | British | 183996210001 | |||||
| KIRWAN, Michael David | Director | 11 Bressenden Place SW1E 5BY London Nova North England | Ireland | Irish | 295205700001 | |||||
| MARECHAL, Antoine | Director | 11 Bressenden Place SW1E 5BY London Nova North England | France | French | 327094720001 | |||||
| MARTIN, Stanislas Hugues Patrick Marie Foulques | Director | 11 Bressenden Place SW1E 5BY London Nova North England | France | French | 259915160001 | |||||
| PARK, John Thomas | Director | 11 Bressenden Place SW1E 5BY London Nova North England | United Kingdom | British | 301856440001 | |||||
| ROSSI, Simone | Director | 11 Bressenden Place SW1E 5BY London Nova North England | England | Italian | 237119580005 | |||||
| LAIGNEAU, Marianne | Secretary | Rue De La Paix Chelles 10 Bis 77500 France | French | 132180060001 | ||||||
| LIND, Susan Elizabeth | Secretary | Whitfield Street W1T 4EZ London 90 England | 279850620001 | |||||||
| MACDONALD, Jean Elizabeth | Secretary | G74 5PG East Kilbride Gso Business Park Scotland | 147162970001 | |||||||
| MERRITT, Sarah Ellen | Secretary | Whitfield Street W1T 4EZ London 90 England | 257227020001 | |||||||
| SANTI, Guido | Secretary | Whitfield Street W1T 4EZ London 90 England | 155263280001 | |||||||
| BESSELL, James Stephen | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 269310920001 | |||||
| CADOUX-HUDSON, Humphrey Allen Edward | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 209971360002 | |||||
| CAMUS, Daniel | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | British | 104424800002 | ||||||
| COLLET, Marie-Sylvie Laura Frederique | Director | Whitfield Street W1T 4EZ London 90 England | France | Belgian | 303138470001 | |||||
| DE RIVAZ, Vincent | Director | Grosvenor Place Victoria SW1X 7EN London 40 | England | French | 83671130002 | |||||
| DRIESEN, Francois | Director | Grosvenor Place Victoria SW1X 7EN London 40 | France | French | 146784090002 | |||||
| FORD, Johnathan Richard | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 270740480001 | |||||
| FUTYAN, Mark Ramsey | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 187347330002 | |||||
| GRAILLAT, Goulven | Director | G74 5PG East Kilbride Gso Business Park Scotland | France | French | 135735610001 | |||||
| HANAFIN, Vincent Mark | Director | Grosvenor Place Victoria SW1X 7EN London 40 | Unitied Kingdom | British | 147754110001 | |||||
| HOOKWAY, Richard | Director | Whitfield Street W1T 4EZ London 90 United Kingdom | United Kingdom | British | 253059810001 | |||||
| HUET, Philippe Victor Paul | Director | Grosvenor Place Victoria SW1X 7EN London 40 | France | French | 170192840002 | |||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | 137548090001 | |||||
| LAIGNEAU, Marianne | Director | 10 Bis Rue De La Paix Chelles 77500 France | France | French | 103020180001 | |||||
| LE LORIER, Anne Nathalie | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | French | 117081350002 | ||||||
| LUFF, Nicholas Lawrence | Director | Grosvenor Place Victoria SW1X 7EN London 40 | United Kingdom | British | 51651260003 | |||||
| MERRIWEATHER, Simon Martin | Director | Grosvenor Place Victoria SW1X 7EN London 40 | United Kingdom | British | 87564440002 | |||||
| MINNS, Lisa Ann Katherine | Director | Whitfield Street W1T 4EZ London 90 England | England | Irish | 281287220001 | |||||
| QUILICHINI, Jean-Michel | Director | Whitfield Street W1T 4EZ London 90 England | France | French | 221079370001 | |||||
| RINGROSE, Katherine Beresford | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | British,South African | 240455620001 | |||||
| ROSSI, Simone | Director | Grosvenor Place Victoria SW1X 7EN London 40 | Uk | Italian | 159333940001 | |||||
| ROY-GAUTIER, Deborah | Director | Rue Maurice Bokanowski Asnieres-Sur-Seine 92600 Paris 47 France | France | French | 265475370001 | |||||
| STEINHAGEN, Tilmann Bernhard Maria | Director | Whitfield Street W1T 4EZ London 90 England | France | French | 202206090001 |
Who are the persons with significant control of LAKE ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edf Energy Lake Limited | Apr 06, 2016 | 11 Bressenden Place SW1E 5BY London Nova North 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