LAKEHOUSE CONTRACTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
LAKEHOUSE CONTRACTS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
LAKEHOUSE CONTRACTS LIMITED was incorporated 33 years ago on 19/04/1991 and has the registered number: 02603357. The accounts status is FULL and accounts are next due on 30/06/2019.
LAKEHOUSE CONTRACTS LIMITED was incorporated 33 years ago on 19/04/1991 and has the registered number: 02603357. The accounts status is FULL and accounts are next due on 30/06/2019.
LAKEHOUSE CONTRACTS LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
41201 - Construction of commercial buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2017 | 30/06/2019 |
Registered Office
CRAFTWORK STUDIOS
LONDON
EC1Y 8NA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2018 | 22/04/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN COLIN PACE | Jul 1964 | British | Director | 2018-12-01 | CURRENT |
MR MICHAEL MCMAHON | Feb 1976 | British | Director | 2014-04-17 UNTIL 2018-08-17 | RESIGNED |
MR JOHN WILLIAM CHARLES CHARLTON | Secretary | 2017-05-02 UNTIL 2018-08-17 | RESIGNED | ||
MR SIMON JOHN HOWELL | Secretary | 2014-06-02 UNTIL 2017-04-28 | RESIGNED | ||
MR JARED JON SULLIVAN | Secretary | 2018-08-17 UNTIL 2018-10-29 | RESIGNED | ||
MR PHILIP DAVID BROIDER | Oct 1952 | British | Secretary | RESIGNED | |
MR JOHN WARWICK LEWTHWAITE | Jun 1965 | British | Director | 2014-04-03 UNTIL 2017-10-19 | RESIGNED |
MR JARED JON SULLIVAN | May 1973 | British | Director | 2018-08-17 UNTIL 2018-10-29 | RESIGNED |
MR JEREMY JOHN COBBETT SIMPSON | May 1971 | British | Director | 2014-04-01 UNTIL 2018-08-17 | RESIGNED |
MISS GAIL LESLEY SHADLOCK | May 1962 | British | Director | 2014-04-03 UNTIL 2016-09-29 | RESIGNED |
MR TONY KENNETH ROGERS | Sep 1963 | British | Director | 2017-03-13 UNTIL 2018-08-17 | RESIGNED |
MRS VALERIE LAURA RAWLINGS | Feb 1964 | British | Director | RESIGNED | |
MR STEVEN EDWARD RAWLINGS | Jul 1953 | British | Director | RESIGNED | |
IRENE BARBARA RAWLINGS | Sep 1931 | British | Director | 1994-05-02 UNTIL 1999-04-30 | RESIGNED |
MR KENNETH ROBERT POWER | Feb 1955 | British | Director | 2004-10-01 UNTIL 2011-10-31 | RESIGNED |
MR PHILIP EDWARD TIDMARSH | Apr 1968 | British | Director | 2010-12-01 UNTIL 2017-10-19 | RESIGNED |
MR COLIN MARSHALL | Aug 1968 | British | Director | 2014-04-03 UNTIL 2014-07-31 | RESIGNED |
MR RICHARD DOUGLAS GREEN | May 1955 | British | Director | 2008-01-01 UNTIL 2015-03-17 | RESIGNED |
MR PAUL DAVID KING | May 1956 | British | Director | RESIGNED | |
MR PAUL DAVID KING | May 1956 | British | Director | 1999-04-06 UNTIL 2015-03-17 | RESIGNED |
MRS GAYLE LYDIA GOVER | Nov 1956 | British | Director | 2001-10-01 UNTIL 2002-09-06 | RESIGNED |
MR MARK ELKINGTON | Mar 1967 | British | Director | 2018-10-01 UNTIL 2019-02-28 | RESIGNED |
MR GARY STEPHEN BRUCE | Jul 1960 | British | Director | 2007-04-16 UNTIL 2012-11-02 | RESIGNED |
MR PHILIP DAVID BROIDER | Oct 1952 | British | Director | RESIGNED | |
MR STUART JOHN BLACK | Aug 1964 | British | Director | 2010-12-01 UNTIL 2016-04-21 | RESIGNED |
MR ALAN ROBERT COX | Feb 1952 | British | Director | 2010-12-01 UNTIL 2015-03-17 | RESIGNED |
MR SEAN THOMAS BIRRANE | Nov 1971 | British | Director | 2004-10-01 UNTIL 2016-03-14 | RESIGNED |
MR DEAN TERRENCE BALL | May 1966 | English | Director | 2006-10-01 UNTIL 2018-08-17 | RESIGNED |
MS CAROL BAILEY | Jun 1970 | British | Director | 2014-04-03 UNTIL 2016-05-01 | RESIGNED |
ANDREW ASH | Nov 1958 | British | Director | 2001-10-01 UNTIL 2003-07-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mapps Group Limited | 2018-08-17 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Lakehouse Design & Build Limited | 2018-08-06 - 2018-08-17 | Cheltenham Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Lakehouse Holdings Limited | 2016-06-30 - 2018-08-06 | Romford | Ownership of shares 75 to 100 percent |