LAKEMOUNT PROPERTIES LIMITED

Hellopages » Greater London » Barnet » NW4 3NL

Company number 02327061
Status Active
Incorporation Date 9 December 1988
Company Type Private Limited Company
Address 250 HENDON WAY, LONDON, NW4 3NL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LAKEMOUNT PROPERTIES LIMITED are www.lakemountproperties.co.uk, and www.lakemount-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Lakemount Properties Limited is a Private Limited Company. The company registration number is 02327061. Lakemount Properties Limited has been working since 09 December 1988. The present status of the company is Active. The registered address of Lakemount Properties Limited is 250 Hendon Way London Nw4 3nl. . GRANGE, Jennifer Elise is a Secretary of the company. GRANGE, Gregory Louis is a Director of the company. GRANGE, Jennifer Elise is a Director of the company. GRANGE, Nicola Jayne is a Director of the company. GRANGE, Trevor James William is a Director of the company. Secretary ROFE, Stephen Brian has been resigned. Director ROFE, Michael John has been resigned. Director ROFE, Stephen Brian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRANGE, Jennifer Elise
Appointed Date: 16 September 1994

Director
GRANGE, Gregory Louis
Appointed Date: 24 November 2008
46 years old

Director
GRANGE, Jennifer Elise
Appointed Date: 16 September 1994
74 years old

Director
GRANGE, Nicola Jayne
Appointed Date: 21 November 2008
49 years old

Director
GRANGE, Trevor James William
Appointed Date: 16 September 1994
77 years old

Resigned Directors

Secretary
ROFE, Stephen Brian
Resigned: 16 September 1994

Director
ROFE, Michael John
Resigned: 16 September 1994
70 years old

Director
ROFE, Stephen Brian
Resigned: 16 September 1994
76 years old

Persons With Significant Control

Mr Trevor James William Grange
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

LAKEMOUNT PROPERTIES LIMITED Events

12 Jan 2017
Confirmation statement made on 9 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 88,000

10 Dec 2015
Director's details changed for Gregory Louis Grange on 10 December 2015
...
... and 80 more events
13 Apr 1989
Wd 31/03/89 ad 31/03/89--------- £ si 87998@1=87998 £ ic 2/88000

06 Apr 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

06 Apr 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 Apr 1989
£ nc 100/100000
09 Dec 1988
Incorporation

LAKEMOUNT PROPERTIES LIMITED Charges

30 September 2013
Charge code 0232 7061 0012
Delivered: 12 October 2013
Status: Satisfied on 27 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a plots 3 and 4ADJACENT whitehall leys…
21 December 2010
Mortgage deed to secure own liabilities
Delivered: 5 January 2011
Status: Satisfied on 29 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a dovedale high wych lane high wych…
2 July 2009
Debenture
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2007
Mortgage
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The white house springhall lane sawbridgeworth…
30 May 2007
Mortgage
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a essex end sprinhall lane…
17 January 2007
Mortgage
Delivered: 23 January 2007
Status: Satisfied on 15 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at the rear of 30 chantry road bishops stortford…
17 November 2004
Mortgage
Delivered: 18 November 2004
Status: Satisfied on 2 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 15 aragon lodge boleyn court…
6 March 2003
Mortgage deed
Delivered: 14 March 2003
Status: Satisfied on 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a limetree farm cromer hertfordshire…
30 August 2001
Mortgage
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot a culverwood farm to be known as 19 stockings lane…
25 March 1998
Mortgage
Delivered: 26 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land rear of 30/34 elizabeth road bishops…
21 November 1996
Mortgage deed
Delivered: 22 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 35 havers lane bishops stortford herts and all buildings…
31 January 1995
Mortgage
Delivered: 2 February 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-15 burford street together with all buildings and…