LAKEMOOR PROPERTIES LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD18 7UF

Company number 04698336
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address 25 BELGRAVE AVENUE, WATFORD, HERTFORDSHIRE, WD18 7UF
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 fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-08-04 GBP 2 . The most likely internet sites of LAKEMOOR PROPERTIES LIMITED are www.lakemoorproperties.co.uk, and www.lakemoor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to South Kenton Rail Station is 7.1 miles; to Sudbury Hill Harrow Rail Station is 7.1 miles; to Sudbury & Harrow Road Rail Station is 7.8 miles; to South Acton Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lakemoor Properties Limited is a Private Limited Company. The company registration number is 04698336. Lakemoor Properties Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Lakemoor Properties Limited is 25 Belgrave Avenue Watford Hertfordshire Wd18 7uf. The company`s financial liabilities are £2.95k. It is £-1.93k against last year. The cash in hand is £11.25k. It is £6.45k against last year. And the total assets are £11.25k, which is £6.45k against last year. LAMBE, John is a Director of the company. Secretary LAMBE, Kenneth has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director LAMBE, John has been resigned. Director LAMBE, Sean has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lakemoor properties Key Finiance

LIABILITIES £2.95k
-40%
CASH £11.25k
+134%
TOTAL ASSETS £11.25k
+134%
All Financial Figures

Current Directors

Director
LAMBE, John
Appointed Date: 15 December 2014
45 years old

Resigned Directors

Secretary
LAMBE, Kenneth
Resigned: 15 March 2011
Appointed Date: 14 March 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 March 2003
Appointed Date: 14 March 2003

Director
LAMBE, John
Resigned: 15 December 2014
Appointed Date: 04 October 2012
99 years old

Director
LAMBE, Sean
Resigned: 04 October 2012
Appointed Date: 14 March 2003
69 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 March 2003
Appointed Date: 14 March 2003

Persons With Significant Control

Mr Sean Lambe
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Lambe
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAKEMOOR PROPERTIES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
04 Aug 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2

28 Jul 2016
Appointment of Mr John Lambe as a director on 15 December 2014
28 Jul 2016
Termination of appointment of John Lambe as a director on 15 December 2014
...
... and 49 more events
10 Jul 2003
Registered office changed on 10/07/03 from: 131 hagden lane watford hertfordshire WD18 7SR
23 Mar 2003
Secretary resigned
23 Mar 2003
Director resigned
23 Mar 2003
Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Mar 2003
Incorporation

LAKEMOOR PROPERTIES LIMITED Charges

24 October 2005
Deed of charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 51 albany road walton liverpool. Fixed charge over all…
24 October 2005
Deed of charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 29 studland road fazakerley liverpool merseyside. Fixed…
6 September 2005
Deed of charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 92 custley hey stockbridge village liverpool fixed charge…
8 April 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 2-10 casa urbana hulme high street manchester.
14 March 2005
Legal charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 2.18 casa urbana, hulme high street, manchester k/a 1…
14 March 2005
Legal charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 2.19 casa urbana, hulme high street, manchester k/a 3…
24 September 2004
Deed of charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 the zone, cranbrook street, the lace market, nottingham…
1 September 2004
Deed of charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 the zone cranbrook street the lace market nottingham…
1 September 2004
Deed of charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 19 the zone cranbrook street the lace market nottingham…
24 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property known as 51 albany road walton liverpool…
24 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 92 custley hey stockbridge village knowsley liverpool. And…
5 March 2004
Legal charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property being 29 studland road fazakerley liverpool…