Company NameLake International Ltd
Company StatusActive
Company Number09518064
CategoryPrivate 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 39 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 April 2020(5 years after company formation)
Appointment Duration4 years
RoleDirector And Company Secretary
Country of ResidenceIsrael
Correspondence AddressBelmont House Station Way
Crawley
RH10 1JA
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, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside 4th Floor
London
SE1 2AQ
Director NameProf Carol Andrea Nollent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(7 years after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceScotland
Correspondence Address30 Holborn Buchanan House
London
EC1N 2HS
Director NameMr Arkady Etingen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 October 2019(4 years, 6 months after company formation)
Appointment Duration5 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
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2015(same day as company formation)
Correspondence AddressThomas Eggar House Friary Lane
Chichester
West Sussex
PO19 1UF

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 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week 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
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 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
1 June 2015Delivered on: 5 June 2015
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding

Filing History

14 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
13 February 2024Full accounts made up to 31 May 2023 (68 pages)
13 March 2023Accounts for a small company made up to 31 May 2022 (17 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
9 May 2022Appointment of Professor Carol Andrea Nollent as a director on 11 April 2022 (2 pages)
19 April 2022Accounts for a small company made up to 31 May 2021 (10 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
5 October 2021Previous accounting period shortened from 31 July 2021 to 31 May 2021 (1 page)
2 September 2021Termination of appointment of Robert Morawski as a director on 26 August 2021 (1 page)
2 September 2021Appointment of Ms Olesya Wehlau as a director on 26 August 2021 (2 pages)
26 August 2021Accounts for a small company made up to 31 July 2020 (10 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
13 July 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
10 May 2021Cessation of Lake Bridge International Plc as a person with significant control on 21 April 2021 (1 page)
7 May 2021Notification of Gah Education Holding Limited as a person with significant control on 21 April 2021 (2 pages)
29 April 2021Appointment of Mr Robert Morawski as a director on 14 April 2021 (2 pages)
29 April 2021Termination of appointment of Mark James Crawford Mckeary as a director on 14 April 2021 (1 page)
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)
17 February 2021Second filing of Confirmation Statement dated 30 March 2020 (3 pages)
29 January 2021Accounts for a small company made up to 31 July 2019 (10 pages)
21 April 2020Appointment of Mr Valery Kisilevsky as a director on 17 April 2020 (2 pages)
9 April 2020Confirmation statement made on 30 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/02/21
(4 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)
3 February 2020Registration of charge 095180640007, created on 31 January 2020 (29 pages)
7 October 2019Termination of appointment of Arkady Etingen as a director on 2 October 2019 (1 page)
7 October 2019Appointment of Miss Natalie Alberta Dusey as a director on 1 October 2019 (2 pages)
12 September 2019Accounts for a small company made up to 31 July 2018 (9 pages)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
27 July 2018Accounts for a small company made up to 31 July 2017 (9 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
25 June 2018Satisfaction of charge 095180640004 in full (1 page)
25 June 2018Satisfaction of charge 095180640005 in full (1 page)
25 June 2018Satisfaction of charge 095180640001 in full (1 page)
25 June 2018Satisfaction of charge 095180640006 in full (1 page)
25 June 2018Satisfaction of charge 095180640002 in full (1 page)
25 June 2018Satisfaction of charge 095180640003 in full (1 page)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
12 February 2018Full accounts made up to 31 July 2016 (14 pages)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
13 October 2016Registration of charge 095180640006, created on 7 October 2016 (99 pages)
13 October 2016Registration of charge 095180640006, created on 7 October 2016 (99 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 095180640004, created on 23 June 2016 (99 pages)
27 June 2016Registration of charge 095180640005, created on 23 June 2016 (25 pages)
27 June 2016Registration of charge 095180640005, created on 23 June 2016 (25 pages)
27 June 2016Registration of charge 095180640004, 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 1
(4 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 1
(4 pages)
27 April 2016Current accounting period extended from 31 July 2015 to 31 July 2016 (1 page)
27 April 2016Current accounting period extended from 31 July 2015 to 31 July 2016 (1 page)
18 December 2015Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
18 December 2015Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
27 July 2015Registration of charge 095180640003, created on 23 July 2015 (95 pages)
27 July 2015Registration of charge 095180640003, created on 23 July 2015 (95 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, section 282 documents 06/05/2015
  • RES13 ‐ Facility agreement, section 282 documents 06/05/2015
(4 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, section 282 documents 06/05/2015
(4 pages)
23 July 2015Memorandum and Articles of Association (40 pages)
23 July 2015Memorandum and Articles of Association (40 pages)
5 June 2015Registration of charge 095180640002, created on 1 June 2015 (82 pages)
5 June 2015Registration of charge 095180640001, created on 1 June 2015 (21 pages)
5 June 2015Registration of charge 095180640001, created on 1 June 2015 (21 pages)
5 June 2015Registration of charge 095180640001, created on 1 June 2015 (21 pages)
5 June 2015Registration of charge 095180640002, created on 1 June 2015 (82 pages)
5 June 2015Registration of charge 095180640002, created on 1 June 2015 (82 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 1
(46 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 1
(46 pages)