About

Registered Number: 03165218
Date of Incorporation: 27/02/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 28 Lake Close, Lake Road, Wimbledon, London, SW19 7EG

 

Lake Close Wimbledon Ltd was setup in 1996. The current directors of this organisation are Sukhija, Colette Veronica, Adams, Bryan, Coursey, Sean, Matthews, Andrew Thomas, Sukhija, Surender, Trebicka, Isabelle, Ali, Noreen, Butler, Michael Logan, Clark, Constance Margaret, Corbett, Karen Mary, Ergen, Huseyin, Kearns, Derek, Marshall, Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Bryan 16 June 2015 - 1
COURSEY, Sean 16 June 2015 - 1
MATTHEWS, Andrew Thomas 09 June 2002 - 1
SUKHIJA, Surender 14 August 2012 - 1
TREBICKA, Isabelle 14 August 2012 - 1
ALI, Noreen 06 June 1999 20 June 2017 1
BUTLER, Michael Logan 27 February 1996 09 June 2016 1
CLARK, Constance Margaret 27 February 1996 14 August 2012 1
CORBETT, Karen Mary 13 April 1997 13 January 2012 1
ERGEN, Huseyin 27 February 1996 09 June 2002 1
KEARNS, Derek 01 June 2012 16 June 2015 1
MARSHALL, Patrick 27 February 1996 13 April 1997 1
Secretary Name Appointed Resigned Total Appointments
SUKHIJA, Colette Veronica 27 February 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 01 March 2018
TM01 - Termination of appointment of director 18 July 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 05 March 2013
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 14 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 08 March 2003
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 07 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 17 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
AA - Annual Accounts 01 September 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
363s - Annual Return 24 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1996
288 - N/A 24 May 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
287 - Change in situation or address of Registered Office 24 March 1996
NEWINC - New incorporation documents 27 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.