Company NameFive Lakes Consulting Limited
Company StatusDissolved
Company Number05133646
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)
Previous NamesBixbyite Limited and Albany Systems Russia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Yu Pui Lam Belinda
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySingaporean
StatusClosed
Appointed01 November 2022(18 years, 5 months after company formation)
Appointment Duration12 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusClosed
Appointed22 February 2010(5 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 31 October 2023)
Correspondence AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMartin Glick
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2006)
RoleCompany Director
Correspondence AddressKemprow Farm
Kemprow
Aldenham
Hertfordshire
WD25 8NR
Secretary NameMrs Shelley Anne Eccleston
NationalityBritish
StatusResigned
Appointed18 October 2004(5 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Harestone Hill
Caterham
Surrey
CR3 6DL
Director NameMrs Roxanne Diane Glick
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE
Director NameMrs Dorcas Mabel Tay
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySingaporean
StatusResigned
Appointed22 February 2010(5 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 March 2010)
RoleAssistant Manager
Country of ResidenceSingapore
Correspondence AddressBlk 524 Choa Vhu Kang St 51
Unit 09-301
Singapore
680524
Director NameMr Harry Loh
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed22 February 2010(5 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 November 2022)
RoleRegional Director
Country of ResidenceSingapore
Correspondence Address83 Aida Street
Singapore
458996
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence AddressSuite 205
Wellington Building
St Johns Wood
London
NW8 9SP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence AddressSuite 205
Wellington Building
St Johns Wood
London
NW8 9SP

Location

Registered AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Innovare Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£107,167
Net Worth-£14,419
Cash£15,936
Current Liabilities£136,091

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 August 2023First Gazette notice for voluntary strike-off (1 page)
4 August 2023Application to strike the company off the register (1 page)
15 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
9 November 2022Appointment of Ms Yu Pui Lam Belinda as a director on 1 November 2022 (2 pages)
9 November 2022Termination of appointment of Harry Loh as a director on 1 November 2022 (1 page)
10 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
9 May 2022Micro company accounts made up to 31 December 2021 (6 pages)
12 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 May 2019Notification of Innovare Holdings Pte Ltd as a person with significant control on 25 April 2019 (2 pages)
29 May 2019Cessation of Innovare Holdings Limited as a person with significant control on 25 April 2019 (1 page)
29 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
20 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
13 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
25 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(4 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from Dept 448 196 High Road Wood Green London N22 8HH on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Dept 448 196 High Road Wood Green London N22 8HH on 23 March 2011 (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 22 March 2010 (2 pages)
9 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
9 March 2010Termination of appointment of Dorcas Tay as a director (1 page)
9 March 2010Termination of appointment of Dorcas Tay as a director (1 page)
9 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
9 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
23 February 2010Termination of appointment of Shelley Eccleston as a secretary (1 page)
23 February 2010Appointment of Mrs Dorcas Mabel Tay as a director (2 pages)
23 February 2010Appointment of Mrs Dorcas Mabel Tay as a director (2 pages)
23 February 2010Appointment of Mr Harry Loh as a director (2 pages)
23 February 2010Appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages)
23 February 2010Appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages)
23 February 2010Termination of appointment of Roxanne Glick as a director (1 page)
23 February 2010Appointment of Mr Harry Loh as a director (2 pages)
23 February 2010Termination of appointment of Shelley Eccleston as a secretary (1 page)
23 February 2010Termination of appointment of Roxanne Glick as a director (1 page)
3 February 2010Director's details changed for Mrs Roxanne Diane Glick on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Roxanne Diane Glick on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Roxanne Diane Glick on 2 February 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 May 2008Return made up to 20/05/08; full list of members (3 pages)
21 May 2008Return made up to 20/05/08; full list of members (3 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 May 2007Return made up to 20/05/07; no change of members (2 pages)
22 May 2007Return made up to 20/05/07; no change of members (2 pages)
10 November 2006Return made up to 09/11/06; no change of members (2 pages)
10 November 2006Return made up to 09/11/06; no change of members (2 pages)
22 August 2006Company name changed albany systems russia LIMITED\certificate issued on 22/08/06 (2 pages)
22 August 2006Company name changed albany systems russia LIMITED\certificate issued on 22/08/06 (2 pages)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
23 May 2006Return made up to 20/05/06; full list of members (2 pages)
23 May 2006Return made up to 20/05/06; full list of members (2 pages)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 June 2005Return made up to 20/05/05; full list of members (2 pages)
28 June 2005Return made up to 20/05/05; full list of members (2 pages)
5 February 2005Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road saint johns wood london (1 page)
5 February 2005Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road saint johns wood london (1 page)
23 November 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
23 November 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
11 November 2004Ad 03/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 November 2004Ad 03/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New director appointed (2 pages)
25 October 2004Company name changed bixbyite LIMITED\certificate issued on 25/10/04 (4 pages)
25 October 2004Company name changed bixbyite LIMITED\certificate issued on 25/10/04 (4 pages)
20 May 2004Incorporation (25 pages)
20 May 2004Incorporation (25 pages)