LAKEHOUSE PLC
ROMFORD LIME NEWCO PLC

Hellopages » Greater London » Havering » RM7 7LS

Company number 09411297
Status Active
Incorporation Date 28 January 2015
Company Type Public Limited Company
Address 1 KING GEORGE CLOSE, ROMFORD, ESSEX, UNITED KINGDOM, RM7 7LS
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 23 January 2017 with updates; Termination of appointment of Richard John Piper as a director on 30 November 2016. The most likely internet sites of LAKEHOUSE PLC are www.lakehouse.co.uk, and www.lakehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Lakehouse Plc is a Public Limited Company. The company registration number is 09411297. Lakehouse Plc has been working since 28 January 2015. The present status of the company is Active. The registered address of Lakehouse Plc is 1 King George Close Romford Essex United Kingdom Rm7 7ls. . HOWELL, Simon is a Secretary of the company. HARRISON, Andrew Nigel is a Director of the company. HOLT, Robert is a Director of the company. LEGGET, Robert William Lindsay is a Director of the company. MCMAHON, Michael is a Director of the company. SIMPSON, Jeremy John Cobbett is a Director of the company. Director AINSCOUGH, Jill Patricia has been resigned. Director BIRRANE, Sean Thomas has been resigned. Director BLACK, Stuart John has been resigned. Director FORD, Johnathan Richard has been resigned. Director GEOGHEGAN, Christopher Vincent has been resigned. Director PIPER, Richard John has been resigned. Director RAWLINGS, Steven Edward has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
HOWELL, Simon
Appointed Date: 28 January 2015

Director
HARRISON, Andrew Nigel
Appointed Date: 03 June 2016
63 years old

Director
HOLT, Robert
Appointed Date: 21 July 2016
71 years old

Director
LEGGET, Robert William Lindsay
Appointed Date: 19 April 2016
75 years old

Director
MCMAHON, Michael
Appointed Date: 17 February 2015
49 years old

Director
SIMPSON, Jeremy John Cobbett
Appointed Date: 17 February 2015
54 years old

Resigned Directors

Director
AINSCOUGH, Jill Patricia
Resigned: 01 July 2016
Appointed Date: 17 February 2015
67 years old

Director
BIRRANE, Sean Thomas
Resigned: 14 March 2016
Appointed Date: 28 January 2015
53 years old

Director
BLACK, Stuart John
Resigned: 21 April 2016
Appointed Date: 28 January 2015
61 years old

Director
FORD, Johnathan Richard
Resigned: 20 June 2016
Appointed Date: 17 February 2015
56 years old

Director
GEOGHEGAN, Christopher Vincent
Resigned: 18 April 2016
Appointed Date: 17 February 2015
71 years old

Director
PIPER, Richard John
Resigned: 30 November 2016
Appointed Date: 19 April 2016
73 years old

Director
RAWLINGS, Steven Edward
Resigned: 23 July 2016
Appointed Date: 19 April 2016
72 years old

LAKEHOUSE PLC Events

14 Feb 2017
Group of companies' accounts made up to 30 September 2016
23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
30 Nov 2016
Termination of appointment of Richard John Piper as a director on 30 November 2016
02 Aug 2016
Termination of appointment of Steven Edward Rawlings as a director on 23 July 2016
02 Aug 2016
Appointment of Mr Robert Holt as a director on 21 July 2016
...
... and 27 more events
04 Mar 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Feb 2015
Current accounting period shortened from 31 January 2016 to 30 September 2015
11 Feb 2015
Company name changed lime newco PLC\certificate issued on 11/02/15
  • RES15 ‐ Change company name resolution on 2015-02-10

11 Feb 2015
Change of name notice
28 Jan 2015
Incorporation
Statement of capital on 2015-01-28
  • GBP 50,125.5
  • MODEL ARTICLES ‐ Model articles adopted

LAKEHOUSE PLC Charges

4 September 2015
Charge code 0941 1297 0001
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…