LAKETHORNE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Registered office address changed from Unit 15 Wharfside Rosemont Road Wembley Middlesex HA0 4PE to Millenium Business Centre 3 Humber Road London NW2 6DW on 2024-11-15

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

25/03/2425 March 2024 Termination of appointment of Richard Martin Bent as a director on 2024-03-04

View Document

25/03/2425 March 2024 Notification of Richard David Chappell as a person with significant control on 2024-03-04

View Document

25/03/2425 March 2024 Termination of appointment of Richard Bent as a secretary on 2024-03-04

View Document

25/03/2425 March 2024 Cessation of Richard Martin Bent as a person with significant control on 2024-03-04

View Document

15/03/2415 March 2024 Appointment of Mr Richard David Chappell as a director on 2024-03-04

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

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

View Accounts

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

27/01/2027 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1811 October 2018 31/07/18 STATEMENT OF CAPITAL GBP 10

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARTIN BENT

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARTIN BENT

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM UNIT 5-6 GENESIS BUSINESS PARK WHITBY AVENUE PARK ROYAL LONDON NW10 7SE

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029347140007

View Document

27/09/1327 September 2013 COMPANY BUSINESS 22/08/2013

View Document

02/09/132 September 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM UNIT 5 & 6 GENISES BUSINESS PARK WHITBY AVENUE PARK ROYAL LONDON NW10 7SE

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENT / 01/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BENT / 01/06/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 11 ASHBOURNE PARADE HANGER LANE EALING LONDON W5 3QS

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/02/1018 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BENT

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 S366A DISP HOLDING AGM 11/10/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/07/0320 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: C/O CAMPBELL & SAMUEL, ABACUS HOUSE, MANOR ROAD, LONDON, W13 0AS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: C/O CAMPBELL & SAMUEL, ABACUS HOUSE, MANOR ROAD, EAUNG LONDON W13 OAS

View Document

29/06/9829 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: 3 WADSWORTH ROAD, PERIVALE, MIDDLESEX, UB6 6JD

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/10/967 October 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/10/953 October 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/953 April 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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