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

LAKECHART LIMITED

10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF,
Company Registration Number
02221716
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lakechart Ltd
LAKECHART LIMITED was founded on 1988-02-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lakechart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LAKECHART LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
LONDON
UNITED KINGDOM
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 02221716
Company ID Number 02221716
Date formed 1988-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-01-31
Return next due 2018-02-14
Type of accounts DORMANT
Last Datalog update: 2018-01-09 05:17:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKECHART 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.

Company Officers of LAKECHART LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
MARY MARGARET BASTERFIELD
Director 2016-10-12
ANNE TERESA RICKARD
Director 1998-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MARGARET PRICE
Director 2013-09-16 2016-10-12
JAMES DAVID BARNES-AUSTIN
Director 2016-03-10 2016-05-13
PATRICK RICHARD GLYDON
Director 2013-08-27 2015-05-22
ROBERT ANTHONY HORLER
Director 2011-07-15 2015-05-22
PETER GARY WALLACE
Director 2011-08-01 2013-08-30
JOHN LESLIE FOSTER
Director 2011-01-01 2011-07-15
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
JOHN HOWARD ROSS
Company Secretary 2009-09-01 2009-11-03
KATHRYN O'RIELLY
Company Secretary 2009-02-02 2009-09-01
NICHOLAS JAMES HOLGATE
Company Secretary 2005-04-01 2009-01-23
NICHOLAS JAMES HOLGATE
Director 2005-04-01 2009-01-23
DAVID ROY BLETSO
Company Secretary 2002-09-25 2005-03-31
DAVID ROY BLETSO
Director 2002-09-25 2005-03-31
PETER CORE
Company Secretary 1996-11-18 2002-04-30
PETER CORE
Director 1996-11-18 2002-04-30
ROGER PETER POWLEY
Director 1992-02-16 1997-11-17
MATTHEW LLOYD GRIFFITHS
Company Secretary 1992-07-31 1996-10-18
MATTHEW LLOYD GRIFFITHS
Director 1992-07-31 1996-10-18
JUDITH ROSEMARY SALINSON
Director 1992-07-31 1994-07-01
DAVID SIGMUND REICH
Director 1992-02-16 1992-12-08
ROGER PETER POWLEY
Company Secretary 1992-02-16 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY MARGARET BASTERFIELD J L DESIGN LIMITED Director 2016-10-24 CURRENT 1987-07-07 Dissolved 2017-03-28
MARY MARGARET BASTERFIELD CITRUS PUBLISHING LIMITED Director 2016-10-24 CURRENT 1972-04-13 Dissolved 2018-01-09
MARY MARGARET BASTERFIELD SOURCE OUT OF HOME LIMITED Director 2016-10-12 CURRENT 1986-07-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD MEDIA DYNAMICS LIMITED Director 2016-10-12 CURRENT 1968-01-30 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD JUST MEDIA LIMITED Director 2016-10-12 CURRENT 1996-03-21 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD GLUE LONDON LIMITED Director 2016-10-12 CURRENT 2001-09-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ACT EMEA LTD Director 2016-10-12 CURRENT 1984-10-31 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ISOBAR DORMANT LIMITED Director 2016-10-12 CURRENT 1978-12-20 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD CARAT LIMITED Director 2016-10-12 CURRENT 1978-07-12 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU MCGARRYBOWEN UK LTD. Director 2016-10-12 CURRENT 1984-01-27 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD OUTDOOR LIFE LIMITED(THE) Director 2016-10-12 CURRENT 1985-10-04 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU UK LIMITED Director 2016-10-12 CURRENT 1985-08-15 Active
MARY MARGARET BASTERFIELD AMNET LIMITED Director 2016-10-12 CURRENT 1996-01-18 Liquidation
MARY MARGARET BASTERFIELD PSI ADVERTISING LIMITED Director 2016-10-12 CURRENT 1999-10-05 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD MARVELLOUS IDEAS LTD Director 2016-10-12 CURRENT 2000-12-29 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD I SPY MARKETING LIMITED Director 2016-10-12 CURRENT 2005-02-11 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DIFFINITI UK LIMITED Director 2016-10-12 CURRENT 2007-09-17 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU LEEDS LIMITED Director 2016-10-12 CURRENT 2002-12-24 Liquidation
MARY MARGARET BASTERFIELD UCLU Director 2014-06-12 CURRENT 2011-05-16 Active
ANNE TERESA RICKARD OPEN OUTDOOR LIMITED Director 2014-02-14 CURRENT 2002-12-06 Active - Proposal to Strike off
ANNE TERESA RICKARD POSTERSCOPE IN THE NORTH LIMITED Director 2011-11-01 CURRENT 1984-03-26 Dissolved 2016-01-19
ANNE TERESA RICKARD HARRISON SALINSON MEDIA OUTDOOR LIMITED Director 1998-03-05 CURRENT 1985-12-13 Dissolved 2016-01-19
ANNE TERESA RICKARD DENTSU UK LIMITED Director 1994-10-26 CURRENT 1985-08-15 Active
ANNE TERESA RICKARD OUTDOOR LIFE LIMITED(THE) Director 1991-04-30 CURRENT 1985-10-04 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
2018-01-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-02SH19Statement of capital on 2017-11-02 GBP 1
2017-10-31DS01Application to strike the company off the register
2017-10-10SH20Statement by Directors
2017-10-10CAP-SSSolvency Statement dated 25/09/17
2017-10-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-28AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID BARNES-AUSTIN
2016-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-10AP01DIRECTOR APPOINTED MR JAMES BARNES-AUSTIN
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-04AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-11AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-09-10AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-13AR0131/01/13 FULL LIST
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE TERESA RICKARD / 31/01/2013
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-14AR0131/01/12 FULL LIST
2011-09-13AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-09-13AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-17AR0131/01/11 FULL LIST
2011-01-11AP01DIRECTOR APPOINTED MR JOHN LESLIE FOSTER
2010-09-09AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-24AR0131/01/10 FULL LIST
2010-02-18AP03SECRETARY APPOINTED CAROLINE EMMA ROBERTS THOMAS
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN O'RIELLY
2009-10-16AP03SECRETARY APPOINTED JOHN HOWARD ROSS
2009-05-12288aSECRETARY APPOINTED KATHRYN O'RIELLY
2009-05-12363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS HOLGATE
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HOLGATE
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-21363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-09363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-06-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-27363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-16363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-29363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-05363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-06AUDAUDITOR'S RESIGNATION
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-06287REGISTERED OFFICE CHANGED ON 06/07/98 FROM: C/O CARAT UK LIMITED NEW LONDON HOUSE 172 DRURY LANE LONDON WC2B 5QR
1998-03-11363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1998-03-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LAKECHART 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 LAKECHART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL COMPOSITE GUARANTEE AND CHARGE 1993-11-25 Satisfied SAMUEL MONTAGU & CO.LIMITEDAS AGENT AND TRUSTEE FOR THE BANKS
COMPOSITE GUARANTEE AND DEBENTURE 1993-11-24 Satisfied SOCIETE GENERALE
Intangible Assets
Patents
We have not found any records of LAKECHART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKECHART LIMITED
Trademarks
We have not found any records of LAKECHART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKECHART 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 (99999 - Dormant Company) as LAKECHART LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LAKECHART 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 LAKECHART 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 LAKECHART 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.