Lakesure Limited ESSEX


Lakesure started in year 1990 as Private Limited Company with registration number 02495728. The Lakesure company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Essex at 107 The Broadway. Postal code: SS9 1PG.

At present there are 2 directors in the the firm, namely Kevin D. and Bruce T.. In addition one secretary - Kevin D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Brenda T. who worked with the the firm until 31 August 2003.

Lakesure Limited Address / Contact

Office Address 107 The Broadway
Office Address2 Leigh On Sea
Town Essex
Post code SS9 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02495728
Date of Incorporation Wed, 25th Apr 1990
Industry Activities of insurance agents and brokers
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Kevin D.

Position: Secretary

Appointed: 31 August 2003

Kevin D.

Position: Director

Appointed: 01 July 1998

Bruce T.

Position: Director

Appointed: 01 September 1994

Brenda T.

Position: Director

Appointed: 27 April 2013

Resigned: 24 July 2013

Brenda T.

Position: Secretary

Appointed: 01 June 1997

Resigned: 31 August 2003

Brenda T.

Position: Director

Appointed: 20 October 1994

Resigned: 31 August 2003

Janice E.

Position: Director

Appointed: 25 April 1992

Resigned: 01 June 1997

Clive E.

Position: Director

Appointed: 25 April 1992

Resigned: 31 October 1997

Peter H.

Position: Director

Appointed: 25 April 1992

Resigned: 01 November 1997

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Brenda T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kevin D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bruce T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Brenda T.

Notified on 29 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Kevin D.

Notified on 29 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Bruce T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 08416 17522 881       
Balance Sheet
Cash Bank On Hand  27 92022 90315 73018 71822 33046 72049 41612 717
Current Assets114 295132 446120 634117 59172 89179 31465 017112 655105 59816 370
Debtors93 157110 40792 71494 68857 16160 59642 68765 93556 1823 653
Net Assets Liabilities  22 88121 53111 82013 95521 6318 51110 093-11 187
Other Debtors  1 2351 4539468841 3611 3761 5803 653
Property Plant Equipment  811365308145253193875 
Cash Bank In Hand21 13822 03927 920       
Tangible Fixed Assets5 3371 552811       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve2 98416 07522 781       
Shareholder Funds3 08416 17522 881       
Other
Accumulated Depreciation Impairment Property Plant Equipment  36 45536 90137 04337 20637 29337 35337 414 
Average Number Employees During Period     33333
Bank Borrowings Overdrafts       30 49724 43018 033
Corporation Tax Payable  16 41712 7057 32710 027    
Creditors  98 40196 35661 33765 47643 59130 49724 43018 033
Increase From Depreciation Charge For Year Property Plant Equipment   446142163876061 
Net Current Assets Liabilities-1 18614 93422 23321 23511 55413 83821 42638 85133 8146 846
Number Shares Issued Fully Paid   100100     
Other Creditors  11 04016 18316 10819 84220 18621 4365 7652 262
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         37 414
Other Disposals Property Plant Equipment         38 289
Other Taxation Social Security Payable  451437 -6911 0764 4066 317 
Par Value Share 1111     
Property Plant Equipment Gross Cost  37 26637 26637 35137 35137 54637 54638 289 
Provisions For Liabilities Balance Sheet Subtotal  1636942284836166 
Total Additions Including From Business Combinations Property Plant Equipment    85 195 743 
Total Assets Less Current Liabilities4 15116 48623 04421 60011 86213 98321 67939 04434 6896 846
Trade Creditors Trade Payables  70 49367 03137 90235 67612 32946 45953 199763
Trade Debtors Trade Receivables  91 47993 23556 21559 71241 32664 55954 602 
Creditors Due Within One Year115 481117 51298 401       
Number Shares Allotted 100100       
Provisions For Liabilities Charges1 067311163       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 15th, March 2023
Free Download (10 pages)

Company search

Advertisements