2nd Floor
Sutton
Surrey
SM1 1BB
Director Name | Mrs Ethel Desa |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 May 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 15a Grove Road 2nd Floor Sutton Surrey SM1 1BB |
Director Name | Mr Roger McDonald |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Domiciliary Care |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Warren The Warren Carshalton Surrey SM5 4EQ |
Website | lakeshorecare.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 15a Grove Road 2nd Floor Sutton Surrey SM1 1BB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
1 at £1 | Ethel Desa 50.00% Ordinary |
---|---|
1 at £1 | Flaviano Desa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,769 |
Cash | £7,270 |
Current Liabilities | £13,070 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
13 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
13 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
16 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
18 May 2021 | Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH to 15a Grove Road 2nd Floor Sutton Surrey SM1 1BB on 18 May 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
25 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mrs Ethel Desa on 7 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mrs Ethel Desa on 7 June 2016 (2 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 February 2015 | Registered office address changed from 15 the Warren Carshalton Beeches Surrey SM5 4EQ to Sbc House Restmor Way Wallington Surrey SM6 7AH on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 15 the Warren Carshalton Beeches Surrey SM5 4EQ to Sbc House Restmor Way Wallington Surrey SM6 7AH on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 15 the Warren Carshalton Beeches Surrey SM5 4EQ to Sbc House Restmor Way Wallington Surrey SM6 7AH on 2 February 2015 (1 page) |
11 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 August 2013 | Registered office address changed from 15 the Waren Carshalton Beeches Surrey SM5 4EQ England on 9 August 2013 (2 pages) |
9 August 2013 | Registered office address changed from 15 the Waren Carshalton Beeches Surrey SM5 4EQ England on 9 August 2013 (2 pages) |
9 August 2013 | Registered office address changed from 15 the Waren Carshalton Beeches Surrey SM5 4EQ England on 9 August 2013 (2 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Registered office address changed from 15 the Warren the Warren Carshalton Surrey SM5 4EQ England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 15 the Warren the Warren Carshalton Surrey SM5 4EQ England on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 15 the Warren the Warren Carshalton Surrey SM5 4EQ England on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
31 May 2013 | Registered office address changed from 5 Carol Court 143 Auckland Road London SE19 2RR United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Termination of appointment of Roger Mcdonald as a director (1 page) |
31 May 2013 | Registered office address changed from 5 Carol Court 143 Auckland Road London SE19 2RR United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Appointment of Mrs Ethel Desa as a director (2 pages) |
31 May 2013 | Termination of appointment of Roger Mcdonald as a director (1 page) |
31 May 2013 | Appointment of Mrs Ethel Desa as a director (2 pages) |
14 June 2012 | Incorporation
|
14 June 2012 | Incorporation
|