Lake Acquisitions Limited LONDON


Lake Acquisitions started in year 2008 as Private Limited Company with registration number 06612465. The Lake Acquisitions company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 90 Whitfield Street. Postal code: W1T 4EZ. Since 2008/09/16 Lake Acquisitions Limited is no longer carrying the name Sea Acquisitions.

Currently there are 6 directors in the the firm, namely Christine S., Michael K. and James B. and others. In addition one secretary - Rose M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lake Acquisitions Limited Address / Contact

Office Address 90 Whitfield Street
Town London
Post code W1T 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06612465
Date of Incorporation Thu, 5th Jun 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Christine S.

Position: Director

Appointed: 08 September 2023

Rose M.

Position: Secretary

Appointed: 01 May 2022

Michael K.

Position: Director

Appointed: 16 February 2022

James B.

Position: Director

Appointed: 31 August 2020

Stanislas M.

Position: Director

Appointed: 25 June 2019

Simone R.

Position: Director

Appointed: 01 November 2017

Robert G.

Position: Director

Appointed: 12 March 2015

Susan L.

Position: Secretary

Appointed: 01 February 2021

Resigned: 30 April 2022

Katherine R.

Position: Director

Appointed: 31 January 2021

Resigned: 16 February 2022

Johnathan F.

Position: Director

Appointed: 28 July 2020

Resigned: 31 January 2021

Christopher W.

Position: Director

Appointed: 01 February 2020

Resigned: 31 August 2020

Deborah R.

Position: Director

Appointed: 01 November 2019

Resigned: 08 September 2023

Mark F.

Position: Director

Appointed: 22 July 2019

Resigned: 01 February 2020

Sarah M.

Position: Secretary

Appointed: 01 April 2019

Resigned: 31 January 2021

Richard H.

Position: Director

Appointed: 30 November 2018

Resigned: 28 July 2020

Marie-Sylvie C.

Position: Director

Appointed: 01 June 2017

Resigned: 31 October 2019

Jean-Michel Q.

Position: Director

Appointed: 16 December 2016

Resigned: 01 April 2019

Lisa M.

Position: Director

Appointed: 02 March 2016

Resigned: 22 July 2019

Tilmann S.

Position: Director

Appointed: 25 September 2015

Resigned: 21 March 2017

Simon M.

Position: Director

Appointed: 10 July 2013

Resigned: 02 March 2016

Philippe H.

Position: Director

Appointed: 11 March 2013

Resigned: 05 April 2016

Simone R.

Position: Director

Appointed: 01 April 2011

Resigned: 23 February 2015

Guido S.

Position: Secretary

Appointed: 22 October 2010

Resigned: 31 March 2019

Stéphane T.

Position: Director

Appointed: 06 September 2010

Resigned: 29 January 2015

Nicholas L.

Position: Director

Appointed: 26 November 2009

Resigned: 10 July 2013

Vincent H.

Position: Director

Appointed: 26 November 2009

Resigned: 30 November 2018

Jean M.

Position: Secretary

Appointed: 20 November 2009

Resigned: 19 July 2010

Francois D.

Position: Director

Appointed: 30 October 2009

Resigned: 11 March 2013

Goulven G.

Position: Director

Appointed: 30 October 2009

Resigned: 30 June 2010

Thomas K.

Position: Director

Appointed: 30 October 2009

Resigned: 29 March 2011

Humphrey C.

Position: Director

Appointed: 05 June 2008

Resigned: 30 June 2022

Marianne L.

Position: Secretary

Appointed: 05 June 2008

Resigned: 20 November 2009

Anne L.

Position: Director

Appointed: 05 June 2008

Resigned: 26 July 2010

Gerard W.

Position: Director

Appointed: 05 June 2008

Resigned: 30 October 2009

Marianne L.

Position: Director

Appointed: 05 June 2008

Resigned: 30 October 2009

Daniel C.

Position: Director

Appointed: 05 June 2008

Resigned: 30 October 2009

Vincent D.

Position: Director

Appointed: 05 June 2008

Resigned: 31 October 2017

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Edf Energy Lake Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Edf Energy Lake Limited

90 Whitfield Street, London, W1T 4EZ, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 9200461
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sea Acquisitions September 16, 2008
Lake Acquisitions July 25, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
New director appointment on 2023/09/08.
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements