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

LAKE ESTATES LIMITED

58 WESTBOURNE PARK VILLAS, LONDON, W2 5EB,
Company Registration Number
01596485
Private Limited Company
Active

Company Overview

About Lake Estates Ltd
LAKE ESTATES LIMITED was founded on 1981-11-09 and has its registered office in London. The organisation's status is listed as "Active". Lake Estates Limited 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 ESTATES LIMITED
 
Legal Registered Office
58 WESTBOURNE PARK VILLAS
LONDON
W2 5EB
Other companies in SE1
 
Filing Information
Company Number 01596485
Company ID Number 01596485
Date formed 1981-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB365624538  
Last Datalog update: 2024-05-05 09:56:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKE ESTATES LIMITED
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 ESTATES LIMITED
The following companies were found which have the same name as LAKE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAKE ESTATES WATERSPORTS LIMITED LAKE ESTATES WATERSPORTS LTD THE PADDOCK PRESTON CROWMARSH WALLINGFORD OXFORDSHIRE OX10 6SL Active - Proposal to Strike off Company formed on the 1996-11-18
LAKE ESTATES RESIDENTIAL LIMITED 2 WOODHAM CLOSE, RUBERY REDNAL BIRMINGHAM WEST MIDLANDS B45 9YP Dissolved Company formed on the 2014-10-29
Lake Estates Homeowners Association 12531 POPLAR LN WOODBRIDGE VA 22192 ACTIVE Company formed on the 2013-08-22
LAKE ESTATES CORPORATION 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 1994-09-27
LAKE ESTATES LLC NV Revoked Company formed on the 2006-04-17
LAKE ESTATES REALTY CORP Delaware Unknown
LAKE ESTATES HOMEOWNERS ASSOCIATION Delaware Unknown
Lake Estates, Inc. Delaware Unknown
LAKE ESTATES DEVELOPMENT, INC. 1380 GRAND HIGHWAY CLERMONT FL 34711 Inactive Company formed on the 2002-06-21
LAKE ESTATES DIAGNOSTIC CENTER ASSOCIATES, LTD. FL Inactive Company formed on the 1985-08-27
LAKE ESTATES IMPROVEMENT ASSOCIATION, INC. 1000 RIVERSIDE AVE JACKSONVILLE FL 32204 Inactive Company formed on the 1977-09-09
LAKE ESTATES INVESTMENTS, LLC 801 US HIGHWAY 1 NORTH PALM BEACH FL 33408 Inactive Company formed on the 2010-05-28
LAKE ESTATES, INC. BROWARD NATIONAL BANK BLDG. FORT LAUDERDALE FL Inactive Company formed on the 1956-09-29
LAKE ESTATES HOUSING & DEVELOPMENT, L.L.C. 5820 MEDINAH WAY ORLANDO FL 32819 Inactive Company formed on the 2000-03-23
LAKE ESTATES OF INVERNESS INC COURTHOUSE SQUARE INVERNESS FL 32650 Inactive Company formed on the 1960-02-03
LAKE ESTATES MEDICAL COMPLEX, INC. 2300 E. LAS OLAS BLVD FT LAUDERDALE FL 33301 Inactive Company formed on the 1984-01-10
LAKE ESTATES CLINICAL LAB, INC. 790 EAST BROWARD BLVD. FORT LAUDERDALE FL 33301 Inactive Company formed on the 1990-08-03
LAKE ESTATES MEDICAL COMPLEX CONDOMINIUM ASSOCIATION, INC. 1967 MARIETTA DRIVE FORT LAUDERDALE FL 33316 Active Company formed on the 1985-12-18
LAKE ESTATES REALTY, INC. 2500 NORTH MILITARY TRAIL, SUITE 260 BOCA RATON FL 33431 Inactive Company formed on the 1990-07-30
LAKE ESTATES FOUR UNIT A CONDOMINIUM APARTMENT BUILDING INC. 2700 NE 56 COURT FORT LAUDERDALE FL 33308 Inactive Company formed on the 2016-08-25

