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

LAKEWOOD LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
04076355
Private Limited Company
Liquidation

Company Overview

About Lakewood Ltd
LAKEWOOD LIMITED was founded on 2000-09-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Lakewood 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
LAKEWOOD LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in RM14
 
Filing Information
Company Number 04076355
Company ID Number 04076355
Date formed 2000-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-04-06 06:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKEWOOD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 LAKEWOOD LIMITED
The following companies were found which have the same name as LAKEWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAKEWOOD ASSOCIATES, LLC 9010 OVERLOOK BLVD BRENTWOOD TN 37027 Active Company formed on the 2010-05-04
Lakewood (Section I) Property Owners Association, Inc. 1854 ASHWELL RIDGE DR HUDDLESTON VA 24104 Active Company formed on the 2003-06-17
LAKEWOOD (VIC) PTY LTD Active Company formed on the 2016-04-06
LAKEWOOD (H K) LIMITED Singapore Active Company formed on the 2008-10-09
LAKEWOOD & PARTNERS LTD 1 152 CITY ROAD LONDON ENGLAND EC1V 2NX Dissolved Company formed on the 2012-11-28
Lakewood & Sea Pines LLC 4270 N Raleigh St Denver CO 80212-2328 Voluntarily Dissolved Company formed on the 2022-08-08
LAKEWOOD 120 DEVELOPMENT LTD British Columbia Active
LAKEWOOD 1957 LLC 1131 SEDEEVA ST CLEARWATER FL 33755 Inactive Company formed on the 2015-08-03
LAKEWOOD 1032, LLC 2323 Hollywood Blvd HOLLYWOOD FL 33020 Active Company formed on the 2011-05-05
LAKEWOOD 1B, LLC 2575 NORTHBROOKE PLAZA DR UNIT 300 NAPLES FL 34119 Active Company formed on the 2017-12-21
LAKEWOOD 1955 LLC Georgia Unknown
LAKEWOOD 1625 REALTY CORPORATION New Jersey Unknown
LAKEWOOD 17 WASHINGTON HOLDINGS LLC New Jersey Unknown
LAKEWOOD 12 STREET VENTURES LLC New Jersey Unknown
LAKEWOOD 1012 LLC 1835 NE MIAMI GARDENS DRIVE NORTH MIAMI BEACH FL 33179 Active Company formed on the 2019-02-13
LAKEWOOD 17, LLC 503 KNIGHT ST SUITE A RICHLAND WA 993524257 Active Company formed on the 2021-06-04
LAKEWOOD 16, LLC 503 KNIGHT ST SUITE A RICHLAND WA 993524257 Active Company formed on the 2021-12-29
LAKEWOOD 1456 14 FUNDING L.P. 999 central av enue, suite 302 Nassau WOODMERE NY 11598 Active Company formed on the 2021-12-14
LAKEWOOD 12190 LLC 2630 W Belleview Ave Ste 270 Littleton CO 80123 Good Standing Company formed on the 2014-05-02
LAKEWOOD 24, L.L.C. 10013 59TH ST SW LAKEWOOD WA 984990000 Active Company formed on the 2000-03-16

