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

SURESERVE GROUP LIMITED

NORFOLK HOUSE, 13 SOUTHAMPTON PLACE, LONDON, WC1A 2AJ,
Company Registration Number
09411297
Private Limited Company
Active

Company Overview

About Sureserve Group Ltd
SURESERVE GROUP LIMITED was founded on 2015-01-28 and has its registered office in London. The organisation's status is listed as "Active". Sureserve Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SURESERVE GROUP LIMITED
 
Legal Registered Office
NORFOLK HOUSE
13 SOUTHAMPTON PLACE
LONDON
WC1A 2AJ
 
Previous Names
LAKEHOUSE PLC28/09/2018
LIME NEWCO PLC11/02/2015
Filing Information
Company Number 09411297
Company ID Number 09411297
Date formed 2015-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB115159140  
Last Datalog update: 2024-05-05 17:25:02
Primary Source:Companies House
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 SURESERVE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM CHARLES CHARLTON
Company Secretary 2017-05-02
ROBERT HOLT
Director 2016-07-21
ROBERT WILLIAM LINDSAY LEGGET
Director 2016-04-19
MICHAEL MCMAHON
Director 2015-02-17
JEREMY JOHN COBBETT SIMPSON
Director 2015-02-17
DEREK ZISSMAN
Director 2017-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NIGEL HARRISON
Director 2016-06-03 2018-05-10
SIMON HOWELL
Company Secretary 2015-01-28 2017-04-28
RICHARD JOHN PIPER
Director 2016-04-19 2016-11-30
STEVEN EDWARD RAWLINGS
Director 2016-04-19 2016-07-23
JILL PATRICIA AINSCOUGH
Director 2015-02-17 2016-07-01
JOHNATHAN RICHARD FORD
Director 2015-02-17 2016-06-20
STUART JOHN BLACK
Director 2015-01-28 2016-04-21
CHRISTOPHER VINCENT GEOGHEGAN
Director 2015-02-17 2016-04-18
SEAN THOMAS BIRRANE
Director 2015-01-28 2016-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HOLT INPROVA GROUP LTD Director 2015-09-17 CURRENT 2014-02-17 Active
ROBERT HOLT TOTALLY PLC Director 2015-09-15 CURRENT 1999-10-28 Active
ROBERT HOLT ENSCO 996 LIMITED Director 2013-10-11 CURRENT 2013-07-11 Active - Proposal to Strike off
ROBERT HOLT COAL HOLE LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
ROBERT HOLT SENECA PARTNERS LIMITED Director 2012-06-01 CURRENT 2010-03-19 Active
ROBERT HOLT THE MEARS FOUNDATION Director 2011-12-23 CURRENT 2009-09-16 Active
ROBERT HOLT MEARS GROUP PLC Director 1996-09-09 CURRENT 1996-08-01 Active
ROBERT WILLIAM LINDSAY LEGGET DEVONSHIRE HOUSE MANAGEMENT CLUB Director 2006-05-24 CURRENT 1995-12-06 Dissolved 2014-01-07
ROBERT WILLIAM LINDSAY LEGGET PROGRESSIVE AIM REALISATION LIMITED Director 2006-04-18 CURRENT 2000-01-31 Liquidation
ROBERT WILLIAM LINDSAY LEGGET PROGRESSIVE ASSET MANAGEMENT LIMITED Director 2000-09-05 CURRENT 1996-09-13 Liquidation
ROBERT WILLIAM LINDSAY LEGGET PROGRESSIVE VALUE MANAGEMENT LIMITED Director 2000-05-30 CURRENT 1999-10-14 Active
ROBERT WILLIAM LINDSAY LEGGET PROGRESSIVE ASSET MANAGEMENT LIMITED Director 2000-03-06 CURRENT 2000-03-06 Active - Proposal to Strike off
MICHAEL MCMAHON F J JONES HOLDINGS LIMITED Director 2016-09-01 CURRENT 1972-09-12 Active - Proposal to Strike off
MICHAEL MCMAHON F J JONES HEATING ENGINEERS LIMITED Director 2016-09-01 CURRENT 1991-08-27 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE PROPERTY INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2003-02-06 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE DESIGN & BUILD LIMITED Director 2016-09-01 CURRENT 2003-02-06 Active
