Company NameAndac Developments Ltd
DirectorsJacqueline Anne Cooper and Simon Ashley Cooper
Company StatusActive
Company Number09572849
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 12 months ago)
Previous NameLaketrees View Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jacqueline Anne Cooper
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameMr Simon Ashley Cooper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed05 May 2015(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Union Street
Barnet
Hertfordshire
EN5 4HZ
Director NameMrs Reva Suzanne Shenker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT

Location

Registered Address10 Union Street
Barnet
Hertfordshire
EN5 4HZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

11 March 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
28 February 2024Previous accounting period shortened from 29 May 2023 to 28 May 2023 (1 page)
10 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
13 May 2022Registered office address changed from Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ England to 10 Union Street Barnet Hertfordshire EN5 4HZ on 13 May 2022 (1 page)
9 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
17 September 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
4 August 2021Registered office address changed from 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT England to Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 4 August 2021 (1 page)
27 May 2021Previous accounting period shortened from 30 May 2020 to 29 May 2020 (1 page)
16 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
11 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
9 May 2017Accounts for a dormant company made up to 30 May 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 May 2016 (2 pages)
3 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
3 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
10 May 2016Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100
(5 pages)
10 May 2016Statement of capital following an allotment of shares on 5 May 2015
  • GBP 100
(5 pages)
6 May 2016Termination of appointment of Reva Suzanne Shenker as a director on 5 May 2015 (1 page)
6 May 2016Termination of appointment of Reva Suzanne Shenker as a director on 5 May 2015 (1 page)
6 May 2016Appointment of Mrs Jacqueline Anne Cooper as a director on 5 May 2015 (2 pages)
6 May 2016Appointment of Mrs Jacqueline Anne Cooper as a director on 5 May 2015 (2 pages)
6 May 2016Appointment of Mr Simon Ashley Cooper as a director on 5 May 2015 (2 pages)
6 May 2016Appointment of Mr Simon Ashley Cooper as a director on 5 May 2015 (2 pages)
22 December 2015Company name changed laketrees view LTD\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
22 December 2015Company name changed laketrees view LTD\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)