Company Officers of LAKEWOOD LIMITED

Current Directors
Officer Role Date Appointed
INDUMATI LAKHANI
Company Secretary 2000-10-06
SHIRAZ LAKHANI
Director 2000-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2000-09-22 2000-10-06
STEPHEN MABBOTT LTD.
Nominated Director 2000-09-22 2000-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDUMATI LAKHANI THE HOLMES CARE (GREENOCK) LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Liquidation
INDUMATI LAKHANI THE HOLMES CARE (BATHGATE) LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Liquidation
INDUMATI LAKHANI HOLMES CARE (NELSON) LIMITED Company Secretary 2007-10-25 CURRENT 2007-10-25 Active
INDUMATI LAKHANI THE HOLMES CARE HOLDINGS LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Liquidation
INDUMATI LAKHANI CENTRAL CARE LIMITED Company Secretary 2006-11-20 CURRENT 1994-03-28 Liquidation
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED Company Secretary 2006-09-13 CURRENT 2006-09-13 Liquidation
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE (PRIMROSE) LIMITED Company Secretary 2006-04-26 CURRENT 2006-04-26 Dissolved 2016-10-11
INDUMATI LAKHANI AVIEMORE HOMES LIMITED Company Secretary 2005-06-13 CURRENT 2005-03-08 Liquidation
INDUMATI LAKHANI MORAR PROPERTIES LIMITED Company Secretary 2005-06-13 CURRENT 2005-03-08 Active
INDUMATI LAKHANI LAKEWOOD LEISURE LIMITED Company Secretary 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
INDUMATI LAKHANI HOLMES CARE (MUGIEMOSS) LIMITED Company Secretary 2002-12-20 CURRENT 2001-11-28 Dissolved 2016-10-11
INDUMATI LAKHANI BAIRDLOCH LIMITED Company Secretary 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
INDUMATI LAKHANI TOWER BRIDGE HOMES CARE LIMITED Company Secretary 1996-06-20 CURRENT 1996-06-20 Liquidation
INDUMATI LAKHANI THE HOLMES CARE LIMITED Company Secretary 1994-11-03 CURRENT 1994-11-03 Active
INDUMATI LAKHANI CARE COTTAGE LIMITED Company Secretary 1994-11-01 CURRENT 1994-11-01 Active
SHIRAZ LAKHANI ARCEDO DEVELOPMENT GROUP LIMITED Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-13
SHIRAZ LAKHANI MOMENTUM (ESSEX) LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM CARE AND SUPPORT LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI MOMENTUM DOMICILIARY CARE (ENGLAND) LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-09-12
SHIRAZ LAKHANI THE HOLMES CARE GROUP (GB) LIMITED Director 2013-08-22 CURRENT 2013-08-22 Liquidation
SHIRAZ LAKHANI HOLMES CARE (INVERNESS) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HOLMES CARE (NELSON-1) LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-10-04
SHIRAZ LAKHANI HEATHERFIELD COMMUNITY CARE LIMITED Director 2008-04-04 CURRENT 1998-06-08 Liquidation
SHIRAZ LAKHANI FLAGSHIP TOWER (GREENOCK) LIMITED Director 2008-03-11 CURRENT 2005-04-28 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (GREENOCK) LIMITED Director 2007-12-19 CURRENT 2007-12-19 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE (BATHGATE) LIMITED Director 2007-12-11 CURRENT 2007-12-11 Liquidation
SHIRAZ LAKHANI HOLMES CARE (NELSON) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Active
SHIRAZ LAKHANI THE HOLMES CARE HOLDINGS LIMITED Director 2007-10-08 CURRENT 2007-10-08 Liquidation
SHIRAZ LAKHANI CENTRAL CARE LIMITED Director 2006-11-20 CURRENT 1994-03-28 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED Director 2006-09-13 CURRENT 2006-09-13 Liquidation
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE (PRIMROSE) LIMITED Director 2006-04-26 CURRENT 2006-04-26 Dissolved 2016-10-11
SHIRAZ LAKHANI THE HOLMES CARE (GROUP) LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
SHIRAZ LAKHANI AVIEMORE HOMES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Liquidation
SHIRAZ LAKHANI MORAR PROPERTIES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Active
SHIRAZ LAKHANI LAKEWOOD LEISURE LIMITED Director 2004-07-14 CURRENT 2004-07-14 Dissolved 2016-10-11
SHIRAZ LAKHANI HOLMES CARE (MUGIEMOSS) LIMITED Director 2002-12-20 CURRENT 2001-11-28 Dissolved 2016-10-11
SHIRAZ LAKHANI BAIRDLOCH LIMITED Director 1998-11-20 CURRENT 1998-11-04 Dissolved 2017-05-30
SHIRAZ LAKHANI TOWER BRIDGE HOMES CARE LIMITED Director 1996-06-20 CURRENT 1996-06-20 Liquidation
SHIRAZ LAKHANI THE HOLMES CARE LIMITED Director 1994-11-03 CURRENT 1994-11-03 Active
SHIRAZ LAKHANI CARE COTTAGE LIMITED Director 1994-11-01 CURRENT 1994-11-01 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
2022-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-02-04AD03Registers moved to registered inspection location of The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
2021-02-04AD02Register inspection address changed to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England
2021-01-13LIQ01Voluntary liquidation declaration of solvency
2021-01-13600Appointment of a voluntary liquidator
2021-01-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-30
  • Special resolution to wind up on 2020-12-31
2020-10-14MEM/ARTSARTICLES OF ASSOCIATION
2020-10-14RES01ADOPT ARTICLES 14/10/20
2020-10-02AP01DIRECTOR APPOINTED MR DAVID JOHN YALDRON
2020-10-02AP04Appointment of Jtc (Uk) Limited as company secretary on 2020-08-28
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SHIRAZ LAKHANI
2020-10-02TM02Termination of appointment of Indumati Lakhani on 2020-08-28
2020-10-02PSC02Notification of Impact Property 6 Limited as a person with significant control on 2020-08-28
2020-10-02PSC07CESSATION OF THE HOLMES CARE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 228 st Mary's Lane Upminster Essex RM14 3DH
