Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKE COMMUNICATIONS LTD.
Company Information for

LAKE COMMUNICATIONS LTD.

MOUNT OFFHAM TESTON ROAD, OFFHAM, WEST MALLING, KENT, ME19 5PG,
Company Registration Number
01126638
Private Limited Company
Active

Company Overview

About Lake Communications Ltd.
LAKE COMMUNICATIONS LTD. was founded on 1973-08-03 and has its registered office in West Malling. The organisation's status is listed as "Active". Lake Communications Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAKE COMMUNICATIONS LTD.
 
Legal Registered Office
MOUNT OFFHAM TESTON ROAD
OFFHAM
WEST MALLING
KENT
ME19 5PG
Other companies in BR1
 
Filing Information
Company Number 01126638
Company ID Number 01126638
Date formed 1973-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB786609576  
Last Datalog update: 2023-07-05 12:59:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKE COMMUNICATIONS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAKE COMMUNICATIONS LTD.
The following companies were found which have the same name as LAKE COMMUNICATIONS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAKE COMMUNICATIONS LIMITED 3RD FLOOR KILMORE HOUSE PARK LANE SPENCER DOCK DUBLIN 1 DUBLIN 1, DUBLIN, D01YE64 D01YE64 Active Company formed on the 1977-09-14
LAKE COMMUNICATIONS, LLC 37245 BEECH HILLS DRIVE - WILLOUGHBY HILLS OH 44094 Active Company formed on the 2011-01-31
Lake Communications Inc Delaware Unknown
Lake Communications Company Delaware Unknown
LAKE COMMUNICATIONS CORPORATION 3960 INVERRARY DRIVE LAUDERHILL FL 33319 Inactive Company formed on the 2011-05-02
LAKE COMMUNICATIONS INC North Carolina Unknown

Company Officers of LAKE COMMUNICATIONS LTD.

Current Directors
Officer Role Date Appointed
ANNABELLE VIOLA SVEDBERG
Company Secretary 2006-05-19
MICHAEL CHARLES THOMPSON
Director 1992-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
NANCY ELIZABETH BEERLING
Company Secretary 2004-10-01 2006-05-19
EMMANUEL JOVENIN
Company Secretary 2003-06-01 2004-10-01
EMMANUEL JOVENIN
Director 2003-06-01 2004-10-01
SUSAN THOMPSON
Company Secretary 2002-09-01 2003-06-01
MICHAEL DAVID GORDON
Company Secretary 1997-08-18 2002-09-01
MICHAEL DAVID GORDON
Director 2002-01-01 2002-09-01
OLIVER MARK CLIFFORD GOSNELL
Director 2002-04-01 2002-07-17
MICHELLE NORMAN
Director 1996-06-30 2002-07-17
HELEN LINDSAY TURNER
Director 1992-04-30 2002-07-17
OLIVER HERBERT GOSNELL
Director 1992-04-30 2000-04-05
PAUL ST JOHN ROBINSON
Director 1997-08-18 1999-05-01
ROSEMARY GOSNELL
Company Secretary 1992-04-30 1997-08-18
GLYN OWEN JONES
Director 1995-10-30 1996-06-30
CAROLA JANE SOUTHORN
Director 1993-05-17 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNABELLE VIOLA SVEDBERG GARY AYLES MOTORSPORTS LIMITED Company Secretary 2006-05-19 CURRENT 2001-08-31 Active - Proposal to Strike off
MICHAEL CHARLES THOMPSON QUEST MAIDSTONE LIMITED Director 2006-01-09 CURRENT 2006-01-09 Dissolved 2018-06-26
MICHAEL CHARLES THOMPSON QUEST RACING LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active - Proposal to Strike off
MICHAEL CHARLES THOMPSON GARY AYLES MOTORSPORTS LIMITED Director 2002-02-19 CURRENT 2001-08-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Director's details changed for Mr Michael James Botley on 2024-04-11
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABELLE VIOLA THOMPSON
2022-04-22PSC07CESSATION OF MICHAEL CHARLES THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM 21 East Street Bromley Kent BR1 1QE England
2021-04-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011266380008
2020-10-08CH03SECRETARY'S DETAILS CHNAGED FOR ANNABELLE VIOLA SVEDBERG on 2020-10-05
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES THOMPSON
2020-10-08AP01DIRECTOR APPOINTED MR MICHAEL JAMES BOTLEY
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-03-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 011266380008
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM Northside House 69 Tweedy Road Bromley Kent BR1 3WA England
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 714
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-05-18CH01Director's details changed for Michael Charles Thompson on 2018-05-18
2018-03-09AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2018-03-09AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CH01Director's details changed for Michael Charles Thompson on 2017-08-18
2017-05-18OCS1096 Court Order to Rectify
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 714
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM 21 East Street Bromley BR1 1QE
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 714
2016-05-09AR0122/04/16 ANNUAL RETURN FULL LIST
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 714
2015-05-15AR0122/04/15 ANNUAL RETURN FULL LIST
2015-03-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 714
2014-05-02AR0122/04/14 ANNUAL RETURN FULL LIST
2014-01-24Annotation
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 011266380007
2013-04-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AR0122/04/13 ANNUAL RETURN FULL LIST
2013-02-05SH0130/12/11 STATEMENT OF CAPITAL GBP 714
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0122/04/12 ANNUAL RETURN FULL LIST
2011-07-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0122/04/11 ANNUAL RETURN FULL LIST
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-06AR0122/04/10 FULL LIST
2009-07-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-07-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-23363sRETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-12288aNEW SECRETARY APPOINTED
2006-06-02288bSECRETARY RESIGNED
2006-05-03363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-18288aNEW SECRETARY APPOINTED
2004-07-05363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-29288bSECRETARY RESIGNED
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-12363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-05-09288aNEW SECRETARY APPOINTED
2003-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288bDIRECTOR RESIGNED
2002-07-23CERTNMCOMPANY NAME CHANGED SAMPLE SURVEYS LIMITED CERTIFICATE ISSUED ON 23/07/02
2002-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-21169£ SR 429@1 05/04/00
2002-05-09363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-05-02288aNEW DIRECTOR APPOINTED
2002-02-20288aNEW DIRECTOR APPOINTED
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-03363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-11363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-04-21SRES01ALTERARTICLES05/11/99
2000-04-20288bDIRECTOR RESIGNED
1999-12-08SRES01ALTERARTICLES05/11/99
1999-11-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-08395PARTICULARS OF MORTGAGE/CHARGE
1999-05-20288bDIRECTOR RESIGNED
1999-05-01363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1998-09-30AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to LAKE COMMUNICATIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAKE COMMUNICATIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-23 Outstanding MICHAEL CHARLES THOMPSON
DEBENTURE 2011-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1987-11-19 Satisfied NEL PENSIONS LIMITED.
MORTGAGE 1987-04-03 Satisfied NEL PENSIONS LTD.
MORTGAGE DEBENTURE 1986-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 236,629
Creditors Due Within One Year 2012-01-01 £ 169,619