MICHAEL MCMAHON AARON HEATING SERVICES LIMITED Director 2016-09-01 CURRENT 2010-04-12 Active - Proposal to Strike off
MICHAEL MCMAHON SURESERVE VGS LIMITED Director 2016-09-01 CURRENT 2015-10-16 Active
MICHAEL MCMAHON SURE MAINTENANCE LIMITED Director 2016-09-01 CURRENT 2000-09-15 Active
MICHAEL MCMAHON SPEEDFIT LIMITED Director 2016-09-01 CURRENT 2004-06-17 Active - Proposal to Strike off
MICHAEL MCMAHON P L S HOLDINGS LIMITED Director 2016-09-01 CURRENT 2006-01-27 Active - Proposal to Strike off
MICHAEL MCMAHON AARON SERVICES LIMITED Director 2016-09-01 CURRENT 1996-05-01 Active
MICHAEL MCMAHON PRECISION LIFT SERVICES LIMITED Director 2016-09-01 CURRENT 1996-06-18 Active
MICHAEL MCMAHON H2O NATIONWIDE LIMITED Director 2016-09-01 CURRENT 1998-07-16 Active
MICHAEL MCMAHON P L S INDUSTRIES LTD. Director 2016-09-01 CURRENT 2001-06-28 Active - Proposal to Strike off
MICHAEL MCMAHON PLS GRP LTD Director 2016-09-01 CURRENT 2002-05-24 Active - Proposal to Strike off
MICHAEL MCMAHON FOSTER PROPERTY MAINTENANCE LIMITED Director 2016-09-01 CURRENT 2003-03-05 Active
MICHAEL MCMAHON K & T HEATING SERVICES LIMITED Director 2016-09-01 CURRENT 2004-06-21 Active
MICHAEL MCMAHON SURESERVE FIRE AND ELECTRICAL LIMITED Director 2016-09-01 CURRENT 1990-05-21 Active
MICHAEL MCMAHON SURE MAINTENANCE GROUP LIMITED Director 2016-09-01 CURRENT 2004-12-22 Active - Proposal to Strike off
MICHAEL MCMAHON BURY METERING SERVICES LIMITED Director 2016-05-13 CURRENT 2015-02-02 Active
MICHAEL MCMAHON SMART METERING MODULES LIMITED Director 2016-03-14 CURRENT 2009-11-03 Dissolved 2017-10-10
MICHAEL MCMAHON SMART METERING DOMESTIC INSTALLATIONS LIMITED Director 2016-03-14 CURRENT 2011-09-05 Dissolved 2017-10-10
MICHAEL MCMAHON SMART METERING COMMERCIAL INSTALLATIONS LIMITED Director 2016-03-14 CURRENT 2011-09-05 Dissolved 2018-02-20
MICHAEL MCMAHON SMART METERING LIMITED Director 2016-03-14 CURRENT 2012-06-25 Active
MICHAEL MCMAHON PROVIDOR LIMITED Director 2016-03-14 CURRENT 1998-04-29 Active
MICHAEL MCMAHON SURESERVE COMPLIANCE SERVICES LIMITED Director 2016-03-14 CURRENT 2015-09-23 Active
MICHAEL MCMAHON SURESERVE ENERGY SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
MICHAEL MCMAHON SURESERVE HOLDINGS LIMITED Director 2014-04-17 CURRENT 2003-02-06 Active
MICHAEL MCMAHON MMCM MIDLANDS LTD Director 2012-10-23 CURRENT 2012-10-23 Dissolved 2014-11-28
JEREMY JOHN COBBETT SIMPSON BURY METERING SERVICES LIMITED Director 2016-05-13 CURRENT 2015-02-02 Active
JEREMY JOHN COBBETT SIMPSON P L S HOLDINGS LIMITED Director 2015-12-08 CURRENT 2006-01-27 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON PRECISION LIFT SERVICES LIMITED Director 2015-12-08 CURRENT 1996-06-18 Active
JEREMY JOHN COBBETT SIMPSON P L S INDUSTRIES LTD. Director 2015-12-08 CURRENT 2001-06-28 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON PLS GRP LTD Director 2015-12-08 CURRENT 2002-05-24 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON AARON HEATING SERVICES LIMITED Director 2015-10-30 CURRENT 2010-04-12 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON AARON SERVICES LIMITED Director 2015-10-30 CURRENT 1996-05-01 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE VGS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE COMPLIANCE SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE ENERGY SERVICES LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
