Company Information for THE LAKES (DEVON) LIMITED
26-28 Conway Street, London, W1T 6BQ,
|
Company Registration Number
06126576
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE LAKES (DEVON) LIMITED | |
Legal Registered Office | |
26-28 Conway Street London W1T 6BQ Other companies in W1T | |
Company Number | 06126576 | |
---|---|---|
Company ID Number | 06126576 | |
Date formed | 2007-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-02-28 | |
Account next due | 26/11/2023 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB900855831 |
Last Datalog update: | 2024-04-10 05:01:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND JOHN MCCARTHY |
||
RICHARD ALLAN CARING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE MARGARET CROOK |
Company Secretary | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
46 BERKELEY SQUARE LTD | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
NEWINCCO 1316 LIMITED | Director | 2014-09-18 | CURRENT | 2014-08-28 | Active | |
C/M BAKERY LIMITED | Director | 2013-12-18 | CURRENT | 2013-10-25 | Active | |
TROIA (UK) RESTAURANTS LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active | |
FOOD ETC RESTAURANTS LIMITED | Director | 2012-04-30 | CURRENT | 2002-09-03 | Active | |
C/M COVENT GARDEN LIMITED | Director | 2012-01-09 | CURRENT | 2011-12-08 | Active | |
STARSPUR LIMITED | Director | 2010-08-25 | CURRENT | 2007-09-10 | Active | |
MARK BIRLEY ASSOCIATES LIMITED | Director | 2007-06-07 | CURRENT | 1959-01-06 | Active | |
MARKS CLUB (CHARLES STREET) LIMITED | Director | 2007-06-07 | CURRENT | 1965-02-08 | Active | |
THE BATH AND RACQUETS CLUB LIMITED | Director | 2007-06-07 | CURRENT | 1987-06-30 | Active | |
HARRY'S BAR LIMITED | Director | 2007-06-07 | CURRENT | 1926-10-02 | Active | |
ANNABEL'S (BERKELEY SQUARE) LIMITED | Director | 2007-06-07 | CURRENT | 1962-09-21 | Active | |
MARK BIRLEY HOLDINGS LIMITED | Director | 2007-06-07 | CURRENT | 1998-03-06 | Active | |
GEORGE (MOUNT STREET) LIMITED | Director | 2007-06-07 | CURRENT | 1999-04-26 | Active | |
MBH PUTCO LIMITED | Director | 2007-05-18 | CURRENT | 2007-04-25 | Active | |
MBH GROUP (UK) LIMITED | Director | 2007-05-18 | CURRENT | 2007-04-25 | Active | |
CAPRICE PROPERTIES LIMITED | Director | 2005-07-15 | CURRENT | 2005-07-13 | Active | |
CAPRICE HOLDINGS LIMITED | Director | 2005-06-27 | CURRENT | 1982-09-02 | Active | |
CCGC TRADING LIMITED | Director | 2005-05-06 | CURRENT | 2005-05-06 | Active | |
WENTWORTH CLUB LIMITED | Director | 2005-02-07 | CURRENT | 1924-10-29 | Active | |
THE CARING FAMILY FOUNDATION | Director | 2005-01-14 | CURRENT | 2005-01-14 | Active | |
INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED | Director | 1999-02-01 | CURRENT | 1967-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
Previous accounting period shortened from 27/02/22 TO 26/02/22 | ||
Previous accounting period shortened from 28/02/22 TO 27/02/22 | ||
AA01 | Previous accounting period shortened from 28/02/22 TO 27/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BROOKE-HOLLIDGE | |
AP01 | DIRECTOR APPOINTED MISS ALEXANDRA CLAIRE BENNETT-BAGGS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Raymond John Mccarthy on 2019-10-04 | |
AP01 | DIRECTOR APPOINTED MR THOMAS BROOKE-HOLLIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Raymond John Mccarthy as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIE CROOK | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION FULL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JULIE GWYNN / 01/08/2009 | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 31/03/2008 TO 29/02/2008 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/07 FROM: GAMBLES COTTAGE GAMBLES LANE WOODMANCOTE CHELTENHAM GLOUCESTERSHIRE GL52 9PU | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 8 |
MortgagesNumMortOutstanding | 0.19 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 01700 - Hunting, trapping and related service activities
Creditors Due After One Year | 2012-03-01 | £ 2,613,857 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 143,751 |
Provisions For Liabilities Charges | 2012-03-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LAKES (DEVON) LIMITED
Called Up Share Capital | 2012-03-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 7,089 |
Current Assets | 2012-03-01 | £ 37,270 |
Debtors | 2012-03-01 | £ 30,181 |
Fixed Assets | 2012-03-01 | £ 261,615 |
Shareholder Funds | 2012-03-01 | £ 2,458,723 |
Stocks Inventory | 2012-03-01 | £ 0 |
Tangible Fixed Assets | 2012-03-01 | £ 261,615 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01700 - Hunting, trapping and related service activities) as THE LAKES (DEVON) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |