Lake Electrical Limited BEXHILL-ON-SEA


Lake Electrical started in year 2008 as Private Limited Company with registration number 06574553. The Lake Electrical company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bexhill-on-sea at Unit 2, Napier House. Postal code: TN39 5BF. Since March 16, 2009 Lake Electrical Limited is no longer carrying the name Darman Electrical.

At present there are 2 directors in the the company, namely Lucy K. and Luke K.. In addition one secretary - Lucy K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lake Electrical Limited Address / Contact

Office Address Unit 2, Napier House
Office Address2 Elva Way
Town Bexhill-on-sea
Post code TN39 5BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06574553
Date of Incorporation Wed, 23rd Apr 2008
Industry Trade of electricity
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (129 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Lucy K.

Position: Director

Appointed: 01 September 2018

Lucy K.

Position: Secretary

Appointed: 08 January 2015

Luke K.

Position: Director

Appointed: 23 April 2008

Daren M.

Position: Director

Appointed: 23 April 2008

Resigned: 19 January 2009

Temple Secretaries Limited

Position: Secretary

Appointed: 23 April 2008

Resigned: 23 April 2008

Luke K.

Position: Secretary

Appointed: 23 April 2008

Resigned: 08 January 2015

Company Directors Limited

Position: Director

Appointed: 23 April 2008

Resigned: 23 April 2008

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Luke K. This PSC and has 50,01-75% shares. The second one in the PSC register is Lucy K. This PSC owns 25-50% shares.

Luke K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Lucy K.

Notified on 1 September 2018
Nature of control: 25-50% shares

Company previous names

Darman Electrical March 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth269202363122677    
Balance Sheet
Cash Bank On Hand    11 72611 44520 60540 401188 476
Current Assets33 81929 45427 42535 14733 54228 989102 090129 509277 985
Debtors11 26616 20316 64415 72416 81612 54476 48584 10884 509
Net Assets Liabilities    67733923 46035 57638 154
Other Debtors     7 311  11 442
Property Plant Equipment    23 98824 74318 55523 02530 287
Total Inventories    5 0005 0005 0005 0005 000
Cash Bank In Hand12 8038 2518 78116 92311 726    
Net Assets Liabilities Including Pension Asset Liability269202363122677    
Stocks Inventory9 7505 0002 0002 5005 000    
Tangible Fixed Assets7391 07515 75920 28923 988    
Reserves/Capital
Called Up Share Capital11111    
Profit Loss Account Reserve268201362121676    
Shareholder Funds269202363122677    
Other
Version Production Software        2 020
Accumulated Depreciation Impairment Property Plant Equipment    7 04415 29021 47829 15337 269
Additions Other Than Through Business Combinations Property Plant Equipment        15 378
Average Number Employees During Period       35
Bank Borrowings        145 000
Bank Borrowings Overdrafts    3 1999 8863 25531 11038 611
Corporation Tax Payable    12 75910 38419 631  
Creditors    17 17718 4037 945116 958125 118
Dividends Paid    54 18044 460   
Finance Lease Liabilities Present Value Total       15 01918 944
Finished Goods Goods For Resale       3 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment     8 2466 186 8 116
Net Current Assets Liabilities8 2804 8772 2953 054-6 134-6 00112 85012 551152 867
Number Shares Issued Fully Paid     11  
Other Creditors    17 17718 4037 945  
Other Taxation Social Security Payable    2 588 9 852  
Par Value Share    111  
Profit Loss    54 73544 122   
Property Plant Equipment Gross Cost    31 03440 033 52 17867 556
Taxation Social Security Payable       19 88723 653
Total Additions Including From Business Combinations Property Plant Equipment     8 999   
Total Assets Less Current Liabilities9 0195 95218 05423 34317 85418 74231 40535 576183 154
Trade Creditors Trade Payables    11 8527 32849 11046 45219 988
Trade Debtors Trade Receivables    16 8165 23376 48584 10873 067
Value-added Tax Payable       4 49023 922
Work In Progress       2 0002 000
Creditors Due After One Year8 7505 75017 69123 22117 177    
Creditors Due Within One Year25 53926 04125 13032 09339 676    
Fixed Assets7391 07515 75920 28923 988    
Number Shares Allotted    1    
Share Capital Allotted Called Up Paid   11    
Tangible Fixed Assets Additions 89015 7169 49918 015    
Tangible Fixed Assets Cost Or Valuation2 6293 52019 23628 73531 034    
Tangible Fixed Assets Depreciation1 8902 4453 4778 4467 046    
Tangible Fixed Assets Depreciation Charged In Period 5541 0324 9695 844    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    7 244    
Tangible Fixed Assets Disposals    15 716    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search