Company NameLakemoor Properties Limited
DirectorSean Lambe
Company StatusActive
Company Number04698336
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sean Lambe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Belgrave Avenue
Watford
Hertfordshire
WD18 7UF
Director NameSean Lambe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hagden Lane
West Watford
WD18 7SR
Secretary NameKenneth Lambe
NationalityIrish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address131 Hagden Lane
Watford
Hertfordshire
WD18 7SR
Director NameMr John Lambe
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Belgrave Avenue
Watford
WD18 7UF
Director NameMr John Lambe
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2014(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address25 Belgrave Avenue
Watford
Hertfordshire
WD18 7UF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address25 Belgrave Avenue
Watford
Hertfordshire
WD18 7UF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kenneth Lambe
50.00%
Ordinary
1 at £1Sean Lambe
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,554
Cash£5,226
Current Liabilities£10,500

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Charges

8 April 2005Delivered on: 13 April 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 2-10 casa urbana hulme high street manchester.
Outstanding
14 March 2005Delivered on: 24 March 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 2.18 casa urbana, hulme high street, manchester k/a 1 betsham street, hulme, manchester. Fixed charge all rent and income. Floating charge the undertaking and all other property assets and rights of the company both present and future.
Outstanding
14 March 2005Delivered on: 24 March 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 2.19 casa urbana, hulme high street, manchester k/a 3 betsham street, hulme, manchester. Fixed charge all rent and income. Floating charge the undertaking and all other property assets and rights of the company both present and future.
Outstanding
24 September 2004Delivered on: 28 September 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 the zone, cranbrook street, the lace market, nottingham, notts fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
1 September 2004Delivered on: 4 September 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 the zone cranbrook street the lace market nottingham notts, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
1 September 2004Delivered on: 4 September 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 the zone cranbrook street the lace market nottingham notts, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
24 March 2004Delivered on: 30 March 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 51 albany road walton liverpool. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 2004Delivered on: 30 March 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 custley hey stockbridge village knowsley liverpool. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 October 2005Delivered on: 26 October 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £64,400 and all other monies due or to become due.
Particulars: 51 albany road walton liverpool. Fixed charge over all rental income and.
Outstanding
24 October 2005Delivered on: 26 October 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £68,000 and all other monies due or to become due.
Particulars: 29 studland road fazakerley liverpool merseyside. Fixed charge over all rental income and.
Outstanding
6 September 2005Delivered on: 13 September 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £59,500.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 92 custley hey stockbridge village liverpool fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
5 March 2004Delivered on: 18 March 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being 29 studland road fazakerley liverpool. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
4 August 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
28 July 2016Termination of appointment of John Lambe as a director on 15 December 2014 (1 page)
28 July 2016Appointment of Mr John Lambe as a director on 15 December 2014 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Registered office address changed from 174 Mill Way Bushey Hertfordshire WD23 2AQ on 4 October 2012 (1 page)
4 October 2012Termination of appointment of Sean Lambe as a director (1 page)
4 October 2012Registered office address changed from 174 Mill Way Bushey Hertfordshire WD23 2AQ on 4 October 2012 (1 page)
4 October 2012Appointment of Mr John Lambe as a director (2 pages)
8 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2009 (2 pages)
23 December 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
23 December 2011Termination of appointment of Kenneth Lambe as a secretary (1 page)
19 December 2011Director's details changed for Sean Lambe on 14 March 2010 (2 pages)
19 December 2011Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 14 March 2009 with a full list of shareholders (3 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Annual return made up to 14 March 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Return made up to 14/03/07; no change of members (6 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 February 2007Return made up to 14/03/06; full list of members (6 pages)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
26 October 2005Particulars of mortgage/charge (4 pages)
26 October 2005Particulars of mortgage/charge (4 pages)
13 September 2005Particulars of mortgage/charge (4 pages)
20 July 2005Return made up to 14/03/05; full list of members (6 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
10 June 2004Return made up to 14/03/04; full list of members (6 pages)
30 March 2004Particulars of mortgage/charge (7 pages)
30 March 2004Particulars of mortgage/charge (7 pages)
18 March 2004Particulars of mortgage/charge (7 pages)
21 August 2003Registered office changed on 21/08/03 from: 131 hagden lane watford hertfordshire WD18 7SR (1 page)
21 August 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
10 July 2003Registered office changed on 10/07/03 from: 131 hagden lane watford hertfordshire WD18 7SR (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 March 2003Director resigned (1 page)
14 March 2003Incorporation (6 pages)