Lakedale Contract Office Furniture Ltd DORKING


Founded in 1998, Lakedale Contract Office Furniture, classified under reg no. 03627555 is an active company. Currently registered at Juniper Lodge Old London Road RH5 6DB, Dorking the company has been in the business for twenty six years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022. Since March 17, 2005 Lakedale Contract Office Furniture Ltd is no longer carrying the name Newlands Design Consultancy.

At present there are 2 directors in the the company, namely Terrence H. and Marion H.. In addition one secretary - Terrence H. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Lakedale Contract Office Furniture Ltd Address / Contact

Office Address Juniper Lodge Old London Road
Office Address2 Mickleham
Town Dorking
Post code RH5 6DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03627555
Date of Incorporation Mon, 7th Sep 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Terrence H.

Position: Director

Appointed: 08 September 1998

Terrence H.

Position: Secretary

Appointed: 08 September 1998

Marion H.

Position: Director

Appointed: 08 September 1998

Rapid Company Services Limited

Position: Nominee Secretary

Appointed: 07 September 1998

Resigned: 07 September 1998

Rapid Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 September 1998

Resigned: 07 September 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Marion H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Terrence H. This PSC owns 25-50% shares and has 25-50% voting rights.

Marion H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Terrence H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Newlands Design Consultancy March 17, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282017-02-282018-02-282019-02-28
Net Worth67 42144 885   
Balance Sheet
Cash Bank On Hand  71 04245 66841 694
Current Assets75 891182 222113 439134 123141 765
Debtors74 580150 29239 97881 71092 909
Other Debtors  25 39758 66342 407
Property Plant Equipment  2 4061 284830
Total Inventories  2 4196 7457 162
Cash Bank In Hand1 31129 800   
Intangible Fixed Assets 80 262   
Stocks Inventory 2 130   
Tangible Fixed Assets 3 126   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve67 32144 785   
Shareholder Funds67 42144 885   
Other
Accrued Liabilities Deferred Income  6 5004 200986
Accumulated Amortisation Impairment Intangible Assets  48 15769 56085 613
Accumulated Depreciation Impairment Property Plant Equipment  2 3813 5844 629
Corporation Tax Payable  26 96740 27537 114
Creditors  120 316153 140122 125
Dividends Paid On Shares   16 053 
Fixed Assets32 64283 38839 86217 337 
Increase From Amortisation Charge For Year Intangible Assets   21 40316 053
Increase From Depreciation Charge For Year Property Plant Equipment   1 2031 045
Intangible Assets  37 45616 053 
Intangible Assets Gross Cost  85 61385 613 
Net Current Assets Liabilities34 779-38 503-6 877-19 01719 640
Number Shares Issued Fully Paid    500
Other Creditors  83820682
Other Taxation Social Security Payable  20 1949 18412 583
Par Value Share 10  10
Prepayments Accrued Income  29916939 062
Property Plant Equipment Gross Cost  4 7874 8685 459
Total Additions Including From Business Combinations Property Plant Equipment   81592
Total Assets Less Current Liabilities67 42144 88532 985-1 68020 470
Trade Creditors Trade Payables  65 81799 27571 360
Trade Debtors Trade Receivables  14 28222 87811 440
Advances Credits Directors 67 331   
Advances Credits Made In Period Directors 82 556   
Advances Credits Repaid In Period Directors 224 466   
Creditors Due Within One Year41 112220 725   
Intangible Fixed Assets Additions 85 613   
Intangible Fixed Assets Aggregate Amortisation Impairment 5 351   
Intangible Fixed Assets Amortisation Charged In Period 5 351   
Intangible Fixed Assets Cost Or Valuation 85 613   
Investments Fixed Assets32 642    
Number Shares Allotted 500   
Share Capital Allotted Called Up Paid5050   
Tangible Fixed Assets Additions 16 724   
Tangible Fixed Assets Cost Or Valuation 3 321   
Tangible Fixed Assets Depreciation 195   
Tangible Fixed Assets Depreciation Charged In Period 195   
Tangible Fixed Assets Disposals 13 403   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, November 2023
Free Download (9 pages)

Company search