Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKE ACQUISITIONS LIMITED
Company Information for

LAKE ACQUISITIONS LIMITED

90 WHITFIELD STREET, LONDON, W1T 4EZ,
Company Registration Number
06612465
Private Limited Company
Active

Company Overview

About Lake Acquisitions Ltd
LAKE ACQUISITIONS LIMITED was founded on 2008-06-05 and has its registered office in London. The organisation's status is listed as "Active". Lake Acquisitions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LAKE ACQUISITIONS LIMITED
 
Legal Registered Office
90 WHITFIELD STREET
LONDON
W1T 4EZ
Other companies in SW1X
 
Previous Names
SEA ACQUISITIONS LIMITED16/09/2008
LAKE ACQUISITIONS LIMITED25/07/2008
Filing Information
Company Number 06612465
Company ID Number 06612465
Date formed 2008-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-05 22:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKE ACQUISITIONS LIMITED
Is this data useful to you?
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.
Companies with same name LAKE ACQUISITIONS LIMITED
The following companies were found which have the same name as LAKE ACQUISITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Lake Acquisitions Inc. Delaware Unknown
LAKE ACQUISITIONS INC. 211 Citrus Tower Blvd CLERMONT FL 34711 Active Company formed on the 2015-03-26
LAKE ACQUISITIONS LLC California Unknown
Lake Acquisitions Inc Indiana Unknown
LAKE ACQUISITIONS LLC Arkansas Unknown

