Lakehouse Nurseries Ltd WELWYN GARDEN CITY


Founded in 2009, Lakehouse Nurseries, classified under reg no. 06821638 is an active company. Currently registered at Suite 3 Wentworth Lodge AL8 7SR, Welwyn Garden City the company has been in the business for fifteen years. Its financial year was closed on September 29 and its latest financial statement was filed on 2022/03/31. Since 2010/03/16 Lakehouse Nurseries Ltd is no longer carrying the name Gum Tree Day Care Nurseries.

The firm has 2 directors, namely Emily B., Warwick T.. Of them, Warwick T. has been with the company the longest, being appointed on 31 March 2022 and Emily B. has been with the company for the least time - from 29 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lakehouse Nurseries Ltd Address / Contact

Office Address Suite 3 Wentworth Lodge
Office Address2 Great North Road
Town Welwyn Garden City
Post code AL8 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06821638
Date of Incorporation Tue, 17th Feb 2009
Industry Child day-care activities
End of financial Year 29th September
Company age 15 years old
Account next due date Thu, 21st Dec 2023 (145 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Emily B.

Position: Director

Appointed: 29 June 2023

Warwick T.

Position: Director

Appointed: 31 March 2022

Laura C.

Position: Director

Appointed: 01 September 2023

Resigned: 01 February 2024

Dianne L.

Position: Director

Appointed: 31 March 2022

Resigned: 30 June 2023

Oliver H.

Position: Director

Appointed: 31 March 2022

Resigned: 01 September 2023

Richard P.

Position: Director

Appointed: 01 August 2021

Resigned: 31 March 2022

Trudie A.

Position: Secretary

Appointed: 06 April 2016

Resigned: 31 March 2022

Trudie A.

Position: Director

Appointed: 08 April 2012

Resigned: 31 March 2022

Richard P.

Position: Secretary

Appointed: 01 February 2010

Resigned: 06 April 2016

Trudie A.

Position: Director

Appointed: 17 February 2009

Resigned: 01 February 2010

Zoe P.

Position: Director

Appointed: 17 February 2009

Resigned: 31 March 2022

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Lgdn Bidco Limited from London, England. This PSC is categorised as "a private company 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 one in the PSC register is Zoe P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Trudie A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Lgdn Bidco Limited

3 Peardon Street, London, SW8 3BW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 11961278
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zoe P.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trudie A.

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

Company previous names

Gum Tree Day Care Nurseries March 16, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-03-31
Balance Sheet
Cash Bank On Hand78 79184 460131 238202 052
Current Assets82 87089 958143 055221 216
Debtors4 0795 49811 81719 164
Net Assets Liabilities418 940482 501638 648636 770
Other Debtors4 0795 49814019 113
Property Plant Equipment1 704 7141 690 4011 702 7721 691 241
Other
Accumulated Depreciation Impairment Property Plant Equipment138 680152 811168 866185 825
Additions Other Than Through Business Combinations Property Plant Equipment  28 4265 428
Amounts Owed By Related Parties  4 095 
Average Number Employees During Period78818079
Bank Borrowings954 263912 341918 648535 250
Creditors1 134 4271 087 6191 002 240931 456
Financial Liabilities180 164175 27883 592396 206
Fixed Assets1 704 7141 720 4011 762 7721 691 241
Increase From Depreciation Charge For Year Property Plant Equipment 14 13116 05516 958
Investments Fixed Assets 30 00060 000 
Investments In Subsidiaries30 00030 00060 000-60 000
Net Current Assets Liabilities-97 540-96 595-57 683-39 047
Other Creditors   3 916
Other Payables Accrued Expenses4 4607 0415 16723 916
Ownership Interest In Subsidiary Percent 100100 
Property Plant Equipment Gross Cost1 843 2121 843 2121 871 6381 877 066
Taxation Social Security Payable11 76316 74413 41616 347
Total Assets Less Current Liabilities1 607 1741 623 8061 705 0891 652 194
Total Borrowings954 263912 341918 648535 250
Trade Creditors Trade Payables50 53561 83781 292106 847
Trade Debtors Trade Receivables  7 58251
Unpaid Contributions To Pension Schemes3 6486 8446 4395 554

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/09/30
filed on: 7th, March 2024
Free Download (11 pages)

Company search