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

LAKEREST LIMITED

9 BONHILL STREET, LONDON, EC2A 4DJ,
Company Registration Number
03594860
Private Limited Company
Active

Company Overview

About Lakerest Ltd
LAKEREST LIMITED was founded on 1998-07-08 and has its registered office in London. The organisation's status is listed as "Active". Lakerest Limited is a Private Limited Company registered in 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
LAKEREST LIMITED
 
Legal Registered Office
9 BONHILL STREET
LONDON
EC2A 4DJ
Other companies in SE1
 
Filing Information
Company Number 03594860
Company ID Number 03594860
Date formed 1998-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB685882079  
Last Datalog update: 2023-09-05 14:36:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKEREST LIMITED
The accountancy firm based at this address is BEGBIES CHETTLE AGAR 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 LAKEREST LIMITED
The following companies were found which have the same name as LAKEREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAKEREST ENTERPRISES INC North Carolina Unknown

Company Officers of LAKEREST LIMITED

Current Directors
Officer Role Date Appointed
SARAH ELIZABETH WESTON
Company Secretary 1998-07-15
ALICE CRISTINA WESTON
Director 2015-11-03
GEORGINA FILIPA WESTON
Director 2014-07-23
SARAH ELIZABETH WESTON
Director 2001-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN WILLIAM MCNAB
Director 2001-05-21 2015-10-02
SIOBHAN ANNALISE MARI MCNAB
Director 2014-07-23 2015-10-02
MONIKA ANNA MARTINA MCNAB
Director 2001-05-21 2014-07-24
DAVID GEORGE WESTON
Director 1998-07-15 2014-04-14
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1998-07-08 1998-07-15
CHALFEN NOMINEES LIMITED
Nominated Director 1998-07-08 1998-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ELIZABETH WESTON IMAGINE CONSTRUCTION LIMITED Company Secretary 2004-10-15 CURRENT 2004-10-15 Dissolved 2013-10-29
SARAH ELIZABETH WESTON IMAGINE INVESTMENTS LIMITED Company Secretary 2001-08-28 CURRENT 2001-08-28 Active
ALICE CRISTINA WESTON YELLOW TREE INVESTMENTS LTD Director 2017-06-29 CURRENT 2017-06-29 Active
GEORGINA FILIPA WESTON IMAGINE INVESTMENTS LIMITED Director 2014-07-23 CURRENT 2001-08-28 Active
SARAH ELIZABETH WESTON HOLME MANOR PROPERTIES LIMITED Director 2015-01-01 CURRENT 1960-06-28 Dissolved 2018-04-06
SARAH ELIZABETH WESTON IMAGINE INVESTMENTS LIMITED Director 2001-08-28 CURRENT 2001-08-28 Active
SARAH ELIZABETH WESTON IMAGINE ALPACAS LIMITED Director 2000-04-05 CURRENT 2000-04-05 Active - Proposal to Strike off
SARAH ELIZABETH WESTON JAUNTHEATH LIMITED Director 1998-09-19 CURRENT 1984-10-11 Dissolved 2017-07-11
SARAH ELIZABETH WESTON G.& R.WESTON PROPERTIES LIMITED Director 1998-03-06 CURRENT 1952-04-02 Dissolved 2017-07-11
SARAH ELIZABETH WESTON MAXPLY SECURITIES LIMITED Director 1991-04-18 CURRENT 1978-07-27 Active

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
2023-08-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-06-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-08-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-09-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-04-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-11-16AP01DIRECTOR APPOINTED MISS ALICE CRISTINA WESTON
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MCNAB
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCNAB
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035948600006
2015-08-03AUDAUDITOR'S RESIGNATION
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-21AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN ANNALISE MARI MCNAB / 01/05/2015
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA FILIPA WESTON / 01/05/2015
2015-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM Prince Consort House Albert Embankment London SE1 7TJ
2014-08-21AP01DIRECTOR APPOINTED MISS GEORGINA FILIPA WESTON
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA ANNA MARTINA MCNAB
2014-08-21AP01DIRECTOR APPOINTED SIOBHAN ANNALISE MARI MCNAB
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-15AR0108/07/14 ANNUAL RETURN FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WESTON
2014-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-07-15AR0108/07/13 FULL LIST
2013-04-17AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-17AR0108/07/12 FULL LIST
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-27AR0108/07/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MONIKA ANNA MARTINA MCNAB / 07/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM MCNAB / 07/07/2011
2011-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-23AR0108/07/10 FULL LIST
2009-07-21363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-15363aRETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-19363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-01363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-07-15363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-14363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-14363aRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-08-09395PARTICULARS OF MORTGAGE/CHARGE
2002-07-12363aRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-17363aRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-13363aRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-06225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1999-07-14363aRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1999-06-30395PARTICULARS OF MORTGAGE/CHARGE
1998-12-03287REGISTERED OFFICE CHANGED ON 03/12/98 FROM: OAKGROVE BRILL ROAD HORTON CUM STUDLEY OXFORDSHIRE OX33 1BU
1998-09-29395PARTICULARS OF MORTGAGE/CHARGE
1998-07-26288bSECRETARY RESIGNED
1998-07-26288aNEW DIRECTOR APPOINTED
1998-07-26288bDIRECTOR RESIGNED
1998-07-26288aNEW SECRETARY APPOINTED
1998-07-26287REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NP
1998-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to LAKEREST 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 LAKEREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-07-09 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2011-07-09 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2002-07-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE WITH FLOATING CHARGE 1999-06-14 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE AND FLOATING CHARGE 1998-09-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
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 LAKEREST LIMITED

Intangible Assets
Patents
We have not found any records of LAKEREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKEREST LIMITED
Trademarks
We have not found any records of LAKEREST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT DEED DIRECT INSIGHT LIMITED 2002-12-13 Outstanding
RENT DEPOSIT DEED DURA LIMITED 2011-01-04 Outstanding
RENT DEPOSIT DEED GRIFFIN FORENSICS LTD 2011-09-13 Outstanding
RENTAL DEPOSIT AGREEMENT IMPRESSIONS DISPLAYS LIMITED 2008-04-24 Outstanding

We have found 4 mortgage charges which are owed to LAKEREST LIMITED

Income
Government Income
We have not found government income sources for LAKEREST 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 (64306 - Activities of real estate investment trusts) as LAKEREST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAKEREST 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 LAKEREST 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 LAKEREST 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.