LAKEL GATEWAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewChange of details for Mr Lawrence Ajayi as a person with significant control on 2025-09-04

View Document

05/09/255 September 2025 NewDirector's details changed for Mr Lawrence Ajayi on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Success Arome Ameh on 2025-09-04

View Document

30/07/2530 July 2025 NewSecond filing for the appointment of Mr Caleb Ibukunoluwa Adewunmi as a director

View Document

23/06/2523 June 2025 Appointment of Mr Success Amome Ameh as a director on 2025-06-18

View Document

23/06/2523 June 2025 Appointment of Mr Caleb Ibukunoluwa Adewunmi as a director on 2025-06-18

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

20/06/2520 June 2025 Change of details for Mr Lawrence Ajayi as a person with significant control on 2025-05-30

View Document

20/06/2520 June 2025 Cessation of A Person with Significant Control as a person with significant control on 2025-05-30

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-03-21 with updates

View Document

10/06/2510 June 2025 Termination of appointment of Sarah Olaitan Ajayi as a director on 2025-05-30

View Document

10/06/2510 June 2025 Termination of appointment of Bennita Funmilayo Ajayi as a director on 2025-05-30

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from PO Box 4385 08813665 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street London City of Westminster W1W 5PF on 2023-10-31

View Document

26/10/2326 October 2023 Termination of appointment of Nathaniel Odumusi Farukuoye as a director on 2023-10-25

View Document

26/10/2326 October 2023 Appointment of Miss Sarah Olaitan Ajayi as a director on 2023-10-23

View Document

04/10/234 October 2023 Change of details for Mr Lawrence Ajayi as a person with significant control on 2023-10-01

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Registered office address changed to PO Box 4385, 08813665 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

16/06/2116 June 2021 Termination of appointment of Samuel Ajayi as a secretary on 2021-06-16

View Document

16/06/2116 June 2021 Cessation of Samuel Ajayi as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Samuel Ajayi as a director on 2021-06-16

View Document

31/05/2131 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/10/2031 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL AJAYI

View Document

21/10/2021 October 2020 CESSATION OF LAWRENCE AJAYI AS A PSC

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR BENNITA AJAYI

View Document

29/09/2029 September 2020 SECRETARY APPOINTED MR SAMUEL AJAYI

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MR NATHANIEL ODUMUSI FARUKUOYE

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, SECRETARY LAWRENCE AJAYI

View Document

28/09/2028 September 2020 CESSATION OF LAWRENCE AJAYI AS A PSC

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR SAMUEL AJAYI

View Document

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WINTER

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE AJAYI

View Document

21/02/2021 February 2020 01/12/19 STATEMENT OF CAPITAL GBP 100

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELE MALCOLM

View Document

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE AJAYI / 15/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BENNITA FUNMILAYO AJAYI / 15/09/2018

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR DAVID WINTER

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MRS MICHELE MALCOLM

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE AJAYI / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE AJAYI / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BENNITA FUNMILAYO AJAYI / 19/12/2017

View Document

16/10/1716 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM LAKEL GATEWAY LIMITED MOORGATE HOUSE 5-8 DYSART STREET EC2A 2BX

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WINTER

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MRS BENNITA FUNMILAYO AJAYI

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company