About

Registered Number: 06612465
Date of Incorporation: 05/06/2008 (16 years ago)
Company Status: Active
Registered Address: 90 Whitfield Street, London, W1T 4EZ,

 

Lake Acquisitions Ltd was founded on 05 June 2008. There are 12 directors listed as Merritt, Sarah Ellen, Bessell, James Stephen, Guyler, Robert, Laigneau, Marianne, Macdonald, Jean Elizabeth, Santi, Guido, Camus, Daniel, Driesen, Francois, Laigneau, Marianne, Quilichini, Jean-michel, Warnes, Christopher David, Wolf, Gerard George for this organisation. Currently we aren't aware of the number of employees at the Lake Acquisitions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESSELL, James Stephen 31 August 2020 - 1
GUYLER, Robert 12 March 2015 - 1
CAMUS, Daniel 05 June 2008 30 October 2009 1
DRIESEN, Francois 30 October 2009 11 March 2013 1
LAIGNEAU, Marianne 05 June 2008 30 October 2009 1
QUILICHINI, Jean-Michel 16 December 2016 01 April 2019 1
WARNES, Christopher David 01 February 2020 31 August 2020 1
WOLF, Gerard George 05 June 2008 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
MERRITT, Sarah Ellen 01 April 2019 - 1
LAIGNEAU, Marianne 05 June 2008 20 November 2009 1
MACDONALD, Jean Elizabeth 20 November 2009 19 July 2010 1
SANTI, Guido 22 October 2010 31 March 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
AP01 - Appointment of director 01 September 2020
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 15 May 2020
AP01 - Appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 19 December 2019
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 15 October 2019
AP01 - Appointment of director 27 June 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 16 May 2019
TM01 - Termination of appointment of director 05 April 2019
TM02 - Termination of appointment of secretary 05 April 2019
AP03 - Appointment of secretary 05 April 2019
CH01 - Change of particulars for director 25 January 2019
CH01 - Change of particulars for director 25 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 24 December 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 18 May 2018
PSC05 - N/A 18 January 2018
AD01 - Change of registered office address 09 January 2018
CH01 - Change of particulars for director 06 December 2017
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 13 June 2017
AP01 - Appointment of director 02 June 2017
CS01 - N/A 20 May 2017
TM01 - Termination of appointment of director 31 March 2017
AP01 - Appointment of director 21 December 2016
RESOLUTIONS - N/A 27 September 2016
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 26 May 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
AP01 - Appointment of director 28 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 05 February 2015
MR04 - N/A 22 December 2014
AA - Annual Accounts 30 September 2014
MR01 - N/A 10 July 2014
AR01 - Annual Return 29 May 2014
AP01 - Appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 15 May 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 13 March 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 04 September 2012
RP04 - N/A 19 July 2012
RP04 - N/A 19 July 2012
RP04 - N/A 19 July 2012
RESOLUTIONS - N/A 17 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 July 2012
CAP-SS - N/A 17 July 2012
SH19 - Statement of capital 17 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 04 July 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 20 December 2010
AP03 - Appointment of secretary 28 October 2010
AP01 - Appointment of director 16 September 2010
TM01 - Termination of appointment of director 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 16 June 2010
SH01 - Return of Allotment of shares 09 January 2010
RESOLUTIONS - N/A 24 December 2009
AP01 - Appointment of director 24 December 2009
AP01 - Appointment of director 24 December 2009
AP01 - Appointment of director 24 November 2009
AP03 - Appointment of secretary 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
SH01 - Return of Allotment of shares 19 November 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 06 November 2009
TM01 - Termination of appointment of director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
RESOLUTIONS - N/A 02 July 2009
MEM/ARTS - N/A 02 July 2009
123 - Notice of increase in nominal capital 02 July 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
RESOLUTIONS - N/A 12 May 2009
RESOLUTIONS - N/A 12 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 May 2009
AA - Annual Accounts 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
225 - Change of Accounting Reference Date 13 January 2009
MEM/ARTS - N/A 17 September 2008
CERTNM - Change of name certificate 16 September 2008
MEM/ARTS - N/A 28 July 2008
CERTNM - Change of name certificate 25 July 2008
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.