London
W8 6SN
Director Name | Ms Julienne Anne Selby |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24a Highgate West Hill London N6 6NP |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Website | lakeislema.com |
---|
Registered Address | 239 Kensington High Street London W8 6SN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Julienne Anne Selby 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
28 October 2021 | Director's details changed for Mrs Solange Aparecida Neitzel on 25 October 2021 (2 pages) |
21 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
17 January 2021 | Registered office address changed from York House 74-82 Queen Victoria Street London EC4N 4SJ to 239 Kensington High Street London W8 6SN on 17 January 2021 (1 page) |
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Termination of appointment of Julienne Anne Selby as a director on 19 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Julienne Anne Selby as a director on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mrs Solange Aparecida Neitzel as a director on 19 December 2014 (2 pages) |
19 December 2014 | Appointment of Mrs Solange Aparecida Neitzel as a director on 19 December 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Registered office address changed from Windsor House 39 King Street London EC2V 8DQ United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from Windsor House 39 King Street London EC2V 8DQ United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Julienne Anne Selby on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Julienne Anne Selby on 31 March 2010 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 July 2009 | Director appointed julienne anne selby (1 page) |
17 July 2009 | Appointment terminated director wg&m nominees LIMITED (1 page) |
17 July 2009 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from one south place london EC2M 2WG (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from one south place london EC2M 2WG (1 page) |
17 July 2009 | Director appointed julienne anne selby (1 page) |
17 July 2009 | Appointment terminated director wg&m nominees LIMITED (1 page) |
17 July 2009 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
27 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
23 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
25 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
25 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Incorporation (26 pages) |
18 March 2002 | Incorporation (26 pages) |