Company NameLake House Organics Limited
Company StatusDissolved
Company Number05073114
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTrudie Styler Sumner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleActress Producer
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameMs Anita Marie Sumner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2015(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Secretary NameKathryn Fiona Henderson
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Acre
Knighton Road Broad Chalke
Salisbury
Wiltshire
SP5 5DX
Director NameMr Charles Edward Olphin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBushmead House 57 Station Road
Tempsford
Beds
SG19 2AU
Director NameMr Timothy Simon Neville Oakes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(4 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 December 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered Address7th Floor Dashwood House
Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

187 at £1Trudie Styler Sumner
85.00%
Ordinary A
11 at £1Charles Edward Stuart Olphin
5.00%
Ordinary B
6 at £1Anita Marie Sumner
2.73%
Ordinary B
5 at £1Timothy Simon Neville Oakes
2.27%
Ordinary B
5 at £1Trudie Styler Sumner
2.27%
Ordinary B
4 at £1Elisabeth Head
1.82%
Ordinary B
2 at £1Andrew Jason Bowling
0.91%
Ordinary B

Financials

Year2014
Net Worth-£2,983,647
Current Liabilities£2,983,647

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
28 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
28 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
13 February 2017Declaration of solvency (3 pages)
13 February 2017Declaration of solvency (3 pages)
1 February 2017Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 7th Floor Dashwood House Old Broad Street London EC2M 1QS on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 7th Floor Dashwood House Old Broad Street London EC2M 1QS on 1 February 2017 (2 pages)
31 January 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
(1 page)
31 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
(1 page)
31 January 2017Appointment of a voluntary liquidator (1 page)
22 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
22 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 220
(6 pages)
21 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 220
(6 pages)
18 December 2015Appointment of Ms Anita Marie Sumner as a director on 7 December 2015 (2 pages)
18 December 2015Appointment of Ms Anita Marie Sumner as a director on 7 December 2015 (2 pages)
18 December 2015Appointment of Ms Anita Marie Sumner as a director on 7 December 2015 (2 pages)
18 December 2015Termination of appointment of Timothy Simon Neville Oakes as a director on 8 December 2015 (1 page)
18 December 2015Termination of appointment of Timothy Simon Neville Oakes as a director on 8 December 2015 (1 page)
18 December 2015Termination of appointment of Timothy Simon Neville Oakes as a director on 8 December 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 220
(6 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 220
(6 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 220
(6 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 220
(6 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 220
(6 pages)
20 March 2014Registered office address changed from 12 Cleveland Row London SW1A 1DH on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 12 Cleveland Row London SW1A 1DH on 20 March 2014 (1 page)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 220
(6 pages)
15 January 2014Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages)
15 January 2014Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages)
30 December 2013Director's details changed for Mr Timothy Simon Neville Oakes on 20 December 2013 (2 pages)
30 December 2013Director's details changed for Mr Timothy Simon Neville Oakes on 20 December 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 May 2013Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
4 March 2013Termination of appointment of Kathryn Henderson as a secretary (1 page)
4 March 2013Termination of appointment of Kathryn Henderson as a secretary (1 page)
5 September 2012Accounts for a small company made up to 31 October 2011 (6 pages)
5 September 2012Accounts for a small company made up to 31 October 2011 (6 pages)
18 April 2012Registered office address changed from Mill Cottage Wilsford Cum Lake Amesbury Wiltshire SP4 7BP on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Charles Olphin as a director (1 page)
18 April 2012Registered office address changed from Mill Cottage Wilsford Cum Lake Amesbury Wiltshire SP4 7BP on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Charles Olphin as a director (1 page)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (8 pages)
22 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 100
(4 pages)
29 July 2011Full accounts made up to 31 October 2010 (13 pages)
29 July 2011Full accounts made up to 31 October 2010 (13 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
8 March 2011Register(s) moved to registered inspection location (1 page)
8 March 2011Register(s) moved to registered inspection location (1 page)
5 August 2010Full accounts made up to 31 October 2009 (13 pages)
5 August 2010Full accounts made up to 31 October 2009 (13 pages)
22 March 2010Director's details changed for Charles Edward Stuart Olphin on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Charles Edward Stuart Olphin on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Charles Edward Stuart Olphin on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD on 23 February 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
5 November 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
7 August 2009Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
7 August 2009Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion 31/03/2009
(23 pages)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion 31/03/2009
(23 pages)
13 March 2009Capitals not rolled up (2 pages)
13 March 2009Capitals not rolled up (2 pages)
13 March 2009Capitals not rolled up (2 pages)
13 March 2009Director appointed charles edward stuart olphin (1 page)
13 March 2009Director appointed charles edward stuart olphin (1 page)
13 March 2009Capitals not rolled up (2 pages)
12 March 2009Director appointed timothy simon neville oakes (1 page)
12 March 2009Director appointed timothy simon neville oakes (1 page)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 September 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 September 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 31 March 2006 (10 pages)
14 January 2008Total exemption full accounts made up to 31 March 2006 (10 pages)
8 January 2008Registered office changed on 08/01/08 from: 3 sheldon square london W2 6PS (1 page)
8 January 2008Registered office changed on 08/01/08 from: 3 sheldon square london W2 6PS (1 page)
25 May 2007Return made up to 15/03/07; full list of members (5 pages)
25 May 2007Return made up to 15/03/07; full list of members (5 pages)
28 March 2006Return made up to 15/03/06; full list of members (5 pages)
28 March 2006Return made up to 15/03/06; full list of members (5 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
2 August 2005Return made up to 15/03/05; full list of members; amend (5 pages)
2 August 2005Return made up to 15/03/05; full list of members; amend (5 pages)
20 May 2005Return made up to 15/03/05; full list of members (6 pages)
20 May 2005Return made up to 15/03/05; full list of members (6 pages)
28 May 2004New director appointed (3 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004New director appointed (3 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
15 March 2004Incorporation (21 pages)
15 March 2004Incorporation (21 pages)