Lake House Estate Limited LONDON


Lake House Estate started in year 1991 as Private Limited Company with registration number 02653269. The Lake House Estate company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 35 Endell Street. Postal code: WC2H 9BA.

The company has 2 directors, namely Veronica P., Anita S.. Of them, Anita S. has been with the company the longest, being appointed on 10 November 2016 and Veronica P. has been with the company for the least time - from 5 March 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Katherine S. who worked with the the company until 24 April 2002.

Lake House Estate Limited Address / Contact

Office Address 35 Endell Street
Town London
Post code WC2H 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02653269
Date of Incorporation Thu, 10th Oct 1991
Industry Activities of households as employers of domestic personnel
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Veronica P.

Position: Director

Appointed: 05 March 2019

Anita S.

Position: Director

Appointed: 10 November 2016

Fiona F.

Position: Director

Appointed: 10 November 2016

Resigned: 31 July 2019

St James's Square Directors Limited

Position: Corporate Director

Appointed: 17 December 2002

Resigned: 10 November 2016

St James's Square Secretaries Limited

Position: Corporate Secretary

Appointed: 14 May 2002

Resigned: 10 November 2016

Katherine S.

Position: Secretary

Appointed: 09 May 2000

Resigned: 24 April 2002

Katherine S.

Position: Director

Appointed: 09 May 2000

Resigned: 24 April 2002

Anthony K.

Position: Director

Appointed: 09 May 2000

Resigned: 10 November 2016

Christopher B.

Position: Director

Appointed: 10 October 1992

Resigned: 09 May 2000

Keith M.

Position: Director

Appointed: 10 October 1992

Resigned: 02 October 1992

Kim T.

Position: Director

Appointed: 02 October 1992

Resigned: 09 May 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Sackville Nominees Limited from London, United Kingdom. This PSC is classified 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. Another entity in the persons with significant control register is Gordon S. This PSC owns 25-50% shares. Then there is Anthony K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Sackville Nominees Limited

35 Endell Street, London, WC2H 9BA, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08997045
Notified on 10 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gordon S.

Notified on 6 April 2016
Ceased on 10 November 2016
Nature of control: 25-50% shares

Anthony K.

Notified on 6 April 2016
Ceased on 10 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets357103 16662 79021 8968 964
Net Assets Liabilities22222
Other
Creditors355103 16462 78821 8948 962
Net Current Assets Liabilities22222
Total Assets Less Current Liabilities22222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 8th, June 2023
Free Download (3 pages)

Company search