Company NameLakehouse Mortgages Limited
Company StatusActive
Company Number08763016
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Gerard Maurice Doyle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleTrust Director - Chartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Jacqueline Sarpong
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2023(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed05 November 2013(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed05 November 2013(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed05 November 2013(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Aidan Andrew Doherty
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2017(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 June 2022)
RoleBanker
Country of ResidenceIsle Of Man
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

10 February 2023Appointment of Ms. Jacqueline Sarpong as a director on 1 February 2023 (2 pages)
10 February 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page)
13 January 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
4 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
5 August 2022Director's details changed for Intertrust Directors 1 Limited on 5 August 2022 (1 page)
5 August 2022Secretary's details changed for Intertrust Corporate Services Limited on 5 August 2022 (1 page)
5 August 2022Director's details changed for Intertrust Directors 2 Limited on 5 August 2022 (1 page)
27 June 2022Appointment of Mr Stephen Gerard Doyle as a director on 26 May 2022 (2 pages)
23 June 2022Termination of appointment of Aidan Andrew Doherty as a director on 22 June 2022 (1 page)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
5 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
15 September 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 15 September 2020 (1 page)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (4 pages)
11 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
8 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
10 August 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
10 August 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
9 November 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
9 November 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
31 March 2017Appointment of Mr Aidan Doherty as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Aidan Doherty as a director on 31 March 2017 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
30 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
13 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 August 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 July 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
27 July 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(39 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(39 pages)