LAKE HOUSE PROPERTIES LIMITED
KESWICK

Hellopages » Cumbria » Allerdale » CA12 5LG
Company number 00953132
Status Active
Incorporation Date 29 April 1969
Company Type Private Limited Company
Address THE MILL RACE, 4 GRETA SIDE, KESWICK, CUMBRIA, CA12 5LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LAKE HOUSE PROPERTIES LIMITED are www.lakehouseproperties.co.uk, and www.lake-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. The distance to to Wigton Rail Station is 15.7 miles; to Dalston (Cumbria) Rail Station is 17.8 miles; to Windermere Rail Station is 18 miles; to Carlisle Rail Station is 21.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lake House Properties Limited is a Private Limited Company. The company registration number is 00953132. Lake House Properties Limited has been working since 29 April 1969. The present status of the company is Active. The registered address of Lake House Properties Limited is The Mill Race 4 Greta Side Keswick Cumbria Ca12 5lg. . MOUNFIELD, Peter Frederick is a Director of the company. Secretary UNSWORTH, Catherine Joyce has been resigned. Director BERRY, Joseph has been resigned. Director GARGAN, Jack has been resigned. Director KEALEY, Richard has been resigned. Director LAYFIELD, Peter John has been resigned. Director LAYFIELD, Sylvia Mary has been resigned. Director MCCORMICK, Mary Teresa has been resigned. Director SCOTT, Christopher Patrick has been resigned. Director UNSWORTH, Catherine Joyce has been resigned. Director WOODMAN, Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MOUNFIELD, Peter Frederick
Appointed Date: 28 October 2009
68 years old

Resigned Directors

Secretary
UNSWORTH, Catherine Joyce
Resigned: 28 October 2009

Director
BERRY, Joseph
Resigned: 28 October 2009
94 years old

Director
GARGAN, Jack
Resigned: 03 March 2001
97 years old

Director
KEALEY, Richard
Resigned: 28 October 2009
Appointed Date: 16 February 2009
84 years old

Director
LAYFIELD, Peter John
Resigned: 28 March 2008
97 years old

Director
LAYFIELD, Sylvia Mary
Resigned: 28 October 2009
Appointed Date: 08 March 2008
89 years old

Director
MCCORMICK, Mary Teresa
Resigned: 28 October 2009
Appointed Date: 31 May 2003
86 years old

Director
SCOTT, Christopher Patrick
Resigned: 28 October 2009
88 years old

Director
UNSWORTH, Catherine Joyce
Resigned: 28 October 2009
96 years old

Director
WOODMAN, Mary
Resigned: 08 March 2008
Appointed Date: 02 March 2002
88 years old

LAKE HOUSE PROPERTIES LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 September 2016
28 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

13 Nov 2015
Total exemption small company accounts made up to 30 September 2015
17 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

17 Apr 2015
Director's details changed for Mr Peter Frederick Mounfield on 4 December 2014
...
... and 81 more events
07 Mar 1989
Accounts for a small company made up to 31 October 1988

19 May 1988
Accounts for a small company made up to 31 October 1987

19 May 1988
Return made up to 30/04/88; full list of members

21 Mar 1987
Full accounts made up to 31 October 1986

21 Mar 1987
Return made up to 14/03/87; full list of members

LAKE HOUSE PROPERTIES LIMITED Charges

4 November 2009
Legal charge
Delivered: 23 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2009
Debenture
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1983
Legal charge
Delivered: 12 April 1983
Status: Satisfied on 25 September 2009
Persons entitled: Midland Bank PLC
Description: F/Hold lake house and the meadows, lake road, keswick…