THE LAKES DEVELOPMENT RUSHDEN LIMITED
Overview
| Company Name | THE LAKES DEVELOPMENT RUSHDEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13503599 |
| 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 THE LAKES DEVELOPMENT RUSHDEN LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities
Where is THE LAKES DEVELOPMENT RUSHDEN LIMITED located?
| Registered Office Address | Ditchford Mill Ditchford Road NN8 1RL Wellingborough Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE LAKES DEVELOPMENT RUSHDEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for THE LAKES DEVELOPMENT RUSHDEN LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for THE LAKES DEVELOPMENT RUSHDEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 9 pages | AA | ||
Confirmation statement made on Dec 06, 2025 with updates | 4 pages | CS01 | ||
Registration of charge 135035990006, created on Oct 20, 2025 | 78 pages | MR01 | ||
Registration of charge 135035990007, created on Oct 20, 2025 | 95 pages | MR01 | ||
Termination of appointment of David Haines as a director on Oct 20, 2025 | 1 pages | TM01 | ||
Appointment of Mr Raymond James Crawley as a director on Oct 20, 2025 | 2 pages | AP01 | ||
Appointment of Mr Peter Mullett as a director on Oct 20, 2025 | 2 pages | AP01 | ||
Notification of Rjc Low Loaders Limited as a person with significant control on Oct 20, 2025 | 2 pages | PSC02 | ||
Cessation of Sheren Gillian Haines as a person with significant control on Oct 20, 2025 | 1 pages | PSC07 | ||
Cessation of David Haines as a person with significant control on Oct 20, 2025 | 1 pages | PSC07 | ||
Satisfaction of charge 135035990001 in full | 1 pages | MR04 | ||
Satisfaction of charge 135035990004 in full | 1 pages | MR04 | ||
Satisfaction of charge 135035990003 in full | 1 pages | MR04 | ||
Satisfaction of charge 135035990002 in full | 1 pages | MR04 | ||
Satisfaction of charge 135035990005 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||
Registration of charge 135035990005, created on Dec 18, 2024 | 19 pages | MR01 | ||
Confirmation statement made on Dec 06, 2024 with updates | 4 pages | CS01 | ||
Notification of Sheren Haines as a person with significant control on Jul 29, 2024 | 2 pages | PSC01 | ||
Cessation of Cts Transport Group Ltd as a person with significant control on Jul 29, 2024 | 1 pages | PSC07 | ||
Notification of David Haines as a person with significant control on Jul 29, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Jan 26, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Registered office address changed from Higham Road Trading Estate Higham Road Burton Latimer Northamptonshire NN15 5PU England to Ditchford Mill Ditchford Road Wellingborough Northamptonshire NN8 1RL on Dec 12, 2023 | 1 pages | AD01 | ||
Cessation of Xanadu Investments Limited as a person with significant control on Nov 28, 2023 | 1 pages | PSC07 | ||
Who are the officers of THE LAKES DEVELOPMENT RUSHDEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAWLEY, Raymond James | Director | Ditchford Road NN8 1RL Wellingborough Ditchford Mill Northamptonshire England | England | British | 92475580008 | |||||
| MULLETT, Peter | Director | Ditchford Road NN8 1RL Wellingborough Ditchford Mill Northamptonshire England | England | British | 119526960003 | |||||
| HAINES, David | Director | Ditchford Road NN8 1RL Wellingborough Ditchford Mill Northamptonshire England | England | British | 208958810001 | |||||
| HARMON, John Charles | Director | Higham Road NN15 5PU Burton Latimer Higham Road Trading Estate Northamptonshire United Kingdom | United Kingdom | British | 106462730005 | |||||
| MILNE, Andrew | Director | Mere Farm Business Complex Red House Lane NN6 9FP Hannington Unit 10 Northamptonshire England | England | British | 284168620001 | |||||
| PROCTOR, Matthew Frederick | Director | Swan Valley NN4 9BS Northampton 3 Cygnet Drive United Kingdom | England | British | 136671560001 | |||||
| STROWBRIDGE, John Michael Barrie | Director | Swan Valley NN4 9BS Northampton 3 Cygnet Drive United Kingdom | England | British | 271872090001 |
Who are the persons with significant control of THE LAKES DEVELOPMENT RUSHDEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rjc Low Loaders Limited | Oct 20, 2025 | Manor Farm Court Old Wolverton Road MK12 5NN Milton Keynes 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Haines | Jul 29, 2024 | Ditchford Road NN8 1RL Wellingborough Ditchford Mill Northamptonshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sheren Gillian Haines | Jul 29, 2024 | Ditchford Road NN8 1RL Wellingborough Ditchford Mill Northamptonshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cts Transport Group Ltd | Nov 28, 2023 | Brigstock NN14 3HT Kettering Sudborough Road United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aspects Holdings (Uk) Limited | Nov 11, 2021 | 11 Highdown Road Sydenham CV31 1XT Leamington Spa Highdown House Warwickshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Xanadu Investments Limited | Nov 11, 2021 | Little Houghton NN7 1AB Northampton Little Houghton House Bedford Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Charles Harmon | Jul 09, 2021 | Higham Road NN15 5PU Burton Latimer Higham Road Trading Estate Northamptonshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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