Company Officers of LAKE ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
GUIDO SANTI
Company Secretary 2010-10-22
HUMPHREY ALAN EDWARD CADOUX-HUDSON
Director 2008-06-05
MARIE-SYLVIE LAURA FREDERIQUE COLLET
Director 2017-06-01
ROBERT GUYLER
Director 2015-03-12
VINCENT MARK HANAFIN
Director 2009-11-26
LISA ANN KATHERINE MINNS
Director 2016-03-02
JEAN-MICHEL QUILICHINI
Director 2016-12-16
SIMONE ROSSI
Director 2017-11-01
TILMANN BERNHARD MARIA STEINHAGEN
Director 2015-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT DE RIVAZ
Director 2008-06-05 2017-10-31
PHILIPPE VICTOR PAUL HUET
Director 2013-03-11 2016-04-05
SIMON MARTIN MERRIWEATHER
Director 2013-07-10 2016-03-02
SIMONE ROSSI
Director 2011-04-01 2015-02-23
STÉPHANE LUC JEAN-MARIE TORTAJADA
Director 2010-09-06 2015-01-29
NICHOLAS LAWRENCE LUFF
Director 2009-11-26 2013-07-10
FRANCOIS DRIESEN
Director 2009-10-30 2013-03-11
THOMAS ANDREAS KUSTERER
Director 2009-10-30 2011-03-29
ANNE NATHALIE LE LORIER
Director 2008-06-05 2010-07-26
JEAN ELIZABETH MACDONALD
Company Secretary 2009-11-20 2010-07-19
GOULVEN GRAILLAT
Director 2009-10-30 2010-06-30
MARIANNE LAIGNEAU
Company Secretary 2008-06-05 2009-11-20
DANIEL CAMUS
Director 2008-06-05 2009-10-30
MARIANNE LAIGNEAU
Director 2008-06-05 2009-10-30
GERARD GEORGE WOLF
Director 2008-06-05 2009-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUMPHREY ALAN EDWARD CADOUX-HUDSON GENERAL NUCLEAR SYSTEM LIMITED Director 2016-09-29 CURRENT 2016-01-07 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON BRADWELL POWER HOLDING COMPANY LIMITED Director 2016-09-29 CURRENT 2016-01-07 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON BRADWELL POWER GENERATION COMPANY LIMITED Director 2016-09-29 CURRENT 2016-01-07 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON NORTHERN POWER LIMITED Director 2016-06-22 CURRENT 1994-12-23 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB GENERATION COMPANY (BRB) LTD Director 2014-11-17 CURRENT 2014-10-28 Dissolved 2018-06-19
HUMPHREY ALAN EDWARD CADOUX-HUDSON SIZEWELL C (HOLDING) LIMITED Director 2014-11-17 CURRENT 2014-10-28 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB HOLDING COMPANY (BRB) LTD Director 2014-11-17 CURRENT 2014-10-28 Active - Proposal to Strike off
HUMPHREY ALAN EDWARD CADOUX-HUDSON SIZEWELL C LIMITED Director 2014-11-17 CURRENT 2014-10-28 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB FINANCE COMPANY (HPC) LTD Director 2014-11-17 CURRENT 2014-10-28 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON EDF DIN UK LIMITED Director 2009-08-25 CURRENT 2009-08-25 Dissolved 2018-07-17
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB HOLDING COMPANY (HPC) LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB GENERATION COMPANY (HPC) LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON EDF DEVELOPMENT COMPANY LIMITED Director 2009-01-14 CURRENT 2007-04-23 Active
MARIE-SYLVIE LAURA FREDERIQUE COLLET SIZEWELL C LIMITED Director 2017-11-15 CURRENT 2014-10-28 Active
MARIE-SYLVIE LAURA FREDERIQUE COLLET EDF ENERGY NUCLEAR GENERATION GROUP LIMITED Director 2017-06-01 CURRENT 2004-07-02 Active
ROBERT GUYLER EDF ENERGY SERVICES LIMITED Director 2017-07-07 CURRENT 2016-07-12 Active
ROBERT GUYLER EDF ENERGY HOLDINGS LIMITED Director 2015-05-06 CURRENT 2009-06-10 Active
ROBERT GUYLER EDF ENERGY (UK) LIMITED Director 2015-04-09 CURRENT 1991-06-14 Active
ROBERT GUYLER SUTTON BRIDGE FINANCING LIMITED Director 2015-03-31 CURRENT 1997-06-03 Converted / Closed
ROBERT GUYLER EDF ENERGY LIMITED Director 2015-03-06 CURRENT 1989-04-01 Active
ROBERT GUYLER EDF ENERGY LAKE LIMITED Director 2015-03-06 CURRENT 2014-09-02 Active
ROBERT GUYLER EDF ENERGY GROUP HOLDINGS LIMITED Director 2015-03-06 CURRENT 1996-10-09 Active - Proposal to Strike off
ROBERT GUYLER NNB FINANCE COMPANY (HPC) LTD Director 2015-03-06 CURRENT 2014-10-28 Active
VINCENT MARK HANAFIN EDF ENERGY NUCLEAR GENERATION GROUP LIMITED Director 2009-11-26 CURRENT 2004-07-02 Active
LISA ANN KATHERINE MINNS CENTRICA IGNITE LP LIMITED Director 2014-01-28 CURRENT 2009-12-07 Active
SIMONE ROSSI EDF ENERGY LIMITED Director 2017-11-01 CURRENT 1989-04-01 Active
SIMONE ROSSI EDF ENERGY (UK) LIMITED Director 2017-11-01 CURRENT 1991-06-14 Active
SIMONE ROSSI EDF ENERGY LAKE LIMITED Director 2017-11-01 CURRENT 2014-09-02 Active
SIMONE ROSSI SIZEWELL C (HOLDING) LIMITED Director 2017-11-01 CURRENT 2014-10-28 Active
