Company number 01126638
Status Active
Incorporation Date 3 August 1973
Company Type Private Limited Company
Address NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 21 East Street Bromley BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 14 June 2016; Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
GBP 714
. The most likely internet sites of LAKE COMMUNICATIONS LTD. are www.lakecommunications.co.uk, and www.lake-communications.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-two years and seven months. Lake Communications Ltd is a Private Limited Company.
The company registration number is 01126638. Lake Communications Ltd has been working since 03 August 1973.
The present status of the company is Active. The registered address of Lake Communications Ltd is Northside House 69 Tweedy Road Bromley Kent England Br1 3wa. The company`s financial liabilities are £94.7k. It is £46.49k against last year. The cash in hand is £0.05k. It is £0.05k against last year. And the total assets are £385.66k, which is £-11.58k against last year. SVEDBERG, Annabelle Viola is a Secretary of the company. THOMPSON, Michael Charles is a Director of the company. Secretary BEERLING, Nancy Elizabeth has been resigned. Secretary GORDON, Michael David has been resigned. Secretary GOSNELL, Rosemary has been resigned. Secretary JOVENIN, Emmanuel has been resigned. Secretary THOMPSON, Susan has been resigned. Director GORDON, Michael David has been resigned. Director GOSNELL, Oliver Mark Clifford has been resigned. Director GOSNELL, Oliver Herbert has been resigned. Director JONES, Glyn Owen has been resigned. Director JOVENIN, Emmanuel has been resigned. Director NORMAN, Michelle has been resigned. Director ROBINSON, Paul St John has been resigned. Director SOUTHORN, Carola Jane has been resigned. Director TURNER, Helen Lindsay has been resigned. The company operates in "Market research and public opinion polling".
lake communications Key Finiance
LIABILITIES
£94.7k
+96%
CASH
£0.05k
+5000%
TOTAL ASSETS
£385.66k
-3%
All Financial Figures
Current Directors
Resigned Directors
Director
JONES, Glyn Owen
Resigned: 30 June 1996
Appointed Date: 30 October 1995
84 years old
Director
JOVENIN, Emmanuel
Resigned: 01 October 2004
Appointed Date: 01 June 2003
59 years old
Director
NORMAN, Michelle
Resigned: 17 July 2002
Appointed Date: 30 June 1996
60 years old
LAKE COMMUNICATIONS LTD. Events
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Registered office address changed from 21 East Street Bromley BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 14 June 2016
09 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
15 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
06 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 97 more events
10 Dec 1986
Particulars of mortgage/charge
01 Nov 1986
Accounts for a small company made up to 31 December 1985
01 Nov 1986
Return made up to 21/10/86; full list of members
27 Dec 1973
Company name changed\certificate issued on 27/12/73
03 Aug 1973
Incorporation
22 January 2014
Charge code 0112 6638 0007
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: The Trustees of the Lake Communications LTD Pension Scheme
Michael Charles Thompson
Description: Property k/a abbey court boarley lane sandling maidstone…
20 January 2011
Debenture
Delivered: 29 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1999
Charge over credit balances
Delivered: 8 June 1999
Status: Satisfied
on 25 March 2004
Persons entitled: National Westminster Bank PLC
Description: £20,000 with interest to be held by the bank on account no…
15 December 1988
Legal mortgage
Delivered: 21 December 1988
Status: Satisfied
on 9 October 2002
Persons entitled: National Westminster Bank PLC
Description: Abbey court boarley lane sandling kent title no k 363931…
19 November 1987
Mortgage
Delivered: 21 November 1986
Status: Satisfied
on 9 October 2002
Persons entitled: Nel Pensions Limited.
Description: Abbey court, chatham road, boxley, kent.
3 April 1987
Mortgage
Delivered: 16 April 1987
Status: Satisfied
on 9 October 2002
Persons entitled: Nel Pensions LTD.
Description: Abbey court chatham road boxley, kent, title no. K 363831.
3 December 1986
Mortgage debenture
Delivered: 10 December 1986
Status: Satisfied
on 27 September 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…