Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKEHOUSE NURSERIES LTD
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 Overview

About Lakehouse Nurseries Ltd
LAKEHOUSE NURSERIES LTD was founded on 2009-02-17 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Lakehouse Nurseries Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
GUM TREE DAY CARE NURSERIES LTD16/03/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKEHOUSE NURSERIES LTD
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 LAKEHOUSE NURSERIES LTD

Current Directors
Officer Role Date Appointed
TRUDIE ALLEN
Company Secretary 2016-04-06
TRUDIE ALLEN
Director 2012-04-08
ZOE PARSONS
Director 2009-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PARSONS
Company Secretary 2010-02-01 2016-04-06
TRUDIE ELIZABETH ALLEN
Director 2009-02-17 2010-02-01

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
2024-03-07Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2024-03-07Audit exemption statement of guarantee by parent company for period ending 30/09/22
2024-03-07Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2024-03-07Audit exemption subsidiary accounts made up to 2022-09-30
2024-02-05APPOINTMENT TERMINATED, DIRECTOR LAURA CHAPMAN
2023-09-21Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-09-18DIRECTOR APPOINTED MS LAURA CHAPMAN
2023-09-12APPOINTMENT TERMINATED, DIRECTOR OLIVER MARK HUMPHRIES
2023-09-04Memorandum articles filed
2023-09-04Change of share class name or designation
2023-09-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-09-04Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-09-04Particulars of variation of rights attached to shares
2023-08-10CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR DIANNE LUMSDEN-EARLE
2023-06-29DIRECTOR APPOINTED MS EMILY BURGESS
2023-06-29Previous accounting period shortened from 31/03/23 TO 30/09/22
2022-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068216380007
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 068216380005
2022-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068216380005
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 3 Peardon Street London SW8 3BW England
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM 3 Peardon Street London SW8 3BW England
2022-08-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19AA01Previous accounting period extended from 28/02/22 TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-07-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-05Memorandum articles filed
2022-07-05MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05RES01ADOPT ARTICLES 05/07/22
2022-06-13AA01Current accounting period shortened from 28/02/23 TO 30/09/22
2022-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TRUDIE ALLEN
2022-04-01TM02Termination of appointment of Trudie Allen on 2022-03-31
2022-04-01AP01DIRECTOR APPOINTED MR WARWICK THRESHER
2022-04-01PSC02Notification of Lgdn Bidco Limited as a person with significant control on 2022-03-31
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM Stationhouse Nursery Station Road Portishead Bristol BS20 7BZ England
2022-04-01PSC07CESSATION OF ZOE PARSONS AS A PERSON OF SIGNIFICANT CONTROL
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM Woodside Woodlands Road Portishead Bristol BS20 7HF England
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-02-23RP04AR01Second filing of the annual return made up to 2014-02-17
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068216380004
2022-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068216380004
2022-02-08RP04CS01
2022-01-3101/02/12 STATEMENT OF CAPITAL GBP 100
2022-01-31CESSATION OF TRUDIE ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31PSC07CESSATION OF TRUDIE ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-31SH0101/02/12 STATEMENT OF CAPITAL GBP 100
2021-08-13AP01DIRECTOR APPOINTED DR RICHARD PARSONS
2021-06-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-11-17AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-06-13AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01
2019-02-20CH01Director's details changed for Mrs Zoe Parsons on 2018-02-06
2019-02-20PSC04Change of details for Mrs Zoe Parsons as a person with significant control on 2018-02-06
2019-01-31RES12Resolution of varying share rights or name
2019-01-31SH10Particulars of variation of rights attached to shares
2019-01-31SH08Change of share class name or designation
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068216380004
2018-06-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/18 FROM , 38 Charlcombe Rise, Portishead, N Somerset, BS20 8NB
2017-07-25AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-07-19AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12TM02Termination of appointment of Richard Parsons on 2016-04-06
2016-05-12AP03Appointment of Ms Trudie Allen as company secretary on 2016-04-06
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0117/02/16 ANNUAL RETURN FULL LIST
2016-02-22CC04Statement of company's objects
2016-02-22MEM/ARTSARTICLES OF ASSOCIATION
2016-02-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2016-02-22RES12VARYING SHARE RIGHTS AND NAMES
2016-02-22SH08Change of share class name or designation
2015-08-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03SH0110/04/14 STATEMENT OF CAPITAL GBP 100
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0117/02/15 ANNUAL RETURN FULL LIST
2014-10-23AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0117/02/14 FULL LIST
2013-09-20AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-18AR0117/02/13 FULL LIST
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-26AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-15AP01DIRECTOR APPOINTED MISS TRUDIE ALLEN
2012-02-19AR0117/02/12 FULL LIST
2011-12-02AA28/02/11 TOTAL EXEMPTION FULL
2011-03-11AR0117/02/11 FULL LIST
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-16RES15CHANGE OF NAME 07/03/2010
2010-03-16CERTNMCOMPANY NAME CHANGED GUM TREE DAY CARE NURSERIES LTD CERTIFICATE ISSUED ON 16/03/10
2010-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-25RES15CHANGE OF NAME 15/02/2010
2010-02-17AR0117/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE PARSONS / 01/02/2010
2010-02-17AP03SECRETARY APPOINTED DR RICHARD PARSONS
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TRUDIE ALLEN
2009-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities




Licences & Regulatory approval
We could not find any licences issued to LAKEHOUSE NURSERIES LTD 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 LAKEHOUSE NURSERIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-07 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2013-02-07 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2013-02-07 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-03-31

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 LAKEHOUSE NURSERIES LTD

Intangible Assets
Patents
We have not found any records of LAKEHOUSE NURSERIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LAKEHOUSE NURSERIES LTD
Trademarks
We have not found any records of LAKEHOUSE NURSERIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKEHOUSE NURSERIES LTD. 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 (88910 - Child day-care activities) as LAKEHOUSE NURSERIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LAKEHOUSE NURSERIES LTD 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 LAKEHOUSE NURSERIES LTD 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 LAKEHOUSE NURSERIES LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3