Company NameLake Bridge International Plc
DirectorsValery Kisilevsky and Olesya Wehlau
Company StatusActive
Company Number09517223
CategoryPublic Limited Company
Incorporation Date30 March 2015(9 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Valery Kisilevsky
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(2 months after company formation)
Appointment Duration8 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMs Olesya Wehlau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside 4th Floor
London
SE1 2AQ
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Aaron Arkady Etingen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMiss Natalie Alberta Dusey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,Ghanaian
StatusResigned
Appointed01 September 2019(4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 March 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Mark James Crawford McKeary
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2021)
RoleFund Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMr Robert Morawski
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(6 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameGlobal University Systems B.V (Corporation)
StatusResigned
Appointed30 March 2015(same day as company formation)
Correspondence Address. Schiphol Boulevard 231
1118bh Schiphol
Netherlands
Director NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 2015(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 2015(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2015(same day as company formation)
Correspondence AddressRiverside East 2 Millsands
Sheffield
S3 8DT

Location

Registered Address30 Holborn
Buchanan House
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

31 January 2020Delivered on: 3 February 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 May 2019Delivered on: 8 May 2019
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 January 2018Delivered on: 22 January 2018
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 22 December 2017
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 13 October 2016
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
23 June 2016Delivered on: 27 June 2016
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 27 July 2015
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2015Delivered on: 5 June 2015
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding

Filing History

26 October 2023Full accounts made up to 31 July 2022 (25 pages)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2023Notification of a person with significant control statement (2 pages)
4 July 2023Cessation of Global University Systems Holding B.V. as a person with significant control on 3 April 2017 (1 page)
28 March 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
16 August 2022Change of details for Global University Systems Holding B.V. as a person with significant control on 1 May 2022 (2 pages)
16 May 2022Full accounts made up to 31 July 2021 (20 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
2 September 2021Appointment of Ms Olesya Wehlau as a director on 26 August 2021 (2 pages)
2 September 2021Termination of appointment of Robert Morawski as a director on 26 August 2021 (1 page)
31 July 2021Full accounts made up to 31 July 2020 (21 pages)
24 July 2021Compulsory strike-off action has been discontinued (1 page)
23 July 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
20 July 2021Notification of Global University Systems Holding B.V. as a person with significant control on 3 April 2017 (1 page)
20 July 2021Cessation of Arkady Etingen as a person with significant control on 3 April 2017 (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Termination of appointment of Mark James Crawford Mckeary as a director on 14 April 2021 (1 page)
29 April 2021Appointment of Mr Robert Morawski as a director on 14 April 2021 (2 pages)
19 March 2021Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page)
19 March 2021Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page)
29 May 2020Full accounts made up to 31 July 2019 (20 pages)
9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
9 March 2020Appointment of Mr Mark James Crawford Mckeary as a director on 6 March 2020 (2 pages)
6 March 2020Termination of appointment of Natalie Alberta Dusey as a director on 6 March 2020 (1 page)
11 February 2020Satisfaction of charge 095172230007 in full (1 page)
3 February 2020Registration of charge 095172230008, created on 31 January 2020 (53 pages)
10 September 2019Termination of appointment of Aaron Arkady Etingen as a director on 9 September 2019 (1 page)
9 September 2019Appointment of Miss Natalie Alberta Dusey as a director on 1 September 2019 (2 pages)
14 June 2019Full accounts made up to 31 July 2018 (20 pages)
8 May 2019Registration of charge 095172230007, created on 2 May 2019 (54 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
5 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Satisfaction of charge 095172230004 in full (1 page)
25 June 2018Satisfaction of charge 095172230002 in full (1 page)
25 June 2018Satisfaction of charge 095172230005 in full (1 page)
25 June 2018Satisfaction of charge 095172230001 in full (1 page)
25 June 2018Satisfaction of charge 095172230006 in full (1 page)
25 June 2018Satisfaction of charge 095172230003 in full (1 page)
22 April 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 53,100
(3 pages)
5 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
12 March 2018Full accounts made up to 31 July 2017 (20 pages)
14 February 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 53,000
(3 pages)
12 February 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 51,000
(3 pages)
22 January 2018Registration of charge 095172230006, created on 17 January 2018 (67 pages)
22 December 2017Registration of charge 095172230005, created on 21 December 2017 (53 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 February 2017Full accounts made up to 31 July 2016 (20 pages)
6 February 2017Full accounts made up to 31 July 2016 (20 pages)
13 October 2016Registration of charge 095172230004, created on 7 October 2016 (99 pages)
13 October 2016Registration of charge 095172230004, created on 7 October 2016 (99 pages)
13 September 2016Full accounts made up to 31 July 2015 (16 pages)
13 September 2016Full accounts made up to 31 July 2015 (16 pages)
17 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
17 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
27 June 2016Registration of charge 095172230003, created on 23 June 2016 (99 pages)
27 June 2016Registration of charge 095172230003, created on 23 June 2016 (99 pages)
9 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(4 pages)
9 May 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page)
9 May 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page)
9 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000
(4 pages)
17 December 2015Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
17 December 2015Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
4 October 2015Memorandum and Articles of Association (44 pages)
4 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 06/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 06/05/2015
(3 pages)
4 October 2015Memorandum and Articles of Association (44 pages)
27 July 2015Registration of charge 095172230002, created on 23 July 2015 (95 pages)
27 July 2015Registration of charge 095172230002, created on 23 July 2015 (95 pages)
5 June 2015Registration of charge 095172230001, created on 1 June 2015 (82 pages)
5 June 2015Registration of charge 095172230001, created on 1 June 2015 (82 pages)
5 June 2015Registration of charge 095172230001, created on 1 June 2015 (82 pages)
2 June 2015Termination of appointment of Global University Systems B.V as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Valery Kisilevsky as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Valery Kisilevsky as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Global University Systems B.V as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Valery Kisilevsky as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Global University Systems B.V as a director on 2 June 2015 (1 page)
8 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 50,000
(3 pages)
8 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 50,000
(3 pages)
8 May 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(2 pages)
8 May 2015Trading certificate for a public company (2 pages)
8 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 50,000
(3 pages)
8 May 2015Commence business and borrow (1 page)
30 March 2015Appointment of Thomas Eggar Secretaries Limited as a secretary on 30 March 2015 (2 pages)
30 March 2015Appointment of Aaron Arkady Etingen as a director on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 March 2015 (1 page)
30 March 2015Appointment of Global University Systems B.V as a director on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Clive Weston as a director on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Belmont House Station Way Crawley West Sussex RH10 1JA on 30 March 2015 (1 page)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 March 2015Termination of appointment of Clive Weston as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Norose Company Secretarial Services Limited as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Norose Company Secretarial Services Limited as a director on 30 March 2015 (1 page)
30 March 2015Appointment of Thomas Eggar Secretaries Limited as a secretary on 30 March 2015 (2 pages)
30 March 2015Appointment of Aaron Arkady Etingen as a director on 30 March 2015 (2 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 March 2015Appointment of Global University Systems B.V as a director on 30 March 2015 (2 pages)
30 March 2015Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Belmont House Station Way Crawley West Sussex RH10 1JA on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 30 March 2015 (1 page)