JEREMY JOHN COBBETT SIMPSON F J JONES HOLDINGS LIMITED Director 2015-09-11 CURRENT 1972-09-12 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON F J JONES HEATING ENGINEERS LIMITED Director 2015-09-11 CURRENT 1991-08-27 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURE MAINTENANCE LIMITED Director 2015-09-11 CURRENT 2000-09-15 Active
JEREMY JOHN COBBETT SIMPSON SPEEDFIT LIMITED Director 2015-09-11 CURRENT 2004-06-17 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SURE MAINTENANCE GROUP LIMITED Director 2015-09-11 CURRENT 2004-12-22 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON SMART METERING MODULES LIMITED Director 2015-05-05 CURRENT 2009-11-03 Dissolved 2017-10-10
JEREMY JOHN COBBETT SIMPSON SMART METERING DOMESTIC INSTALLATIONS LIMITED Director 2015-05-05 CURRENT 2011-09-05 Dissolved 2017-10-10
JEREMY JOHN COBBETT SIMPSON SMART METERING COMMERCIAL INSTALLATIONS LIMITED Director 2015-05-05 CURRENT 2011-09-05 Dissolved 2018-02-20
JEREMY JOHN COBBETT SIMPSON SMART METERING LIMITED Director 2015-05-05 CURRENT 2012-06-25 Active
JEREMY JOHN COBBETT SIMPSON PROVIDOR LIMITED Director 2015-05-05 CURRENT 1998-04-29 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE PROPERTY INVESTMENTS LIMITED Director 2015-03-16 CURRENT 2003-02-06 Active - Proposal to Strike off
JEREMY JOHN COBBETT SIMPSON H2O NATIONWIDE LIMITED Director 2014-10-01 CURRENT 1998-07-16 Active
JEREMY JOHN COBBETT SIMPSON LIME NEWCO LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2016-12-06
JEREMY JOHN COBBETT SIMPSON SURESERVE DESIGN & BUILD LIMITED Director 2014-04-01 CURRENT 2003-02-06 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE HOLDINGS LIMITED Director 2014-04-01 CURRENT 2003-02-06 Active
JEREMY JOHN COBBETT SIMPSON FOSTER PROPERTY MAINTENANCE LIMITED Director 2014-04-01 CURRENT 2003-03-05 Active
JEREMY JOHN COBBETT SIMPSON K & T HEATING SERVICES LIMITED Director 2014-04-01 CURRENT 2004-06-21 Active
JEREMY JOHN COBBETT SIMPSON SURESERVE FIRE AND ELECTRICAL LIMITED Director 2014-04-01 CURRENT 1990-05-21 Active
DEREK ZISSMAN CROSSROADS PARTNERS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
DEREK ZISSMAN ARBION LIMITED Director 2015-08-24 CURRENT 2009-10-15 Active
DEREK ZISSMAN EMONEYHUB LIMITED Director 2015-07-01 CURRENT 2012-07-26 Active
DEREK ZISSMAN SPH ACQUISITIONS LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2013-10-01
DEREK ZISSMAN VICEROY COURT (REGENTS PARK) LIMITED Director 2011-12-08 CURRENT 1980-12-01 Active
DEREK ZISSMAN 600 GROUP PUBLIC LIMITED COMPANY(THE) Director 2011-02-02 CURRENT 1924-03-26 Active
DEREK ZISSMAN SPIN SPG TRUSTEE LIMITED Director 2010-08-17 CURRENT 2003-07-09 Dissolved 2013-10-01
DEREK ZISSMAN NEWFRESH LTD Director 2010-05-12 CURRENT 2010-05-12 Active
DEREK ZISSMAN ELLIVER ASSOCIATES LTD Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
DEREK ZISSMAN TENEBRIS REALISATIONS LIMITED Director 2008-06-23 CURRENT 1987-02-26 Dissolved 2017-12-12
