LAKE ACQUISITION 2 LIMITED

LAKE ACQUISITION 2 LIMITED

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

    Company NameLAKE ACQUISITION 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09160680
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LAKE ACQUISITION 2 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LAKE ACQUISITION 2 LIMITED located?

    Registered Office Address
    09160680 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAKE ACQUISITION 2 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 ACQUISITION 2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 05, 2025
    Next Confirmation Statement DueAug 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2024
    OverdueYes

    What are the latest filings for LAKE ACQUISITION 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Address of officer Mr Frank Rosenthal changed to 09160680 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 13, 2025

    1 pagesRP09

    Registered office address changed to PO Box 4385, 09160680 - Companies House Default Address, Cardiff, CF14 8LH on Nov 13, 2025

    1 pagesRP05

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Aug 05, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Aug 05, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 05, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 75 Oxygen 18 Western Gateway London E16 1BL England to 2 Ryefield Court Joel Street Northwood HA6 1LP on Nov 22, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr Frank Rosenthal as a director on Aug 01, 2021

    2 pagesAP01

    Termination of appointment of Companies24 Ltd as a secretary on Mar 30, 2021

    1 pagesTM02

    Termination of appointment of Horst Helmut Freise as a director on Mar 30, 2021

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for Companies24 Ltd on Nov 01, 2020

    1 pagesCH04

    Confirmation statement made on Aug 05, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on Nov 18, 2020

    1 pagesAD01

    Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on Dec 17, 2019

    1 pagesAD01

    Confirmation statement made on Aug 05, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Horst Freise as a director on Nov 01, 2019

    2 pagesAP01

    Who are the officers of LAKE ACQUISITION 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSENTHAL, Frank
    4385
    CF14 8LH Cardiff
    09160680 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    09160680 - Companies House Default Address
    EnglandGerman285456000001
    COMPANIES24 LTD
    18 Western Gateway
    E16 1BL London
    75 Oxygen
    England
    Secretary
    18 Western Gateway
    E16 1BL London
    75 Oxygen
    England
    Identification TypeUK Limited Company
    Registration Number4888437
    134394520001
    GO AHEAD SERVICE LIMITED
    B18 6EW Birmingham
    69 Great Hampton Street
    United Kingdom
    Secretary
    B18 6EW Birmingham
    69 Great Hampton Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05217519
    120723590001
    ALVAREZ, Gustavo Adolfo
    Herrenstrasse 6
    30159 Hannover
    Suite 2.4th Floor
    Germany
    Director
    Herrenstrasse 6
    30159 Hannover
    Suite 2.4th Floor
    Germany
    GermanyGerman177902500004
    FREISE, Horst Helmut
    Burckhardtstr.
    30163 Hannover
    1
    Germany
    Director
    Burckhardtstr.
    30163 Hannover
    1
    Germany
    GermanyGerman265382910001
    GRAHAM, George
    Old Brompton Road
    Suite 188
    SW7 3DQ London
    2
    England
    Director
    Old Brompton Road
    Suite 188
    SW7 3DQ London
    2
    England
    EnglandBritish110802110001
    JAHN, Kirsten
    80331 München
    Alter Hof 5
    Germany
    Director
    80331 München
    Alter Hof 5
    Germany
    GermanyGerman199060200001
    REGELE, Eduard
    86199 Augsburg
    Doellgast-Str. 8
    Germany
    Director
    86199 Augsburg
    Doellgast-Str. 8
    Germany
    GermanyGerman189895900001
    SCHILGEN, Caspar
    80337 Muenchen
    Adlzreiterstr. 30
    Germany
    Director
    80337 Muenchen
    Adlzreiterstr. 30
    Germany
    Muenchen, GermanyGerman205482540002

    Who are the persons with significant control of LAKE ACQUISITION 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gustavo Alvarez
    Baedekerstrasse
    04317 Leipzig
    8
    Germany
    Aug 05, 2016
    Baedekerstrasse
    04317 Leipzig
    8
    Germany
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for LAKE ACQUISITION 2 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2020The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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