Company NameBlack Lake Lfp Limited
Company StatusActive
Company Number07524520
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mike Le Han
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMs Helen Rigby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMs Eilidh Martina Cole
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMr Christopher Whiteside
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ

Location

Registered AddressSpectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Black Lake Films LTD
50.00%
Ordinary
1 at £1Little Freddie Productions LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£206,223
Current Liabilities£206,223

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

14 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
25 October 2022Accounts for a dormant company made up to 28 February 2022 (7 pages)
25 February 2022Accounts for a dormant company made up to 28 February 2021 (7 pages)
11 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
22 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
22 December 2020Accounts for a dormant company made up to 28 February 2020 (7 pages)
5 November 2020Compulsory strike-off action has been discontinued (1 page)
4 November 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
25 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
15 February 2019Director's details changed for Mr Christopher Whiteside on 15 February 2019 (2 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (10 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (10 pages)
24 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
20 February 2017Director's details changed for Ms Ellidh Martina Cole on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Ms Ellidh Martina Cole on 20 February 2017 (2 pages)
9 January 2017Director's details changed for Ms Helen Rigby on 24 November 2016 (2 pages)
9 January 2017Director's details changed for Ms Helen Rigby on 24 November 2016 (2 pages)
7 January 2017Director's details changed for Mr Christopher Whiteside on 24 November 2016 (2 pages)
7 January 2017Director's details changed for Mr Mike Le Han on 24 November 2016 (2 pages)
7 January 2017Registered office address changed from The Village Shop the Street Ightham Sevenoaks Kent TN15 9HH to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 7 January 2017 (1 page)
7 January 2017Registered office address changed from The Village Shop the Street Ightham Sevenoaks Kent TN15 9HH to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 7 January 2017 (1 page)
7 January 2017Director's details changed for Mr Christopher Whiteside on 24 November 2016 (2 pages)
7 January 2017Director's details changed for Ms Ellidh Martina Cole on 24 November 2016 (2 pages)
7 January 2017Director's details changed for Mr Mike Le Han on 24 November 2016 (2 pages)
7 January 2017Director's details changed for Ms Ellidh Martina Cole on 24 November 2016 (2 pages)
6 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 August 2016Administrative restoration application (2 pages)
24 August 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 2
(20 pages)
24 August 2016Administrative restoration application (2 pages)
24 August 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 2
(20 pages)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(6 pages)
8 July 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(6 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
8 July 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
12 June 2014Compulsory strike-off action has been suspended (1 page)
12 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Annual return made up to 10 February 2013 with a full list of shareholders (16 pages)
17 January 2014Administrative restoration application (4 pages)
17 January 2014Administrative restoration application (4 pages)
17 January 2014Total exemption small company accounts made up to 28 February 2013 (9 pages)
17 January 2014Annual return made up to 10 February 2013 with a full list of shareholders (16 pages)
17 January 2014Total exemption small company accounts made up to 28 February 2013 (9 pages)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
10 February 2011Incorporation (23 pages)
10 February 2011Incorporation (23 pages)