LAKE ACQUISITIONS LIMITED

LAKE ACQUISITIONS LIMITED

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

    Company NameLAKE ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06612465
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LAKE ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEA ACQUISITIONS LIMITEDJul 25, 2008Jul 25, 2008
    LAKE ACQUISITIONS LIMITEDJun 05, 2008Jun 05, 2008

    What are the latest accounts for LAKE ACQUISITIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAKE ACQUISITIONS LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for LAKE ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    150 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Director's details changed for Mr Stanislas Hugues Patrick Marie Foulques Martin on Mar 29, 2021

    2 pagesCH01

    Director's details changed for Mr Simone Rossi on Dec 05, 2017

    2 pagesCH01

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Change of details for Edf Energy Lake Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC05

    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 pagesAD01

    Appointment of Mr John Thomas Park as a director on Jan 13, 2025

    2 pagesAP01

    Termination of appointment of Karin Ulrika Wising as a director on Jan 13, 2025

    1 pagesTM01

    Termination of appointment of James Stephen Bessell as a director on Sep 03, 2024

    1 pagesTM01

    Appointment of Ms Karin Ulrika Wising as a director on Sep 03, 2024

    2 pagesAP01

    Appointment of Mr Antoine Marechal as a director on Sep 03, 2024

    2 pagesAP01

    Termination of appointment of Christine Strinati as a director on Sep 03, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    154 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Christine Strinati as a director on Sep 08, 2023

    2 pagesAP01

    Termination of appointment of Deborah Roy-Gautier as a director on Sep 08, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    25 pagesAA

    legacy

    124 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of LAKE ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANASSEI, Rose
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    Secretary
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    298378520001
    GUYLER, Robert
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    ScotlandBritish183996210001
    KIRWAN, Michael David
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    IrelandIrish295205700001
    MARECHAL, Antoine
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    FranceFrench327094720001
    MARTIN, Stanislas Hugues Patrick Marie Foulques
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    FranceFrench259915160001
    PARK, John Thomas
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    United KingdomBritish301856440001
    ROSSI, Simone
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    Director
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    EnglandItalian237119580005
    LAIGNEAU, Marianne
    Rue De La Paix
    Chelles
    10 Bis
    77500
    France
    Secretary
    Rue De La Paix
    Chelles
    10 Bis
    77500
    France
    French132180060001
    LIND, Susan Elizabeth
    Whitfield Street
    W1T 4EZ London
    90
    England
    Secretary
    Whitfield Street
    W1T 4EZ London
    90
    England
    279850620001
    MACDONALD, Jean Elizabeth
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    Secretary
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    147162970001
    MERRITT, Sarah Ellen
    Whitfield Street
    W1T 4EZ London
    90
    England
    Secretary
    Whitfield Street
    W1T 4EZ London
    90
    England
    257227020001
    SANTI, Guido
    Whitfield Street
    W1T 4EZ London
    90
    England
    Secretary
    Whitfield Street
    W1T 4EZ London
    90
    England
    155263280001
    BESSELL, James Stephen
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish269310920001
    CADOUX-HUDSON, Humphrey Allen Edward
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish209971360002
    CAMUS, Daniel
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    British104424800002
    COLLET, Marie-Sylvie Laura Frederique
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    FranceBelgian303138470001
    DE RIVAZ, Vincent
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    EnglandFrench83671130002
    DRIESEN, Francois
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    FranceFrench146784090002
    FORD, Johnathan Richard
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish270740480001
    FUTYAN, Mark Ramsey
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish187347330002
    GRAILLAT, Goulven
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    Director
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    FranceFrench135735610001
    HANAFIN, Vincent Mark
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Unitied KingdomBritish147754110001
    HOOKWAY, Richard
    Whitfield Street
    W1T 4EZ London
    90
    United Kingdom
    Director
    Whitfield Street
    W1T 4EZ London
    90
    United Kingdom
    United KingdomBritish253059810001
    HUET, Philippe Victor Paul
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    FranceFrench170192840002
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGerman137548090001
    LAIGNEAU, Marianne
    10 Bis Rue De La Paix
    Chelles
    77500
    France
    Director
    10 Bis Rue De La Paix
    Chelles
    77500
    France
    FranceFrench103020180001
    LE LORIER, Anne Nathalie
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    French117081350002
    LUFF, Nicholas Lawrence
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United KingdomBritish51651260003
    MERRIWEATHER, Simon Martin
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United KingdomBritish87564440002
    MINNS, Lisa Ann Katherine
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandIrish281287220001
    QUILICHINI, Jean-Michel
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    FranceFrench221079370001
    RINGROSE, Katherine Beresford
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomBritish,South African240455620001
    ROSSI, Simone
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    UkItalian159333940001
    ROY-GAUTIER, Deborah
    Rue Maurice Bokanowski
    Asnieres-Sur-Seine
    92600 Paris
    47
    France
    Director
    Rue Maurice Bokanowski
    Asnieres-Sur-Seine
    92600 Paris
    47
    France
    FranceFrench265475370001
    STEINHAGEN, Tilmann Bernhard Maria
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    FranceFrench202206090001

    Who are the persons with significant control of LAKE ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    Apr 06, 2016
    11 Bressenden Place
    SW1E 5BY London
    Nova North
    England
    No
    Legal FormPrivate Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09200461
    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.

    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