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAKE COMMUNICATIONS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 714
Cash Bank In Hand 2012-01-01 £ 12
Current Assets 2012-01-01 £ 423,239
Debtors 2012-01-01 £ 423,227
Fixed Assets 2012-01-01 £ 273,650
Shareholder Funds 2012-01-01 £ 290,641
Tangible Fixed Assets 2012-01-01 £ 73,650

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAKE COMMUNICATIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LAKE COMMUNICATIONS LTD.
Trademarks
We have not found any records of LAKE COMMUNICATIONS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with LAKE COMMUNICATIONS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-05-20 GBP £6,000 Consultants
Kent County Council 2015-05-15 GBP £4,900 Consultants
Kent County Council 2015-03-27 GBP £10,239 Consultants
Kent County Council 2015-03-04 GBP £3,950 Specialists Fees
Kent County Council 2015-03-04 GBP £4,900 Consultants
Kent County Council 2015-02-20 GBP £11,263 Consultants
Kent County Council 2015-02-09 GBP £14,975 Consultants
Maidstone Borough Council 2015-02-06 GBP £9,168
Kent County Council 2015-01-16 GBP £4,107 Consultants
Kent County Council 2015-01-05 GBP £1,600 Specialists Fees
Kent County Council 2014-12-11 GBP £2,938 Specialists Fees
Maidstone Borough Council 2014-09-11 GBP £9,168 Professional Services
Maidstone Borough Council 2014-03-01 GBP £6,066 General Expenses
Maidstone Borough Council 2013-10-22 GBP £6,066 Professional Services Consultant
Kent County Council 2013-10-21 GBP £36,040 Specialists Fees
Maidstone Borough Council 2013-03-01 GBP £176 Marketing
Maidstone Borough Council 2012-02-21 GBP £3,638 Marketing
Maidstone Borough Council 2011-11-02 GBP £3,638 Marketing
Medway Council 2010-12-21 GBP £2,746
Kent County Council 2010-08-16 GBP £1,125

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LAKE COMMUNICATIONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKE COMMUNICATIONS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAKE COMMUNICATIONS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.