LAKESHORE PROPERTIES LIMITED
Overview
Company Name | LAKESHORE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09697932 |
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 LAKESHORE PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LAKESHORE PROPERTIES LIMITED located?
Registered Office Address | Honeycombe House 167-169 High Road IG10 4LF Loughton Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LAKESHORE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LAKESHORE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Sep 21, 2025 |
---|---|
Next Confirmation Statement Due | Oct 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 21, 2024 |
Overdue | No |
What are the latest filings for LAKESHORE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Registered office address changed from 31 Grange Court, Upper Park Loughton Essex IG10 4QY England to Honeycombe House 167-169 High Road Loughton Essex IG10 4LF on Aug 22, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2020 | 7 pages | AAMD | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Solar House, 282 Chase Road London N14 6NZ to 31 Grange Court, Upper Park Loughton Essex IG10 4QY on Apr 24, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Previous accounting period extended from Jul 31, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Stewart Alexander Chisholm as a director on Aug 05, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mario Micheal Ttakoushis as a director on Aug 05, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mario Micheal Ttakoushis as a director on Jul 22, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of LAKESHORE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHISHOLM, Stewart Alexander | Director | 167-169 High Road IG10 4LF Loughton Honeycombe House Essex England | United Arab Emirates | British | Company Director | 212434030001 | ||||
COWAN, Graham | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | United Kingdom | British | Company Director | 146060370001 | ||||
TTAKOUSHIS, Mario Micheal | Director | Chase Road N14 6NZ London Solar House, 282 England | United Kingdom | British | Company Director | 64537130002 |
Who are the persons with significant control of LAKESHORE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stewart Alexander Chisholm | Aug 05, 2016 | 167-169 High Road IG10 4LF Loughton Honeycombe House Essex England | No |
Nationality: British Country of Residence: United Arab Emirates | |||
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