Company Officers of LAKE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
AUGUSTUS BOYD ZOGOLOVITCH
Company Secretary 2011-02-10
GILES ERIC CHERRY
Director 2000-05-01
LUKE FLANAGAN
Director 2017-02-02
JOSHUA CASSON RITCHIE
Director 2014-10-08
AUGUSTUS BOYD ZOGOLOVITCH
Director 2005-02-24
CAROLA ZOGOLOVITCH
Director 1992-12-18
ROGER ISAAC CHARLES ZOGOLOVITCH
Director 1992-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ABRAHAMS
Director 2007-08-06 2012-01-12
NIALL MICHAEL SHERIDAN
Director 2007-08-06 2012-01-12
TOBY MATTHEW STEPHEN JENKINS
Company Secretary 2003-12-19 2011-02-10
ROGER ISAAC CHARLES ZOGOLOVITCH
Company Secretary 1992-12-18 2003-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES ERIC CHERRY ESTREITO LIMITED Director 2017-02-02 CURRENT 1988-01-14 Liquidation
GILES ERIC CHERRY UNION STREET REUNION LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2014-09-09
GILES ERIC CHERRY FRESHSHIRE LIMITED Director 2012-04-25 CURRENT 1984-08-23 Active
GILES ERIC CHERRY SOUTHWARK AND SOUTHBANK LIMITED Director 2012-03-28 CURRENT 2008-06-13 Active - Proposal to Strike off
GILES ERIC CHERRY LAKE PROPERTY & ASSET MANAGEMENT LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active - Proposal to Strike off
GILES ERIC CHERRY SOLID SPACE DEVELOPMENTS LIMITED Director 2006-02-14 CURRENT 2001-05-01 Liquidation
LUKE FLANAGAN ROYALTY STUDIOS LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
JOSHUA CASSON RITCHIE MARINE ANTIQUES LTD. Director 2017-03-09 CURRENT 2017-03-09 Active
JOSHUA CASSON RITCHIE CORITA ROSE LTD Director 2010-04-08 CURRENT 2010-04-08 Active
AUGUSTUS BOYD ZOGOLOVITCH SOLID SPACE DEVELOPMENTS LIMITED Director 2006-01-11 CURRENT 2001-05-01 Liquidation
CAROLA ZOGOLOVITCH ESTREITO LIMITED Director 1994-06-05 CURRENT 1988-01-14 Liquidation
ROGER ISAAC CHARLES ZOGOLOVITCH SOLIDSPACE LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active
ROGER ISAAC CHARLES ZOGOLOVITCH SOUTHWARK AND SOUTHBANK LIMITED Director 2008-06-13 CURRENT 2008-06-13 Active - Proposal to Strike off
ROGER ISAAC CHARLES ZOGOLOVITCH LAKE PROPERTY & ASSET MANAGEMENT LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active - Proposal to Strike off
ROGER ISAAC CHARLES ZOGOLOVITCH UNION STREET LIMITED Director 2002-09-30 CURRENT 2002-04-16 Active
ROGER ISAAC CHARLES ZOGOLOVITCH PROMOTE INVESTMENTS LIMITED Director 2001-09-04 CURRENT 2001-08-30 Active
ROGER ISAAC CHARLES ZOGOLOVITCH SOLID SPACE DEVELOPMENTS LIMITED Director 2001-05-01 CURRENT 2001-05-01 Liquidation
ROGER ISAAC CHARLES ZOGOLOVITCH DORRINGTON CITY LIMITED Director 1999-09-28 CURRENT 1999-09-27 Active
ROGER ISAAC CHARLES ZOGOLOVITCH FRESHSHIRE LIMITED Director 1992-10-09 CURRENT 1984-08-23 Active
ROGER ISAAC CHARLES ZOGOLOVITCH ESTREITO LIMITED Director 1991-06-05 CURRENT 1988-01-14 Liquidation