SIMONE ROSSI EDF ENERGY GROUP HOLDINGS LIMITED Director 2017-11-01 CURRENT 1996-10-09 Active - Proposal to Strike off
SIMONE ROSSI NNB HOLDING COMPANY (HPC) LIMITED Director 2017-11-01 CURRENT 2009-06-17 Active
SIMONE ROSSI NNB TOP COMPANY HPC (A) LTD Director 2017-11-01 CURRENT 2014-10-28 Active
SIMONE ROSSI EDF ENERGY NUCLEAR GENERATION GROUP LIMITED Director 2017-11-01 CURRENT 2004-07-02 Active
SIMONE ROSSI NNB TOP COMPANY HPC (B) LTD Director 2017-11-01 CURRENT 2014-10-28 Active
SIMONE ROSSI EDF ENERGY HOLDINGS LIMITED Director 2017-07-27 CURRENT 2009-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-12APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STRINATI
2024-09-12DIRECTOR APPOINTED MR ANTOINE MARECHAL
2024-07-27Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-07-27Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-07-27Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-07-27Audit exemption subsidiary accounts made up to 2023-12-31
2023-08-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY ALLEN EDWARD CADOUX-HUDSON
2022-07-26AP03Appointment of Ms Rose Manassei as company secretary on 2022-05-01
2022-07-26TM02Termination of appointment of Susan Elizabeth Lind on 2022-04-30
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR KATHERINE BERESFORD RINGROSE
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BERESFORD RINGROSE
2022-04-27AP01DIRECTOR APPOINTED MR MICHAEL DAVID KIRWAN
2021-07-16CH01Director's details changed for Mr Humphrey Alan Edward Cadoux-Hudson on 2021-07-15
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-02-18AP03Appointment of Mrs Susan Elizabeth Lind as company secretary on 2021-02-01
2021-02-18TM02Termination of appointment of Sarah Ellen Merritt on 2021-01-31
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN RICHARD FORD
2021-02-12AP01DIRECTOR APPOINTED KATE BERESFORD RINGROSE
2020-11-30RES13Resolutions passed:
  • Shareholders agreement 19/11/2020
2020-11-23RES13Resolutions passed:
  • Shareholders agreement 27/08/2020
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID WARNES
2020-09-01AP01DIRECTOR APPOINTED MR JAMES STEPHEN BESSELL
2020-07-29AP01DIRECTOR APPOINTED MR JOHNATHAN RICHARD FORD
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOOKWAY
2020-07-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-02-19AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID WARNES
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAMSEY FUTYAN
2019-12-19AP01DIRECTOR APPOINTED DEBORAH ROY-GAUTIER
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-SYLVIE LAURA FREDERIQUE COLLET
2019-12-17AP01DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANN KATHERINE MINNS
2019-06-27AP01DIRECTOR APPOINTED MR STANISLAS HUGUES PATRICK MARIE FOULQUES MARTIN
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL QUILICHINI
2019-04-05TM02Termination of appointment of Guido Santi on 2019-03-31
2019-04-05AP03Appointment of Ms Sarah Ellen Merritt as company secretary on 2019-04-01
2019-01-25CH01Director's details changed for Mr Simone Rossi on 2018-01-09
2019-01-04AP01DIRECTOR APPOINTED MR RICHARD HOOKWAY
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MARK HANAFIN
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 1114500001.5
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-01-18PSC05Change of details for Edf Energy Lake Limited as a person with significant control on 2018-01-09
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 40 Grosvenor Place Victoria London SW1X 7EN
2017-12-06CH01Director's details changed for Mr Simone Rossi on 2017-12-05
2017-11-13AP01DIRECTOR APPOINTED MR SIMONE ROSSI
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT DE RIVAZ
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02AP01DIRECTOR APPOINTED MS MARIE-SYLVIE LAURA FREDERIQUE COLLET
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 1114500001.5
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-03-31TM01Termination of appointment of a director
2016-12-21AP01DIRECTOR APPOINTED JEAN-MICHEL QUILICHINI
2016-09-27RES01ADOPT ARTICLES 27/09/16
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE VICTOR PAUL HUET
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1114500001.5
2016-05-26AR0115/05/16 FULL LIST
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MERRIWEATHER
2016-03-16AP01DIRECTOR APPOINTED MS LISA ANN KATHERINE MINNS
2015-10-28AP01DIRECTOR APPOINTED MR MR TILMANN BERNHARD MARIA STEINHAGEN