2020-10-02AA01Previous accounting period shortened from 31/03/21 TO 28/08/20
2020-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-05-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-04-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040763550013
2020-02-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-02-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2020-02-12PSC02Notification of The Holmes Care Holdings Limited as a person with significant control on 2020-02-07
2020-02-10PSC09Withdrawal of a person with significant control statement on 2020-02-10
2020-02-10PSC07CESSATION OF SHIRAZ LAKHANI AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-25PSC02Notification of The Holmes Care Limited as a person with significant control on 2016-04-06
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRAZ LAKHANI
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARIFA LAKHANI
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUMATI LAKHANI
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOOD LAKHANI
2017-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040763550012
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040763550009
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040763550010
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040763550011
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040763550015
2016-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040763550013
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040763550014
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0122/09/15 FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-08-04GAZ1FIRST GAZETTE
2015-02-10AA01CURRSHO FROM 31/07/2015 TO 31/03/2015
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0122/09/14 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-08AR0122/09/13 FULL LIST
2013-08-05MEM/ARTSARTICLES OF ASSOCIATION
2013-08-05RES01ALTER ARTICLES 16/07/2013
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 040763550012
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040763550011
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040763550010
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040763550009
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 435 SAINT MARYS LANE UPMINSTER ESSEX RM14 3NU
2012-10-19AR0122/09/12 FULL LIST
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-07AR0122/09/11 FULL LIST
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-09AR0122/09/10 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-08AUDAUDITOR'S RESIGNATION
2009-09-23363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2008-09-23363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-10-22363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-10-23363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-18363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-10-14363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-04-10395PARTICULARS OF MORTGAGE/CHARGE
2004-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-09-29363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-18363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-02-25395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-11-14363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-07-19395PARTICULARS OF MORTGAGE/CHARGE
2001-07-17395PARTICULARS OF MORTGAGE/CHARGE
2000-11-21225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01
2000-10-27288aNEW SECRETARY APPOINTED
2000-10-27288aNEW DIRECTOR APPOINTED
2000-10-11SRES01ALTER MEMORANDUM 06/10/00
2000-10-11288bSECRETARY RESIGNED
2000-10-11288bDIRECTOR RESIGNED
2000-10-11287REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 12 YORK PLACE LEEDS LS1 2DS
2000-10-1188(2)RAD 06/10/00--------- £ SI 98@1=98 £ IC 2/100
2000-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to LAKEWOOD 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 LAKEWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-10 Outstanding HSBC BANK PLC
2016-03-08 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
2016-03-08 Outstanding HSBC BANK PLC
2013-08-02 Satisfied LLOYDS TSB BANK PLC
2013-07-24 Satisfied LLOYDS TSB BANK PLC
2013-07-24 Satisfied LLOYDS TSB BANK PLC
2013-07-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-06-05 Satisfied DEUTSCHE BANK AG,LONDON BRANCH (THE "SECURITY TRUSTEE")
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 01/06/06 AND 2006-06-01 Satisfied DEUTSCHE BANK AG,LONDON BRANCH IN ITS CAPACITY AS SECURITY TRUSTEE ABD AGENT FOR THE SECUREDPARTIES
LEGAL CHARGE 2003-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 01/04/04 AND 2003-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE DEED 2002-02-15 Satisfied NORTHERN ROCK PLC
A STANDARD SECURITY DATED 24TH MAY 2001 WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 9TH JULY 2001 2001-07-09 Satisfied NORTHERN ROCK PLC
DEBENTURE 2001-07-05 Satisfied NORTHERN ROCK PLC
Intangible Assets
Patents
We have not found any records of LAKEWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKEWOOD LIMITED
Trademarks
We have not found any records of LAKEWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKEWOOD 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 (87100 - Residential nursing care facilities) as LAKEWOOD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LAKEWOOD 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 LAKEWOOD 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 LAKEWOOD 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.