Company NameJosiah-Lake Gardiner Ltd
DirectorsRebecca Gardiner and David Josiah-Lake
Company StatusActive
Company Number08498751
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Previous NameJosiah- Lake Gardiner T/A Jlg Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Rebecca Gardiner
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr David Josiah-Lake
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Contact

Websitewww.josiah-lakegardiner.com
Telephone020 37098975
Telephone regionLondon

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1David Josiah-lake
50.00%
Ordinary A
100 at £1Rebecca Gardiner
50.00%
Ordinary B

Financials

Year2014
Net Worth-£57,438
Cash£212,952
Current Liabilities£163,640

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 4 days from now)

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200
(5 pages)
12 January 2016Company name changed josiah- lake gardiner t/a jlg LTD\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-08
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 200
(5 pages)
2 December 2014Registered office address changed from 5 Chancery Lane London EC4A 1BL to 25 Southampton Buildings London WC2A 1AL on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 5 Chancery Lane London EC4A 1BL to 25 Southampton Buildings London WC2A 1AL on 2 December 2014 (2 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 200
(5 pages)
11 April 2014Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 11 April 2014 (1 page)
5 December 2013Registered office address changed from River House 143-145 Farringdon Road London EC1R 3AB England on 5 December 2013 (1 page)
5 December 2013Registered office address changed from River House 143-145 Farringdon Road London EC1R 3AB England on 5 December 2013 (1 page)
15 May 2013Change of share class name or designation (2 pages)
15 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)