DEREK ZISSMAN SEYMOUR PIERCE HOLDINGS LIMITED Director 2008-06-11 CURRENT 2003-04-01 Dissolved 2014-03-31

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
2024-05-02Termination of appointment of John William Charles Charlton on 2024-05-01
2024-05-02Appointment of Mr Geoffrey Ronald Mayhill as company secretary on 2024-05-01
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England
2023-11-23REGISTRATION OF A CHARGE / CHARGE CODE 094112970004
2023-09-28APPOINTMENT TERMINATED, DIRECTOR PETER DAVID MAWBY SMITH
2023-09-14CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-09-13Withdrawal of a person with significant control statement on 2023-09-13
2023-09-13Notification of Cap10 4Netzero Bidco Limited as a person with significant control on 2023-07-11
2023-09-1115/08/23 STATEMENT OF CAPITAL GBP 17104820.5
2023-09-04APPOINTMENT TERMINATED, DIRECTOR SAM VOHRA
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094112970002
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094112970003
2023-08-14DIRECTOR APPOINTED MR SAM VOHRA
2023-08-11APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA
2023-08-07Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-08-07Re-registration of memorandum and articles of association
2023-08-07Certificate of re-registration from Public Limited Company to Private
2023-08-07Re-registration from a public company to a private limited company
2023-08-01DIRECTOR APPOINTED MR GRAHAM AUSTEN LEVINSOHN
2023-07-13Scheme of arrangement
2023-07-1108/06/23 STATEMENT OF CAPITAL GBP 16668340.2
2023-07-1126/06/23 STATEMENT OF CAPITAL GBP 16765279.8
2023-07-1107/07/23 STATEMENT OF CAPITAL GBP 17058220.1
2023-07-11APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL DAVID WINKS
2023-07-11APPOINTMENT TERMINATED, DIRECTOR TANIA LOUISE SONGINI
2023-07-11APPOINTMENT TERMINATED, DIRECTOR DEREK ZISSMAN
2023-07-11APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM LINDSAY LEGGET
2023-07-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARWOOD BERNARD MILLS
2023-06-27Memorandum articles filed
2023-06-27Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution Scheme arrangment 09/06/2023</ul>
2023-04-1720/01/23 STATEMENT OF CAPITAL GBP 16622261.6
2023-03-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-0426/09/22 STATEMENT OF CAPITAL GBP 16589255.4
2023-01-0417/10/22 STATEMENT OF CAPITAL GBP 16603035.6
2023-01-0422/11/22 STATEMENT OF CAPITAL GBP 16609325.6
2023-01-0419/12/22 STATEMENT OF CAPITAL GBP 16619189.6
2023-01-0404/01/23 STATEMENT OF CAPITAL GBP 16622189.6
2022-09-26CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-14Resolutions passed:<ul><li>Resolution Re-elect directors/ authority to make market purchases 22/03/2022</ul>
2022-09-14Resolutions passed:<ul><li>Resolution Re-elect directors/ authority to make market purchases 22/03/2022<li>Resolution on securities</ul>
2022-09-14RES13Resolutions passed:
  • Re-elect directors/ authority to make market purchases 22/03/2022
  • Resolution of allotment of securities
2022-09-0801/04/22 STATEMENT OF CAPITAL GBP 16508007.4
2022-09-0813/05/22 STATEMENT OF CAPITAL GBP 16511292.4
2022-09-0820/06/22 STATEMENT OF CAPITAL GBP 16557084.4
2022-09-0822/06/22 STATEMENT OF CAPITAL GBP 16565004.4
