Company NameThe Lakes (Devon) Limited
Company StatusDissolved
Company Number06126576
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date16 April 2024 (3 days ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaniards Field
Wildwood Rise Hampstead
London
NW11 6SX
Director NameMiss Alexandra Claire Bennett-Baggs
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 16 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameJulie Margaret Crook
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTeachers Cottage
Huish Champflower
Taunton
Somerset
TA4 2BX
Secretary NameMr Raymond John McCarthy
StatusResigned
Appointed23 February 2011(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 04 October 2019)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Thomas Brooke-Hollidge
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Allan Caring
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,981,742
Cash£21,199
Current Liabilities£107,622

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Filing History

9 October 2020Termination of appointment of Thomas Brooke-Hollidge as a director on 9 October 2020 (1 page)
9 October 2020Appointment of Miss Alexandra Claire Bennett-Baggs as a director on 9 October 2020 (2 pages)
15 September 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
18 May 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
18 October 2019Termination of appointment of Raymond John Mccarthy as a secretary on 4 October 2019 (2 pages)
27 September 2019Appointment of Mr Thomas Brooke-Hollidge as a director on 23 September 2019 (2 pages)
25 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
18 May 2011Appointment of Mr Raymond John Mccarthy as a secretary (1 page)
18 May 2011Appointment of Mr Raymond John Mccarthy as a secretary (1 page)
18 May 2011Termination of appointment of Julie Crook as a secretary (1 page)
18 May 2011Termination of appointment of Julie Crook as a secretary (1 page)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
29 October 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
12 August 2009Secretary's change of particulars / julie gwynn / 01/08/2009 (1 page)
12 August 2009Secretary's change of particulars / julie gwynn / 01/08/2009 (1 page)
17 March 2009Return made up to 23/02/09; full list of members (3 pages)
17 March 2009Return made up to 23/02/09; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
26 August 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
23 May 2008Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
23 May 2008Accounting reference date shortened from 31/03/2008 to 29/02/2008 (1 page)
18 April 2008Return made up to 23/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2008Return made up to 23/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2007New director appointed (3 pages)
25 April 2007New director appointed (3 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
11 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
11 March 2007Registered office changed on 11/03/07 from: gambles cottage gambles lane woodmancote cheltenham gloucestershire GL52 9PU (1 page)
11 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
11 March 2007Registered office changed on 11/03/07 from: gambles cottage gambles lane woodmancote cheltenham gloucestershire GL52 9PU (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
23 February 2007Incorporation (12 pages)
23 February 2007Incorporation (12 pages)