Lakehurst (thicket Road) Limited LONDON


Founded in 1996, Lakehurst (thicket Road), classified under reg no. 03143826 is an active company. Currently registered at 19 Oaks Avenue SE19 1QY, London the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 5 directors in the the firm, namely Emile C., John S. and Susan B. and others. In addition one secretary - Emile C. - is with the company. At the moment 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.

Lakehurst (thicket Road) Limited Address / Contact

Office Address 19 Oaks Avenue
Office Address2 Gipsy Hill
Town London
Post code SE19 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143826
Date of Incorporation Fri, 5th Jan 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Emile C.

Position: Director

Appointed: 29 March 2021

John S.

Position: Director

Appointed: 18 March 2019

Susan B.

Position: Director

Appointed: 18 March 2019

Martin D.

Position: Director

Appointed: 31 August 2013

Emile C.

Position: Secretary

Appointed: 18 September 2002

Clive P.

Position: Director

Appointed: 17 December 1999

Matthew S.

Position: Director

Appointed: 04 January 2012

Resigned: 01 September 2013

Richard B.

Position: Secretary

Appointed: 23 October 2000

Resigned: 18 September 2002

David M.

Position: Director

Appointed: 20 April 2000

Resigned: 18 March 2019

Simon G.

Position: Secretary

Appointed: 29 October 1998

Resigned: 23 October 2000

Richard R.

Position: Secretary

Appointed: 05 January 1996

Resigned: 29 October 1998

Stephen P.

Position: Director

Appointed: 05 January 1996

Resigned: 29 January 1999

Joanna W.

Position: Director

Appointed: 05 January 1996

Resigned: 30 October 2000

Simon G.

Position: Director

Appointed: 05 January 1996

Resigned: 30 October 2000

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Martin D. This PSC and has 25-50% shares. The second entity in the persons with significant control register is John S. This PSC and has 25-50% voting rights. The third one is Emile C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Martin D.

Notified on 14 February 2022
Nature of control: 25-50% shares

John S.

Notified on 1 January 2022
Nature of control: 25-50% voting rights

Emile C.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-7 230-7 191-9 269      
Balance Sheet
Current Assets8602 1333462 2064 1675 32914 69721 0062 536
Net Assets Liabilities   6 8565 2892 29410 46917 173781
Cash Bank In Hand135985346      
Debtors7251 148       
Net Assets Liabilities Including Pension Asset Liability-7 230-7 191-9 269      
Tangible Fixed Assets3 7153 6013 487      
Reserves/Capital
Called Up Share Capital888      
Profit Loss Account Reserve-7 238-7 199-9 277      
Shareholder Funds-7 230-7 191-9 269      
Other
Creditors   12 43512 7156 1807 2596 7506 120
Fixed Assets3 7153 6013 4873 3733 2593 1453 0312 9172 803
Net Current Assets Liabilities-10 945-10 792-12 75610 2298 5488517 43814 2563 584
Total Assets Less Current Liabilities-7 230-7 191-9 2696 8565 2892 29410 46917 173781
Creditors Due Within One Year11 80512 92513 102      
Number Shares Allotted 8       
Par Value Share 1       
Share Capital Allotted Called Up Paid88       
Tangible Fixed Assets Cost Or Valuation5 7005 7005 700      
Tangible Fixed Assets Depreciation1 9852 0992 213      
Tangible Fixed Assets Depreciation Charged In Period 114114      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 10th, July 2023
Free Download (3 pages)

Company search

Advertisements