2022-09-0805/08/22 STATEMENT OF CAPITAL GBP 16568599.4
2022-09-0812/08/22 STATEMENT OF CAPITAL GBP 16587855.4
2022-09-08SH0101/04/22 STATEMENT OF CAPITAL GBP 16508007.4
2022-09-0725/03/22 STATEMENT OF CAPITAL GBP 16506375.1
2022-09-07SH0125/03/22 STATEMENT OF CAPITAL GBP 16506375.1
2022-09-0614/12/21 STATEMENT OF CAPITAL GBP 16449566.7
2022-09-0622/12/21 STATEMENT OF CAPITAL GBP 16459743.1
2022-09-0604/02/22 STATEMENT OF CAPITAL GBP 16464081.9
2022-09-06SH0114/12/21 STATEMENT OF CAPITAL GBP 16449566.7
2022-08-25DIRECTOR APPOINTED MS TANIA LOUISE SONGINI
2022-08-25AP01DIRECTOR APPOINTED MS TANIA LOUISE SONGINI
2022-04-13AP01DIRECTOR APPOINTED MR SAMEET VOHRA
2022-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-0922/09/21 STATEMENT OF CAPITAL GBP 16121378.8
2022-01-09SH0122/09/21 STATEMENT OF CAPITAL GBP 16121378.8
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 094112970003
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 094112970003
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England
2021-09-19CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-09-09SH0112/04/21 STATEMENT OF CAPITAL GBP 16074958
2021-08-09AD03Registers moved to registered inspection location of 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-07-27AD02Register inspection address changed to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-07-26SH0107/04/21 STATEMENT OF CAPITAL GBP 16064194
2021-05-31AP01DIRECTOR APPOINTED MR NICHOLAS PAUL DAVID WINKS
2021-04-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business/ re: share option plan 2015 and performance share plan 18/03/2021
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLT
2021-03-24SH0116/11/20 STATEMENT OF CAPITAL GBP 15951739
2021-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-12-23RP04SH01Second filing of capital allotment of shares GBP15,945,549.9
2020-12-22CH01Director's details changed for Mr Peter David Mawby Smith on 2020-10-13
2020-12-20SH0116/10/20 STATEMENT OF CAPITAL GBP 15944549.9
2020-12-02SH0108/10/20 STATEMENT OF CAPITAL GBP 15936525.9
2020-09-27CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-09-27SH0110/09/20 STATEMENT OF CAPITAL GBP 15933525.9
2020-09-06SH0113/08/20 STATEMENT OF CAPITAL GBP 15926427.8
2020-09-03SH0108/06/20 STATEMENT OF CAPITAL GBP 15906659.8
2020-09-02SH0107/05/20 STATEMENT OF CAPITAL GBP 15896824.2
2020-05-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.1 for COAF: UK600128169Y2020 ASIN: GB00BSKS1M86
2020-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Accounts adopted / dividend declared / directors re-elected 18/03/2020
2020-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.1 for COAF: UK600128169Y2020 ASIN: GB00BSKS1M86
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCMAHON
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-23SH0115/04/19 STATEMENT OF CAPITAL GBP 15754362.1
2019-08-13AP01DIRECTOR APPOINTED MR PETER DAVID MAWBY SMITH
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM 50 Liverpool Street London EC2M 7PY England
2019-04-03RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesCompany business/adopt and establish the sureserve group PLC special incentive award plan (2019) 19/03/2019...
