Lake Park House Management Ltd CARDIFF


Founded in 2015, Lake Park House Management, classified under reg no. 09676178 is an active company. Currently registered at Elfed House Oak Tree Court CF23 8RS, Cardiff the company has been in the business for 9 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 3 directors, namely Leo C., Laura M. and Craig R.. Of them, Craig R. has been with the company the longest, being appointed on 1 November 2016 and Leo C. has been with the company for the least time - from 13 April 2023. As of 14 May 2024, there were 4 ex directors - Thomas W., John H. and others listed below. There were no ex secretaries.

Lake Park House Management Ltd Address / Contact

Office Address Elfed House Oak Tree Court
Office Address2 Cardiff Gate Business Park
Town Cardiff
Post code CF23 8RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09676178
Date of Incorporation Wed, 8th Jul 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Leo C.

Position: Director

Appointed: 13 April 2023

Laura M.

Position: Director

Appointed: 26 June 2017

Craig R.

Position: Director

Appointed: 01 November 2016

Thomas W.

Position: Director

Appointed: 07 December 2020

Resigned: 13 April 2023

John H.

Position: Director

Appointed: 01 November 2016

Resigned: 26 June 2017

Samantha C.

Position: Director

Appointed: 01 November 2016

Resigned: 30 November 2020

John M.

Position: Director

Appointed: 08 July 2015

Resigned: 01 November 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 7 names. As we discovered, there is Laura M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Leo C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Craig R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Laura M.

Notified on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Leo C.

Notified on 13 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Craig R.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas W.

Notified on 7 December 2020
Ceased on 13 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Samantha C.

Notified on 1 November 2016
Ceased on 30 November 2020
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 1 November 2016
Ceased on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Jonathan M.

Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth133333  
Balance Sheet
Cash Bank In Hand133333  
Net Assets Liabilities Including Pension Asset Liability133333  
Cash Bank On Hand     333
Net Assets Liabilities     333
Reserves/Capital
Shareholder Funds133333  
Other
Number Shares Allotted1     33
Par Value Share1     11
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 7th July 2023
filed on: 21st, July 2023
Free Download (5 pages)

Company search

Advertisements