LAKE HOUSE INVESTMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 7NA

Company number 06798831
Status Active
Incorporation Date 22 January 2009
Company Type Private Limited Company
Address ST BERNARD'S MILL GELDERD ROAD, GILDERSOME, LEEDS, WEST YORKSHIRE, LS27 7NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Registration of charge 067988310020, created on 22 November 2016; Registration of charge 067988310019, created on 16 September 2016. The most likely internet sites of LAKE HOUSE INVESTMENTS LIMITED are www.lakehouseinvestments.co.uk, and www.lake-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Bradford Interchange Rail Station is 6 miles; to Bradford Forster Square Rail Station is 6.3 miles; to Menston Rail Station is 10.2 miles; to Burley-in-Wharfedale Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lake House Investments Limited is a Private Limited Company. The company registration number is 06798831. Lake House Investments Limited has been working since 22 January 2009. The present status of the company is Active. The registered address of Lake House Investments Limited is St Bernard S Mill Gelderd Road Gildersome Leeds West Yorkshire Ls27 7na. . BROOKSBANK, Susan is a Secretary of the company. BROOKSBANK, John Stephen is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROOKSBANK, Susan
Appointed Date: 22 January 2009

Director
BROOKSBANK, John Stephen
Appointed Date: 22 January 2009
69 years old

Resigned Directors

Director
ROUND, Jonathon Charles
Resigned: 22 January 2009
Appointed Date: 22 January 2009
66 years old

Persons With Significant Control

John Brooksbank
Notified on: 20 January 2017
Nature of control: Ownership of shares – 75% or more

LAKE HOUSE INVESTMENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
07 Dec 2016
Registration of charge 067988310020, created on 22 November 2016
20 Sep 2016
Registration of charge 067988310019, created on 16 September 2016
06 Sep 2016
Satisfaction of charge 11 in full
08 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

...
... and 39 more events
13 Feb 2009
Registered office changed on 13/02/2009 from 12 york place leeds west yorkshire LS1 2DS england
13 Feb 2009
Secretary appointed mrs susan brooksbank
13 Feb 2009
Director appointed mr john stephen brooksbank
12 Feb 2009
Appointment terminated director jonathon round
22 Jan 2009
Incorporation

LAKE HOUSE INVESTMENTS LIMITED Charges

22 November 2016
Charge code 0679 8831 0020
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on east side of westbury street elland west yorkshire…
16 September 2016
Charge code 0679 8831 0019
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The land known as landymere view, score hill, halifax, HX3…
1 September 2014
Charge code 0679 8831 0018
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries
Description: F/H property k/a st bernard's mill gelderd road gildersome…
22 November 2012
Deed of legal mortgage
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Pub)
Description: 26 mandale grove, bradford all plant and machinery owned by…
31 October 2012
Legal mortgage
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Rose farm cottage green lane shelf all plant and machinery…
31 August 2012
Legal mortgage
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 south brook gardens mirfield west yorkshire all plant and…
31 August 2012
Legal mortgage
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 south brook gardens mirfield west yorkshire all plant and…
24 February 2012
Legal charge
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Santander UK
Description: Freehold land at ripley road bradford.
22 December 2011
Legal charge
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Roann marble bolling road bradford west yorkshire t/no…
17 August 2011
Legal mortgage
Delivered: 24 August 2011
Status: Satisfied on 6 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Estate house ripley road and land lying to the east of…
7 January 2011
Legal mortgage
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit d peace street off bowling back lane bradford west…
1 October 2010
Legal mortgage
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: St. Bernards mill gelderd road gildessome morley leeds by…
31 July 2009
Legal mortgage
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 sedbergh close thorpe edge bradford see image for full…
29 July 2009
Legal mortgage
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab( Publ)
Description: 1 sedbergh close thorpe edge bradford all plant and…
27 July 2009
Legal mortgage
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 seobergh close thorpe edge bradford see image for full…
2 June 2009
Debenture
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 April 2009
Legal mortgage
Delivered: 18 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the weat side of ripley road bradford west…
7 April 2009
Deed of legal mortgage
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3-5 stanley street cleckheaton and each and every part…
3 April 2009
Deed of legal mortgage
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36 dene road bradford see image for full details.
3 April 2009
Deed of legal mortgage
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 mandale grove bradford. See image for full details.