Company NameLakeshore Care Ltd
DirectorsFlaviano Desa and Ethel Desa
Company StatusActive
Company Number08105969
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Flaviano Desa
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(same day as company formation)
RoleDomiciliary Care
Country of ResidenceUnited Kingdom
Correspondence Address15a Grove Road
2nd Floor
Sutton
Surrey
SM1 1BB
Director NameMrs Ethel Desa
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2013(11 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months
RoleNurse
Country of ResidenceEngland
Correspondence Address15a Grove Road
2nd Floor
Sutton
Surrey
SM1 1BB
Director NameMr Roger McDonald
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleDomiciliary Care
Country of ResidenceUnited Kingdom
Correspondence Address15 The Warren
The Warren
Carshalton
Surrey
SM5 4EQ

Contact

Websitelakeshorecare.co.uk
Email address[email protected]

Location

Registered Address15a Grove Road
2nd Floor
Sutton
Surrey
SM1 1BB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

1 at £1Ethel Desa
50.00%
Ordinary
1 at £1Flaviano Desa
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,769
Cash£7,270
Current Liabilities£13,070

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
13 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
16 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
18 May 2021Registered 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 2021Micro company accounts made up to 30 June 2020 (4 pages)
25 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 30 June 2019 (3 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Director's details changed for Mrs Ethel Desa on 7 June 2016 (2 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Director's details changed for Mrs Ethel Desa on 7 June 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 August 2013Registered office address changed from 15 the Waren Carshalton Beeches Surrey SM5 4EQ England on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 15 the Waren Carshalton Beeches Surrey SM5 4EQ England on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from 15 the Waren Carshalton Beeches Surrey SM5 4EQ England on 9 August 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(4 pages)
3 June 2013Registered office address changed from 15 the Warren the Warren Carshalton Surrey SM5 4EQ England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 15 the Warren the Warren Carshalton Surrey SM5 4EQ England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 15 the Warren the Warren Carshalton Surrey SM5 4EQ England on 3 June 2013 (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 2
(4 pages)
31 May 2013Registered office address changed from 5 Carol Court 143 Auckland Road London SE19 2RR United Kingdom on 31 May 2013 (1 page)
31 May 2013Termination of appointment of Roger Mcdonald as a director (1 page)
31 May 2013Registered office address changed from 5 Carol Court 143 Auckland Road London SE19 2RR United Kingdom on 31 May 2013 (1 page)
31 May 2013Appointment of Mrs Ethel Desa as a director (2 pages)
31 May 2013Termination of appointment of Roger Mcdonald as a director (1 page)
31 May 2013Appointment of Mrs Ethel Desa as a director (2 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)