LAKE PARK HOUSE MANAGEMENT LTD - CARDIFF
Company Profile | Company Filings |
Overview
LAKE PARK HOUSE MANAGEMENT LTD is a Private Limited Company from CARDIFF and has the status: Active.
LAKE PARK HOUSE MANAGEMENT LTD was incorporated 8 years ago on 08/07/2015 and has the registered number: 09676178. The accounts status is DORMANT and accounts are next due on 30/04/2024.
LAKE PARK HOUSE MANAGEMENT LTD was incorporated 8 years ago on 08/07/2015 and has the registered number: 09676178. The accounts status is DORMANT and accounts are next due on 30/04/2024.
LAKE PARK HOUSE MANAGEMENT LTD - CARDIFF
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
ELFED HOUSE OAK TREE COURT
CARDIFF
CF23 8RS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2023 | 21/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS LAURA MACKENZIE | Jul 1992 | British | Director | 2017-06-26 | CURRENT |
MR CRAIG DENNIS RICHARDS | Sep 1993 | British | Director | 2016-11-01 | CURRENT |
MR LEO DAVID COYLE | Dec 1986 | British | Director | 2023-04-13 | CURRENT |
MR THOMAS DAVID JOHN WILLICOMBE | Apr 1995 | British | Director | 2020-12-07 UNTIL 2023-04-13 | RESIGNED |
MR JOHN MCQUADE | Apr 1985 | British | Director | 2015-07-08 UNTIL 2016-11-01 | RESIGNED |
MR JOHN HODDINOTT | Jul 1988 | British | Director | 2016-11-01 UNTIL 2017-06-26 | RESIGNED |
MS SAMANTHA CAHILL | Mar 1986 | British | Director | 2016-11-01 UNTIL 2020-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Leo David Coyle | 2023-04-13 | 12/1986 | Cardiff County Of Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Thomas David John Willicombe | 2020-12-07 - 2023-04-13 | 4/1995 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Laura Kirsten Mackenzie | 2017-06-26 | 7/1992 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Samantha Cahill | 2016-11-01 - 2020-11-30 | 3/1986 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Hoddinott | 2016-11-01 - 2017-06-26 | 7/1988 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Craig Dennis Richards | 2016-11-01 | 9/1993 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jonathan Peter Mcquade | 2016-04-06 - 2016-11-01 | 4/1985 | Cardiff |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - Lake Park House Management Ltd | 2023-04-27 | 31-07-2022 | £3 Cash £3 equity |
Accounts filed on 31-07-2021 | 2022-04-29 | 31-07-2021 | £3 Cash £3 equity |
Accounts filed on 31-07-2020 | 2021-05-04 | 31-07-2020 | £3 Cash £3 equity |
Accounts filed on 31-07-2019 | 2020-04-29 | 31-07-2019 | £3 Cash £3 equity |
Accounts filed on 31-07-2018 | 2019-05-01 | 31-07-2018 | £3 Cash £3 equity |
Accounts filed on 31-07-2017 | 2018-05-01 | 31-07-2017 | £3 Cash £3 equity |
Dormant Company Accounts - LAKE PARK HOUSE MANAGEMENT LTD | 2017-04-06 | 31-07-2016 | £1 Cash £1 equity |