Lakehouse Contracts Limited

DataGardener
dissolved
Unknown

Lakehouse Contracts Limited

02603357Private Limited With Share Capital

49 Tabernacle Street, London, EC2A4AA
Incorporated

19/04/1991

Company Age

35 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Lakehouse Contracts Limited (02603357) is a private limited with share capital incorporated on 19/04/1991 (35 years old) and registered in london, EC2A4AA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 19/04/1991
EC2A4AA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

50

CCJs

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:07-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-10-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-10-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-08-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-08-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:06-08-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:28-06-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:25-06-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:03-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2018
Auditors Resignation Limited Company
Category:Auditors
Date:19-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2018
Capital Allotment Shares
Category:Capital
Date:17-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2017
Auditors Resignation Company
Category:Auditors
Date:25-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:29-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2016
Accounts With Accounts Type Group
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2014
Auditors Resignation Company
Category:Auditors
Date:22-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:09-06-2014
Termination Secretary Company With Name
Category:Officers
Date:09-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2014
Accounts With Accounts Type Group
Category:Accounts
Date:04-04-2014
Resolution
Category:Resolution
Date:06-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2013
Accounts With Accounts Type Group
Category:Accounts
Date:24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2012
Termination Director Company With Name
Category:Officers
Date:16-11-2012
Legacy
Category:Mortgage
Date:13-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2012
Termination Director Company With Name
Category:Officers
Date:01-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2019
Filing Date05/03/2018
Latest Accounts30/09/2017

Trading Addresses

11A Coleman Fields, London, N17AD
49 Tabernacle Street, London, EC2A4AARegistered
The New Barn, Manor Farm, Odstock, Salisbury, Wiltshire, SP54NZ
B P E Homemove Llp, St James House, St James Square, Cheltenham, Gloucestershire, GL503PR

Contact

lakehouse.co.uk
49 Tabernacle Street, London, EC2A4AA