Lakel Gateway Limited LONDON


Founded in 2013, Lakel Gateway, classified under reg no. 08813665 is an active company. Currently registered at 167-169 Great Portland Street W1W 5PF, London the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Sarah A., Bennita A. and Lawrence A.. Of them, Lawrence A. has been with the company the longest, being appointed on 13 December 2013 and Sarah A. has been with the company for the least time - from 23 October 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lakel Gateway Limited Address / Contact

Office Address 167-169 Great Portland Street
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08813665
Date of Incorporation Fri, 13th Dec 2013
Industry Information technology consultancy activities
Industry Web portals
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Sarah A.

Position: Director

Appointed: 23 October 2023

Bennita A.

Position: Director

Appointed: 17 March 2022

Lawrence A.

Position: Director

Appointed: 13 December 2013

Nathaniel F.

Position: Director

Appointed: 28 September 2020

Resigned: 25 October 2023

Samuel A.

Position: Director

Appointed: 28 September 2020

Resigned: 16 June 2021

Samuel A.

Position: Secretary

Appointed: 28 September 2020

Resigned: 16 June 2021

David W.

Position: Director

Appointed: 28 August 2018

Resigned: 15 February 2020

Michele M.

Position: Director

Appointed: 29 May 2018

Resigned: 01 November 2019

Bennita A.

Position: Director

Appointed: 12 August 2014

Resigned: 19 October 2020

David W.

Position: Director

Appointed: 13 December 2013

Resigned: 20 August 2014

Lawrence A.

Position: Secretary

Appointed: 13 December 2013

Resigned: 28 September 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Lawrence A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Samuel A. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lawrence A., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Lawrence A.

Notified on 16 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Samuel A.

Notified on 15 October 2020
Ceased on 16 June 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control
75,01-100% voting rights

Lawrence A.

Notified on 11 December 2016
Ceased on 19 October 2020
Nature of control: 50,01-75% shares
significiant influence or control
right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Lawrence A.

Notified on 1 December 2019
Ceased on 28 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand124 0084 4161  
Current Assets  4 0084 9261218523
Net Assets Liabilities1-93 437-160 827-296 906-384 022-453 588-1 050 350
Property Plant Equipment 8 5056 3792 134 5242 618 038  
Debtors   510   
Other Debtors   510   
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 1264 25251 507109 593  
Average Number Employees During Period2222222
Creditors 101 452163 7212 428 4892 999 4213 011 3573 550 664
Fixed Assets    2 618 0382 559 9522 502 192
Increase From Depreciation Charge For Year Property Plant Equipment 2 1262 12647 25558 086  
Net Current Assets Liabilities1-490-3 485-2 941-2 639-2 183-1 878
Other Creditors 101 452163 7212 428 4892 999 421  
Other Taxation Social Security Payable  1 0091 216   
Property Plant Equipment Gross Cost 10 63110 6312 186 0312 727 631  
Total Additions Including From Business Combinations Property Plant Equipment 10 631 2 175 400541 600  
Total Assets Less Current Liabilities18 0152 8942 131 5832 615 3992 557 7692 500 314
Trade Creditors Trade Payables  684851840  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-10-31
filed on: 15th, November 2023
Free Download (3 pages)

Company search