LAKE PROPERTIES LIMITED

11 London Lane 11 London Lane, Kent, BR1 4HB
StatusACTIVE
Company No.00633572
CategoryPrivate Limited Company
Incorporated27 Jul 1959
Age64 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

LAKE PROPERTIES LIMITED is an active private limited company with number 00633572. It was incorporated 64 years, 11 months, 5 days ago, on 27 July 1959. The company address is 11 London Lane 11 London Lane, Kent, BR1 4HB.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 17 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-17

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 21 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-21

Officer name: Mr Andrew Peter Juras

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 17 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Juras

Termination date: 2022-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Virginia Juras-Watson

Appointment date: 2022-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Veronica Juras

Termination date: 2022-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Veronica Juras

Cessation date: 2022-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2020

Action Date: 17 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 17 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 17 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 17 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 17 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 17 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 17 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Virginia Juras-Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 17 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 17 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 17 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Veronica Juras

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Mr Andrew Peter Juras

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 17 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-17

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2008

Action Date: 17 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-17

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2007

Action Date: 17 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-17

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 04/05/07 to 17/05/07

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 04/05/07

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 05 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 18 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 1994

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 28 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Resolution

Date: 05 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 1993

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 1992

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 15 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/92; no change of members

Documents

View document PDF

Legacy

Date: 07 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 07/01/92 from: broadwater house 60 london rd tunbridge wells kent TN1 1DQ

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 1991

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 25 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 1990

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 1990

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1990

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 26 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 26/03/90 from: 43-45 quarrty tunbridge wells kent

Documents

View document PDF

Legacy

Date: 23 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/12/89; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 21/03/89 from: 14 lake ave bromley kent BR1 4EN

Documents

View document PDF

Legacy

Date: 31 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 1988

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF

Legacy

Date: 04 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 1987

Action Date: 31 May 1986

Category: Accounts

Type: AA

Made up date: 1986-05-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 24 Nov 1980

Category: Annual-return

Type: 363

Description: Annual return made up to 24/11/80

Documents

View document PDF

Legacy

Date: 10 May 1974

Category: Annual-return

Type: 363

Description: Annual return made up to 31/12/72

Documents

View document PDF

Incorporation company

Date: 27 Jul 1959

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHIBALD COMPUTING LIMITED

19 CROCK LANE,BRIDPORT,DT6 4DF

Number:09755479
Status:ACTIVE
Category:Private Limited Company

D PALMER ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11272822
Status:ACTIVE
Category:Private Limited Company

DYNASLATE LIMITED

AIRPORT BUSINESS CENTRE 10 THORNBURY ROAD,PLYMOUTH,PL6 7PW

Number:06969296
Status:ACTIVE
Category:Private Limited Company

INFLEXION TIC SERVICES HOLDINGS LLP

47 QUEEN ANNE STREET,LONDON,W1G 9JG

Number:OC416151
Status:ACTIVE
Category:Limited Liability Partnership

NYMKUK LIMITED

BERKELEY HOUSE,ALTON,GU34 1HN

Number:09912843
Status:ACTIVE
Category:Private Limited Company

SOMERTON COURT MANAGEMENT COMPANY LIMITED

C/O ALPHA HOUSING SERVICES 1ST FLOOR, 1 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:04538888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source