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1114500001.5
2015-05-29AR0115/05/15 FULL LIST
2015-03-27AP01DIRECTOR APPOINTED ROBERT GUYLER
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STÉPHANE TORTAJADA
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066124650001
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066124650001
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1114500001.5
2014-05-29AR0115/05/14 FULL LIST
2013-07-17AP01DIRECTOR APPOINTED MR SIMON MARTIN MERRIWEATHER
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LUFF
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0115/05/13 FULL LIST
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE VICTOR PAUL HUET / 15/05/2013
2013-04-02AP01DIRECTOR APPOINTED MR PHILIPPE VICTOR PAUL HUET
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DRIESEN
2012-09-06AR0105/09/12 FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANA*OIS DRIESEN / 03/09/2012
2012-07-19RP04SECOND FILING WITH MUD 15/05/12 FOR FORM AR01
2012-07-19RP04SECOND FILING WITH MUD 05/06/11 FOR FORM AR01
2012-07-19RP04SECOND FILING WITH MUD 05/06/10 FOR FORM AR01
2012-07-19ANNOTATIONClarification
2012-07-17SH20STATEMENT BY DIRECTORS
2012-07-17CAP-SSSOLVENCY STATEMENT DATED 14/06/12
2012-07-17SH1917/07/12 STATEMENT OF CAPITAL GBP 1114500001.5
2012-07-17RES13SHARE PREMIUM ACCOUNT CANCELLED 28/06/2012
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0115/05/12 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AR0105/06/11 FULL LIST
2011-04-18ANNOTATIONClarification
2011-04-15AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-04-14AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-28AP03SECRETARY APPOINTED GUIDO SANTI
2010-09-16AP01DIRECTOR APPOINTED STÉPHANE LUC JEAN-MARIE TORTAJADA
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LE LORIER
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY JEAN MACDONALD
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GOULVEN GRAILLAT
2010-06-16AR0105/06/10 FULL LIST
2010-01-09SH0126/11/09 STATEMENT OF CAPITAL GBP 1114500001.50
2009-12-24RES01ADOPT ARTICLES 26/11/2009
2009-12-24AP01DIRECTOR APPOINTED MR NICHOLAS LAWRENCE LUFF
2009-12-24AP01DIRECTOR APPOINTED VINCENT MARK HANAFIN
2009-11-24AP01DIRECTOR APPOINTED MR GOULVEN GRAILLAT
2009-11-24AP03SECRETARY APPOINTED MRS JEAN ELIZABETH MACDONALD
2009-11-24TM02TERMINATE SEC APPOINTMENT MARIANNE LAIGNEAU
2009-11-19SH0104/11/09 STATEMENT OF CAPITAL GBP 8916000001.20
2009-11-09AP01DIRECTOR APPOINTED FRANA*OIS DRIESEN
2009-11-06AP01DIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WOLF
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMUS
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE LAIGNEAU
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANNE LE LORIER / 17/06/2009
2009-07-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-2388(2)AD 30/06/09 GBP SI 8916000000@0.1=891600000 GBP IC 1/891600001
2009-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-07-02RES04GBP NC 100/15000000000 29/06/2009
2009-07-02123NC INC ALREADY ADJUSTED 29/06/09
2009-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-19363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL CAMUS / 28/03/2009
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / GERARD WOLF / 28/03/2009
2009-05-12122S-DIV
2009-05-12RES13SUBDIVISION 29/04/2009
2009-05-12RES13RATIFY APPT OF AUDITORS 29/04/2009
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / VINCENT DE RIVAZ / 09/01/2009
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX-HUDSON / 09/01/2009
2009-01-13225PREVSHO FROM 30/06/2009 TO 31/12/2008
2008-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LAKE ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAKE ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-10 Satisfied ALASTAIR RUSSELL,AS TRUSTEES, C/O THE BEGG GROUP TRUSTEES, GSO BUSINESS PARK
Intangible Assets
Patents
We have not found any records of LAKE ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKE ACQUISITIONS LIMITED
Trademarks
We have not found any records of LAKE ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKE ACQUISITIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LAKE ACQUISITIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LAKE ACQUISITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKE ACQUISITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAKE ACQUISITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.