London
W12 9RP
Director Name | Mr Roger Isaac Charles Zogolovitch |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 32 Rathbone Place London W1T 1JJ |
Secretary Name | Mr Toby Matthew Stephen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rathcoole Avenue London N8 9NA |
Secretary Name | Mr Augustus Boyd Zogolovitch |
---|---|
Status | Resigned |
Appointed | 10 February 2011(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 January 2019) |
Role | Company Director |
Correspondence Address | Magdalen House 136-148 Tooley Street London SE1 2TU |
Website | lakeestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36160501 |
Telephone region | London |
Registered Address | 7 Rylett Crescent London W12 9RP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
1 at £1 | Lake Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£209,206 |
Cash | £57,649 |
Current Liabilities | £157,343 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2023 | Application to strike the company off the register (3 pages) |
16 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
13 July 2022 | Registered office address changed from First Floor, 32 Rathbone Place London W1T 1JJ England to 7 Rylett Crescent London W12 9RP on 13 July 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 December 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
30 September 2021 | Previous accounting period extended from 30 September 2020 to 30 March 2021 (1 page) |
13 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 October 2019 | Change of details for Mr Giles Eric Cherry as a person with significant control on 30 September 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
3 October 2019 | Cessation of Roger Isaac Charles Zogolovitch as a person with significant control on 30 September 2019 (1 page) |
3 October 2019 | Termination of appointment of Roger Isaac Charles Zogolovitch as a director on 30 September 2019 (1 page) |
4 July 2019 | Director's details changed for Mr Roger Isaac Charles Zogolovitch on 4 July 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
13 June 2019 | Registered office address changed from Magdalen House 136-148 Tooley Street London SE1 2TU to First Floor, 32 Rathbone Place London W1T 1JJ on 13 June 2019 (1 page) |
12 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 February 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
31 January 2019 | Notification of Roger Isaac Charles Zogolovitch as a person with significant control on 14 January 2019 (2 pages) |
31 January 2019 | Cessation of Lake Estates Ltd as a person with significant control on 14 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Augustus Boyd Zogolovitch as a secretary on 17 January 2019 (1 page) |
31 January 2019 | Notification of Giles Eric Cherry as a person with significant control on 14 January 2019 (2 pages) |
20 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
30 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
30 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
6 May 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
6 May 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
23 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
14 January 2015 | Registered office address changed from 83 Weston Street London SE1 3RS to Magdalen House 136-148 Tooley Street London SE1 2TU on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 83 Weston Street London SE1 3RS to Magdalen House 136-148 Tooley Street London SE1 2TU on 14 January 2015 (1 page) |
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
27 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
4 April 2012 | Company name changed soso LIMITED\certificate issued on 04/04/12
|
4 April 2012 | Company name changed soso LIMITED\certificate issued on 04/04/12
|
28 March 2012 | Appointment of Mr Giles Eric Cherry as a director (2 pages) |
28 March 2012 | Appointment of Mr Giles Eric Cherry as a director (2 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
10 February 2011 | Appointment of Mr Augustus Boyd Zogolovitch as a secretary (1 page) |
10 February 2011 | Termination of appointment of Toby Jenkins as a secretary (1 page) |
10 February 2011 | Termination of appointment of Toby Jenkins as a secretary (1 page) |
10 February 2011 | Appointment of Mr Augustus Boyd Zogolovitch as a secretary (1 page) |
1 September 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
1 September 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Capitals not rolled up (2 pages) |
3 August 2009 | Capitals not rolled up (2 pages) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 83 weston street southwark london SE1 3RS (1 page) |
30 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 83 weston street southwark london SE1 3RS (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
15 July 2008 | Accounting reference date shortened from 30/06/2009 to 30/09/2008 (1 page) |
15 July 2008 | Accounting reference date shortened from 30/06/2009 to 30/09/2008 (1 page) |
13 June 2008 | Incorporation (18 pages) |
13 June 2008 | Incorporation (18 pages) |