Lake Estates Limited LONDON


Founded in 1981, Lake Estates, classified under reg no. 01596485 is an active company. Currently registered at 58 Westbourne Park Villas W2 5EB, London the company has been in the business for fourty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 5 directors, namely Roger Z., Augustus Z. and Luke F. and others. Of them, Carola Z. has been with the company the longest, being appointed on 18 December 1992 and Augustus Z. and Luke F. and Joshua R. have been with the company for the least time - from 27 December 2021. At the moment 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 Estates Limited Address / Contact

Office Address 58 Westbourne Park Villas
Town London
Post code W2 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01596485
Date of Incorporation Mon, 9th Nov 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (22 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Roger Z.

Position: Director

Resigned:

Augustus Z.

Position: Director

Appointed: 27 December 2021

Luke F.

Position: Director

Appointed: 27 December 2021

Joshua R.

Position: Director

Appointed: 27 December 2021

Carola Z.

Position: Director

Appointed: 18 December 1992

Luke F.

Position: Director

Appointed: 02 February 2017

Resigned: 17 January 2019

Joshua R.

Position: Director

Appointed: 08 October 2014

Resigned: 17 January 2019

Augustus Z.

Position: Secretary

Appointed: 10 February 2011

Resigned: 17 January 2019

Michael A.

Position: Director

Appointed: 06 August 2007

Resigned: 12 January 2012

Niall S.

Position: Director

Appointed: 06 August 2007

Resigned: 12 January 2012

Augustus Z.

Position: Director

Appointed: 24 February 2005

Resigned: 17 January 2019

Toby J.

Position: Secretary

Appointed: 19 December 2003

Resigned: 10 February 2011

Giles C.

Position: Director

Appointed: 01 May 2000

Resigned: 17 January 2019

Roger Z.

Position: Secretary

Appointed: 18 December 1992

Resigned: 19 December 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Roger Z. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Estreito Ltd that entered London, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Roger Z.

Notified on 17 January 2019
Nature of control: 75,01-100% shares

Estreito Ltd

136-148 Tooley Street, London, SE1 2TU, England

Legal authority Companies Act England & Wales
Legal form Limited Liability Company
Country registered Englad & Wales
Place registered England & Wales
Registration number 02210786
Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand14 468 4321 230 74825 200 805103 69388 72834 05851 82238 026
Current Assets20 703 14014 756 14628 588 9463 542 4753 565 0663 551 5212 735 7312 358 507
Debtors6 212 97913 525 3983 388 1413 438 7823 476 3383 517 4632 683 9092 320 481
Net Assets Liabilities22 624 17320 415 6019 239 8909 058 92610 061 7409 756 6559 813 0388 743 781
Other Debtors160 683611 5452 067 3432 063 5052 106 3121 644 379903 906791 245
Property Plant Equipment38 14625 50014 905   619491
Total Inventories21 729       
Other
Accumulated Depreciation Impairment Property Plant Equipment62 47574 98086 067   21149
Amounts Owed By Related Parties  1 304 0381 370 8161 370 0001 370 1021 270 1021 018 102
Amounts Owed To Group Undertakings  23 588 264     
Average Number Employees During Period78844445
Comprehensive Income Expense  10 356 745     
Corporation Tax Payable    60 36458 22533 9898 186
Corporation Tax Recoverable  1 6504 454492 919502 974502 974259 031
Creditors4 321 351628 23225 109 238228 619233 441238 921233 809159 576
Current Tax For Period    48 66748 17133 989 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    121 361334 04243 912 
Dividends Paid  21 532 456152 114    
Fixed Assets7 289 5697 276 9236 516 3286 501 2167 749 9297 797 9118 708 8847 692 642
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       -998 748
Increase Decrease In Current Tax From Adjustment For Prior Periods    18 232   
Increase From Depreciation Charge For Year Property Plant Equipment 12 954 2 306  21128
Investment Property6 000 0006 000 0005 250 0005 250 0005 250 0005 250 0005 984 7075 100 000
Investment Property Fair Value Model6 000 000 5 250 0005 250 0005 250 0005 250 0005 984 7075 100 000
Investments Fixed Assets1 251 4231 251 4231 251 4231 251 2162 499 9292 547 9112 723 5582 592 151
Investments In Group Undertakings Participating Interests  1 251 4231 251 2161 251 2162 547 9112 723 5582 592 151
Net Assets Liabilities Subsidiaries       2 591 151
Net Current Assets Liabilities16 381 78914 127 9143 479 7083 313 8563 331 6253 312 6002 501 9222 198 931
Other Creditors282 032138 8941 479 423225 175159 326164 763183 191135 612
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   88 373    
Other Disposals Property Plant Equipment   100 972    
Other Taxation Social Security Payable4 009 894464 72523 0992 23413 72815 88310 6164 115
Percentage Class Share Held In Subsidiary   100100100100 
Profit Loss  10 356 745-28 850    
Profit Loss Subsidiaries     47 982175 647-131 407
Property Plant Equipment Gross Cost100 621100 480100 972   640 
Provisions For Liabilities Balance Sheet Subtotal1 047 185989 236756 146756 1461 019 8141 353 8561 397 7681 147 792
Taxation Including Deferred Taxation Balance Sheet Subtotal   756 146845 1041 353 8561 397 7681 147 792
Tax Tax Credit On Profit Or Loss On Ordinary Activities    188 260382 21377 901 
Total Additions Including From Business Combinations Property Plant Equipment 308    640 
Total Assets Less Current Liabilities23 671 35821 404 8379 996 0369 815 07211 081 55411 110 51111 210 8069 891 573
Total Current Tax Expense Credit    66 89948 171  
Trade Creditors Trade Payables29 42524 61318 4521 21023506 01311 663
Trade Debtors Trade Receivables182 11411 52815 11072686 9278 160
Amount Specific Advance Or Credit Directors336 5821 387 268      
Amount Specific Advance Or Credit Made In Period Directors35 0001 387 268      
Amount Specific Advance Or Credit Repaid In Period Directors 336 582      
Amounts Owed By Group Undertakings4 382 51911 430 564      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 449      
Disposals Property Plant Equipment 449      
Investments In Associates1 0001 000      
Investments In Group Undertakings1 250 4231 250 423      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 24th, February 2023
Free Download (12 pages)

Company search