Company NameLake Isle M&A Limited
DirectorSolange Neitzel
Company StatusActive
Company Number04397469
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Solange Neitzel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(12 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleAdministrator Director
Country of ResidenceEngland
Correspondence Address1st Floor 239 Kensington High Street
London
W8 6SN
Director NameMs Julienne Anne Selby
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24a Highgate West Hill
London
N6 6NP
Director NameWG&M Nominees Limited (Corporation)
Date of BirthSeptember 1977 (Born 46 years ago)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG

Contact

Websitelakeislema.com

Location

Registered Address239 Kensington High Street
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Julienne Anne Selby
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 October 2021Director's details changed for Mrs Solange Aparecida Neitzel on 25 October 2021 (2 pages)
21 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
17 January 2021Registered 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 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Termination of appointment of Julienne Anne Selby as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Julienne Anne Selby as a director on 19 December 2014 (1 page)
19 December 2014Appointment of Mrs Solange Aparecida Neitzel as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mrs Solange Aparecida Neitzel as a director on 19 December 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
23 March 2011Registered office address changed from Windsor House 39 King Street London EC2V 8DQ United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Windsor House 39 King Street London EC2V 8DQ United Kingdom on 23 March 2011 (1 page)
23 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Director's details changed for Julienne Anne Selby on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Julienne Anne Selby on 31 March 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 July 2009Director appointed julienne anne selby (1 page)
17 July 2009Appointment terminated director wg&m nominees LIMITED (1 page)
17 July 2009Appointment terminated secretary wg&m secretaries LIMITED (1 page)
17 July 2009Registered office changed on 17/07/2009 from one south place london EC2M 2WG (1 page)
17 July 2009Registered office changed on 17/07/2009 from one south place london EC2M 2WG (1 page)
17 July 2009Director appointed julienne anne selby (1 page)
17 July 2009Appointment terminated director wg&m nominees LIMITED (1 page)
17 July 2009Appointment terminated secretary wg&m secretaries LIMITED (1 page)
27 March 2009Return made up to 18/03/09; full list of members (3 pages)
27 March 2009Return made up to 18/03/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 March 2008Return made up to 18/03/08; full list of members (3 pages)
20 March 2008Return made up to 18/03/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 18/03/06; full list of members (2 pages)
18 April 2006Return made up to 18/03/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 March 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
31 March 2005Return made up to 18/03/05; full list of members (6 pages)
31 March 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
31 March 2005Return made up to 18/03/05; full list of members (6 pages)
23 March 2004Return made up to 18/03/04; full list of members (6 pages)
23 March 2004Return made up to 18/03/04; full list of members (6 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
25 April 2003Return made up to 18/03/03; full list of members (6 pages)
25 April 2003Return made up to 18/03/03; full list of members (6 pages)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
18 March 2002Incorporation (26 pages)
18 March 2002Incorporation (26 pages)