Active
Company Information for LAKEHOUSE NURSERIES LTD
SUITE 3 WENTWORTH LODGE, GREAT NORTH ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 7SR,
|
Company Registration Number
06821638
Private Limited Company
Active |
Company Name | ||
---|---|---|
LAKEHOUSE NURSERIES LTD | ||
Legal Registered Office | ||
SUITE 3 WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7SR Other companies in BS20 | ||
Previous Names | ||
|
Company Number | 06821638 | |
---|---|---|
Company ID Number | 06821638 | |
Date formed | 2009-02-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 29/06/2024 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-07 00:57:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TRUDIE ALLEN |
||
TRUDIE ALLEN |
||
ZOE PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PARSONS |
Company Secretary | ||
TRUDIE ELIZABETH ALLEN |
Director |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR LAURA CHAPMAN | ||
Previous accounting period shortened from 30/09/22 TO 29/09/22 | ||
DIRECTOR APPOINTED MS LAURA CHAPMAN | ||
APPOINTMENT TERMINATED, DIRECTOR OLIVER MARK HUMPHRIES | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Particulars of variation of rights attached to shares | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DIANNE LUMSDEN-EARLE | ||
DIRECTOR APPOINTED MS EMILY BURGESS | ||
Previous accounting period shortened from 31/03/23 TO 30/09/22 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068216380007 | |
REGISTRATION OF A CHARGE / CHARGE CODE 068216380005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068216380005 | |
REGISTERED OFFICE CHANGED ON 04/10/22 FROM 3 Peardon Street London SW8 3BW England | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/10/22 FROM 3 Peardon Street London SW8 3BW England | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 28/02/22 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/07/22 | |
AA01 | Current accounting period shortened from 28/02/23 TO 30/09/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRUDIE ALLEN | |
TM02 | Termination of appointment of Trudie Allen on 2022-03-31 | |
AP01 | DIRECTOR APPOINTED MR WARWICK THRESHER | |
PSC02 | Notification of Lgdn Bidco Limited as a person with significant control on 2022-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/22 FROM Stationhouse Nursery Station Road Portishead Bristol BS20 7BZ England | |
PSC07 | CESSATION OF ZOE PARSONS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM Woodside Woodlands Road Portishead Bristol BS20 7HF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2014-02-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068216380004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068216380004 | |
RP04CS01 | ||
01/02/12 STATEMENT OF CAPITAL GBP 100 | ||
CESSATION OF TRUDIE ALLEN AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF TRUDIE ALLEN AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 01/02/12 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED DR RICHARD PARSONS | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | ||
CH01 | Director's details changed for Mrs Zoe Parsons on 2018-02-06 | |
PSC04 | Change of details for Mrs Zoe Parsons as a person with significant control on 2018-02-06 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068216380004 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/18 FROM , 38 Charlcombe Rise, Portishead, N Somerset, BS20 8NB | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Richard Parsons on 2016-04-06 | |
AP03 | Appointment of Ms Trudie Allen as company secretary on 2016-04-06 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 10/04/14 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS TRUDIE ALLEN | |
AR01 | 17/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 17/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
RES15 | CHANGE OF NAME 07/03/2010 | |
CERTNM | COMPANY NAME CHANGED GUM TREE DAY CARE NURSERIES LTD CERTIFICATE ISSUED ON 16/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 15/02/2010 | |
AR01 | 17/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE PARSONS / 01/02/2010 | |
AP03 | SECRETARY APPOINTED DR RICHARD PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRUDIE ALLEN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SANTANDER UK PLC (AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | SANTANDER UK PLC (AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Outstanding | SANTANDER UK PLC (AS SECURITY TRUSTEE) |
|
|
|
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 LAKEHOUSE NURSERIES LTD
The top companies supplying to UK government with the same SIC code (88910 - Child day-care activities) as LAKEHOUSE NURSERIES LTD are:
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. |