Lake Design (UK) Limited ALTRINCHAM


Founded in 1998, Lake Design (UK), classified under reg no. 03573350 is an active company. Currently registered at The Coach House 1 Bridgewater Embankment WA14 4GY, Altrincham the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Benjamin H., Andrea P. and Barry G.. Of them, Barry G. has been with the company the longest, being appointed on 2 June 1998 and Benjamin H. has been with the company for the least time - from 14 February 2018. 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 Design (UK) Limited Address / Contact

Office Address The Coach House 1 Bridgewater Embankment
Office Address2 Broadheath
Town Altrincham
Post code WA14 4GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03573350
Date of Incorporation Mon, 1st Jun 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Benjamin H.

Position: Director

Appointed: 14 February 2018

Andrea P.

Position: Director

Appointed: 19 April 2017

Barry G.

Position: Director

Appointed: 02 June 1998

Gareth E.

Position: Secretary

Appointed: 18 July 2013

Resigned: 30 November 2016

Kerrie-Ann M.

Position: Secretary

Appointed: 06 December 2012

Resigned: 18 July 2013

Gareth E.

Position: Secretary

Appointed: 01 December 2011

Resigned: 06 December 2012

Kerrie M.

Position: Secretary

Appointed: 28 July 2008

Resigned: 28 November 2011

Gareth J.

Position: Secretary

Appointed: 01 October 2007

Resigned: 28 July 2008

Kerrie M.

Position: Secretary

Appointed: 09 August 2005

Resigned: 01 October 2007

Mary O.

Position: Secretary

Appointed: 23 April 2001

Resigned: 09 August 2005

Karen M.

Position: Director

Appointed: 01 April 1999

Resigned: 31 October 1999

Anthony T.

Position: Director

Appointed: 02 June 1998

Resigned: 26 April 2016

Stephen B.

Position: Secretary

Appointed: 02 June 1998

Resigned: 23 April 2001

Stephen B.

Position: Director

Appointed: 02 June 1998

Resigned: 14 July 2010

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 01 June 1998

Resigned: 02 June 1998

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 1998

Resigned: 02 June 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Barry G. The abovementioned PSC and has 75,01-100% shares.

Barry G.

Notified on 26 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth122 07388 24938 321       
Balance Sheet
Cash Bank On Hand  21769 974      
Current Assets  198 324174 280193 800173 21893 008139 614122 611114 040
Debtors421 042189 482200 074107 857      
Net Assets Liabilities  38 3213 691  45 28848 808  
Other Debtors  81 56389 853      
Property Plant Equipment  13 6634 832      
Cash Bank In Hand34 58314 824        
Intangible Fixed Assets20 68816 615        
Tangible Fixed Assets20 68816 61513 663       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve121 97388 14938 221       
Shareholder Funds122 07388 24938 321       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   59 12332 83533 62228 645   
Accumulated Depreciation Impairment Property Plant Equipment  150 524122 933      
Additions Other Than Through Business Combinations Property Plant Equipment   1 811      
Average Number Employees During Period    776656
Bank Borrowings Overdrafts  5 1871 056      
Cancellation Subscribed Capital Decrease In Equity   45 000      
Comprehensive Income Expense  22 47235 282      
Corporation Tax Payable  20 0629 520      
Creditors  174 577121 490129 64872 45921 94896 55971 08172 697
Depreciation Expense Property Plant Equipment  5 2592 767      
Depreciation Rate Used For Property Plant Equipment   25      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 358      
Disposals Property Plant Equipment   38 233      
Dividends Paid  72 40025 000      
Fixed Assets20 68816 615 4 8322 7551 5691 2615 7537 4909 872
Future Minimum Lease Payments Under Non-cancellable Operating Leases   32 836      
Income Expense Recognised Directly In Equity  -72 400-69 912      
Increase From Depreciation Charge For Year Property Plant Equipment   2 767      
Issue Equity Instruments   88      
Net Current Assets Liabilities114 45178 66325 714-2 78267 419102 80072 67143 055  
Number Shares Issued Fully Paid  100100      
Other Creditors  42 639104 588      
Other Taxation Social Security Payable  30 64940 654      
Par Value Share 111      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 5513 2672 0411 611 7086 461
Profit Loss  22 47235 282      
Property Plant Equipment Gross Cost  164 187127 765      
Taxation Including Deferred Taxation Balance Sheet Subtotal  -1 967-1 641      
Total Assets Less Current Liabilities135 13995 27839 3772 05070 174104 36973 93348 808  
Trade Creditors Trade Payables  76 04019 795      
Trade Debtors Trade Receivables  116 54418 004      
Cash In Hand  217       
Creditors Due After One Year13 0667 0291 056       
Creditors Due Within One Year341 174125 643174 577       
Net Assets Liability Excluding Pension Asset Liability122 07388 24938 321       
Number Shares Allotted100100100       
Share Capital Allotted Called Up Paid100100-100       
Tangible Fixed Assets Additions 4 5642 307       
Tangible Fixed Assets Cost Or Valuation169 823161 880164 187       
Tangible Fixed Assets Depreciation149 135145 265150 524       
Tangible Fixed Assets Depreciation Charged In Period 5 5865 259       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 456        
Tangible Fixed Assets Disposals 12 507        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 17th, August 2023
Free Download (4 pages)

Company search

Advertisements