2019-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS
2019-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-07PSC08Notification of a person with significant control statement
2019-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094112970001
2019-01-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.1 for COAF: UK600117706Y2019 ASIN: GB00BSKS1M86
2019-01-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.1 for COAF: UK600117706Y2019 ASIN: GB00BSKS1M86
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 094112970002
2018-11-26SH0126/10/18 STATEMENT OF CAPITAL GBP 15753323.40
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JOHN COBBETT SIMPSON
2018-09-28CERTNMCompany name changed lakehouse PLC\certificate issued on 28/09/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NIGEL HARRISON
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 1 King George Close Romford Essex RM7 7LS United Kingdom
2018-04-20RES13APPT AUDITORS APPROVE ACCTS AND DELCARE A DIVIDEND 28/03/2018
2018-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2018-01-30AP01DIRECTOR APPOINTED MR DEREK ZISSMAN
2018-01-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.1 for COAF: UK600107430Y2018 ASIN: GB00BSKS1M86
2017-07-25AUDAUDITOR'S RESIGNATION
2017-05-04AP03Appointment of Mr John William Charles Charlton as company secretary on 2017-05-02
2017-05-03TM02Termination of appointment of Simon Howell on 2017-04-28
2017-04-12RES01ADOPT ARTICLES 12/04/17
2017-04-10CHANLondon Stock Exchange corporate action. Change of ORD GBP0.1 for COAF: UK600098527Y2017 ASIN: GB00BSKS1M86
2017-04-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.1 for COAF: UK600097347Y2017 ASIN: GB00BSKS1M86
2017-04-03CHANLondon Stock Exchange corporate action. Change of ORD GBP0.1 for COAF: UK600098527Y2017 ASIN: GB00BSKS1M86
2017-03-07CHANLondon Stock Exchange corporate action. Change of ORD GBP0.1 for COAF: UK600098527Y2017 ASIN: GB00BSKS1M86
2017-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.1 for COAF: UK600097347Y2017 ASIN: GB00BSKS1M86
2017-01-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.1 for COAF: UK600097347Y2017 ASIN: GB00BSKS1M86
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 15752710.3
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PIPER
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARD RAWLINGS
2016-08-02AP01DIRECTOR APPOINTED MR ROBERT HOLT
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JILL PATRICIA AINSCOUGH
2016-07-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.1 for COAF: UK600090569Y2016 ASIN: GB00BSKS1M86
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN RICHARD FORD
2016-06-14AP01DIRECTOR APPOINTED MR ANDREW NIGEL HARRISON
2016-06-07AP01DIRECTOR APPOINTED MR ROBERT WILLIAM LINDSAY LEGGET
2016-06-07AP01DIRECTOR APPOINTED MR RICHARD JOHN PIPER
2016-06-07AP01DIRECTOR APPOINTED MR STEVEN EDWARD RAWLINGS
2016-05-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.1 for COAF: UK600090569Y2016 ASIN: GB00BSKS1M86
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEOGHEGAN
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART BLACK
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BIRRANE
2016-05-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.1 for COAF: UK600090569Y2016 ASIN: GB00BSKS1M86
2016-05-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600090501Y2016 ASIN: GB00BSKS1M86
2016-03-19AR0128/01/16 FULL LIST
2016-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-12-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.1 for COAF: UK600085863Y2015 ASIN: GB00BSKS1M86
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094112970001
2015-06-23AP01DIRECTOR APPOINTED MR CHRISTOPHER VINCENT GEOGHEGAN
2015-06-23AP01DIRECTOR APPOINTED MR JOHNATHAN RICHARD FORD
2015-06-17AP01DIRECTOR APPOINTED MS JILL PATRICIA AINSCOUGH
2015-06-17AP01DIRECTOR APPOINTED MR MICHAEL MCMAHON
2015-05-06SH0117/03/15 STATEMENT OF CAPITAL GBP 12392277.80
2015-04-19SH0123/03/15 STATEMENT OF CAPITAL GBP 15752710.30
2015-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-14SH0717/03/15 STATEMENT OF CAPITAL GBP 12381923.7
2015-04-14SH02SUB-DIVISION 17/03/15
2015-04-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-14RES01ADOPT ARTICLES 17/03/2015
2015-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-14SH02CONSOLIDATION SUB-DIVISION 17/03/15
2015-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-14RES01ADOPT ARTICLES 17/03/2015
2015-03-09AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2015-03-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-04RES01ADOPT ARTICLES 13/02/2015
2015-02-12AA01CURRSHO FROM 31/01/2016 TO 30/09/2015
2015-02-11RES15CHANGE OF NAME 10/02/2015
2015-02-11CERTNMCOMPANY NAME CHANGED LIME NEWCO PLC CERTIFICATE ISSUED ON 11/02/15
2015-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2015-01-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SURESERVE GROUP 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 SURESERVE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SURESERVE GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SURESERVE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURESERVE GROUP LIMITED
Trademarks
We have not found any records of SURESERVE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURESERVE GROUP 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 (70100 - Activities of head offices) as SURESERVE GROUP LIMITED are:

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