Company NameLakeweb Limited
DirectorsDavid William Neal and Irene Philomena Neal
Company StatusActive
Company Number02333566
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David William Neal
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address134 Wills Crescent
Hounslow
Middlesex
TW3 2JD
Secretary NameMrs Irene Philomena Neal
NationalityBritish
StatusCurrent
Appointed01 March 2001(12 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Wills Crescent
Hounslow
Middlesex
TW3 2JD
Director NameMrs Irene Philomena Neal
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(13 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Wills Crescent
Hounslow
Middlesex
TW3 2JD
Director NameMrs Irene Philomena Neal
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Wills Crescent
Hounslow
Middlesex
TW3 2JD
Secretary NameMr David William Neal
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Wills Crescent
Hounslow
Middlesex
TW3 2JD

Contact

Telephone020 88944266
Telephone regionLondon

Location

Registered Address134 Wills Crescent
Whitton
Hounslow
TW3 2JD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

60 at £1David William Neal
60.00%
Ordinary
40 at £1Mrs Irene Philomana Neal
40.00%
Ordinary

Financials

Year2014
Net Worth£173,393
Cash£181,038
Current Liabilities£43,874

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 March 2023 (2 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
5 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 March 2021 (2 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Registered office address changed from 134 Wills Crescent Hounslow Middx TW3 2JD to 134 Wills Crescent Whitton Hounslow TW3 2JD on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 134 Wills Crescent Hounslow Middx TW3 2JD to 134 Wills Crescent Whitton Hounslow TW3 2JD on 16 November 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Director's details changed for Mrs Irene Philomena Neal on 2 January 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mrs Irene Philomena Neal on 2 January 2010 (2 pages)
9 August 2010Director's details changed for Mrs Irene Philomena Neal on 2 January 2010 (2 pages)
9 August 2010Director's details changed for David William Neal on 2 January 2010 (2 pages)
9 August 2010Director's details changed for David William Neal on 2 January 2010 (2 pages)
9 August 2010Director's details changed for David William Neal on 2 January 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
4 August 2008Location of debenture register (1 page)
4 August 2008Location of debenture register (1 page)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 August 2007Return made up to 03/08/07; full list of members (2 pages)
6 August 2007Return made up to 03/08/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2006Return made up to 03/08/06; full list of members (2 pages)
4 August 2006Return made up to 03/08/06; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2005Return made up to 03/08/05; full list of members (2 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Location of register of members (1 page)
3 August 2005Return made up to 03/08/05; full list of members (2 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 August 2004Return made up to 03/08/04; full list of members (7 pages)
9 August 2004Return made up to 03/08/04; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 August 2003Return made up to 03/08/03; full list of members (7 pages)
12 August 2003Return made up to 03/08/03; full list of members (7 pages)
4 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
9 August 2002Return made up to 03/08/02; full list of members (6 pages)
9 August 2002Return made up to 03/08/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
9 August 2001Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
9 August 2001New secretary appointed (2 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
3 August 2000Return made up to 03/08/00; full list of members (6 pages)
3 August 2000Return made up to 03/08/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 August 1999Return made up to 03/08/99; no change of members (4 pages)
12 August 1999Return made up to 03/08/99; no change of members (4 pages)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
7 August 1998Return made up to 03/08/98; full list of members (6 pages)
7 August 1998Return made up to 03/08/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 August 1997Return made up to 03/08/97; no change of members (4 pages)
29 August 1997Return made up to 03/08/97; no change of members (4 pages)
30 December 1996Full accounts made up to 31 March 1996 (9 pages)
30 December 1996Full accounts made up to 31 March 1996 (9 pages)
18 August 1996Return made up to 03/08/96; full list of members (6 pages)
18 August 1996Return made up to 03/08/96; full list of members (6 pages)
8 January 1996Full accounts made up to 31 March 1995 (10 pages)
8 January 1996Full accounts made up to 31 March 1995 (10 pages)
27 September 1995Return made up to 31/07/95; no change of members (4 pages)
27 September 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)