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
2024-04-3030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-02-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM First Floor 32 Rathbone Place London W1T 1JJ England
2022-03-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06DIRECTOR APPOINTED MR AUGUSTUS BOYD ZOGOLOVITCH
2022-01-06DIRECTOR APPOINTED MR AUGUSTUS BOYD ZOGOLOVITCH
2022-01-06DIRECTOR APPOINTED MR JOSHUA CASSON RITCHIE
2022-01-06DIRECTOR APPOINTED MR JOSHUA CASSON RITCHIE
2022-01-06DIRECTOR APPOINTED MR LUKE FLANAGAN
2022-01-06DIRECTOR APPOINTED MR LUKE FLANAGAN
2022-01-06AP01DIRECTOR APPOINTED MR AUGUSTUS BOYD ZOGOLOVITCH
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-03-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-05-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-07-04CH01Director's details changed for Mrs Carola Zogolovitch on 2019-07-04
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM Magdalen House 136-148 Tooley Street London SE1 2TU
2019-04-27RES01ADOPT ARTICLES 27/04/19
2019-04-27CC04Statement of company's objects
2019-03-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER ISAAC CHARLES ZOGOLOVITCH
2019-01-31PSC07CESSATION OF ESTREITO LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GILES ERIC CHERRY
2019-01-31TM02Termination of appointment of Augustus Boyd Zogolovitch on 2019-01-17
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-15AP01DIRECTOR APPOINTED MR LUKE FLANAGAN
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015964850013
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015964850012
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 015964850013
2016-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-05AR0118/12/15 FULL LIST
2015-09-29ANNOTATIONClarification
2015-09-29RP04SECOND FILING FOR FORM AP01
2015-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-01-19RES13THE DEED OF VARIATION 17/12/2014
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-14AR0118/12/14 FULL LIST
2015-01-14AD02SAIL ADDRESS CHANGED FROM: 83 WESTON STREET LONDON SE1 3RS UNITED KINGDOM
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 83 WESTON STREET LONDON SE1 3RS
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM, 83 WESTON STREET, LONDON, SE1 3RS
2014-10-29AP01DIRECTOR APPOINTED MR JOSHUA CASSON RITCHIE
2014-10-29AP01DIRECTOR APPOINTED MR JOSHUA CASSON RITCHIE
2014-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-01-07ANNOTATIONClarification
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-06AR0118/12/13 FULL LIST
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 015964850012
2013-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-07AR0118/12/12 FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NIALL SHERIDAN
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABRAHAMS
2012-04-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
2012-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-01-11AR0118/12/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-10AP03SECRETARY APPOINTED MR AUGUSTUS BOYD ZOGOLOVITCH
2011-02-10TM02APPOINTMENT TERMINATED, SECRETARY TOBY JENKINS
2011-01-06AR0118/12/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-21AR0118/12/09 FULL LIST
2009-12-21AD02SAIL ADDRESS CREATED
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS BOYD ZOGOLOVITCH / 18/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES ERIC CHERRY / 18/12/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-06363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-11363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-11190LOCATION OF DEBENTURE REGISTER
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-06-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 77 WESTON STREET LONDON BRIDGE LONDON SE1 3RS
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 77 WESTON STREET, LONDON BRIDGE, LONDON, SE1 3RS
2007-01-31363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-09-08363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-09-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-03288aNEW DIRECTOR APPOINTED
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-09363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-03-09288aNEW SECRETARY APPOINTED
2004-03-09288bSECRETARY RESIGNED
2004-03-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-20363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-03363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-11-23287REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 75 LAKE DRIVE HAMWORTHY POOLE DORSET BH15 4LR
2000-11-23287REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 75 LAKE DRIVE, HAMWORTHY, POOLE, DORSET BH15 4LR
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-16363sRETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS
2000-05-18363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
2000-05-18363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
2000-05-18288aNEW DIRECTOR APPOINTED
2000-05-18363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
2000-03-22363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-04395PARTICULARS OF MORTGAGE/CHARGE
1998-10-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-29AAFULL ACCOUNTS MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LAKE ESTATES LIMITED 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 ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-03 Satisfied LLOYDS BANK PLC
2014-01-06 Satisfied LLOYDS BANK PLC
SHARE CHARGE 2012-04-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-02-08 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-03-04 Satisfied DUNBAR BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1997-03-05 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1992-07-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-02-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-09-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-12-20 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1985-05-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1985-04-11 Satisfied LLOYDS BANK PLC
ORAL CHARGE 1984-10-12 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of LAKE ESTATES LIMITED registering or being granted any patents
Domain Names

LAKE ESTATES LIMITED owns 2 domain names.

lakeestates.co.uk   theskyroom.co.uk  

Trademarks
We have not found any records of LAKE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LAKE ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LAKE ESTATES LIMITED 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 ESTATES LIMITED 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 ESTATES LIMITED 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.