About

Registered Number: 00953132
Date of Incorporation: 29/04/1969 (54 years and 11 months ago)
Company Status: Active
Registered Address: The Mill Race, 4 Greta Side, Keswick, Cumbria, CA12 5LG

 

Lake House Properties Ltd was founded on 29 April 1969 and are based in Keswick, it's status at Companies House is "Active". The companies directors are listed as Berry, Joseph, Gargan, Jack, Kealey, Richard, Layfield, Peter John, Layfield, Sylvia Mary, Mccormick, Mary Teresa, Scott, Christopher Patrick, Unsworth, Catherine Joyce, Woodman, Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Joseph N/A 28 October 2009 1
GARGAN, Jack N/A 03 March 2001 1
KEALEY, Richard 16 February 2009 28 October 2009 1
LAYFIELD, Peter John N/A 28 March 2008 1
LAYFIELD, Sylvia Mary 08 March 2008 28 October 2009 1
MCCORMICK, Mary Teresa 31 May 2003 28 October 2009 1
SCOTT, Christopher Patrick N/A 28 October 2009 1
UNSWORTH, Catherine Joyce N/A 28 October 2009 1
WOODMAN, Mary 02 March 2002 08 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 14 April 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 18 November 2014
AD01 - Change of registered office address 06 November 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 30 April 2013
MG01 - Particulars of a mortgage or charge 19 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 23 December 2010
AA01 - Change of accounting reference date 13 October 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 12 March 2010
SH01 - Return of Allotment of shares 11 February 2010
TM01 - Termination of appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
TM02 - Termination of appointment of secretary 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
MG01 - Particulars of a mortgage or charge 23 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2009
363a - Annual Return 02 August 2009
288a - Notice of appointment of directors or secretaries 02 August 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 16 January 2009
RESOLUTIONS - N/A 15 January 2009
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 22 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 23 March 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 17 April 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 03 May 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 21 May 1998
287 - Change in situation or address of Registered Office 11 May 1998
AA - Annual Accounts 11 March 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 08 May 1997
363s - Annual Return 15 April 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 27 April 1995
AA - Annual Accounts 17 March 1995
363s - Annual Return 06 May 1994
RESOLUTIONS - N/A 05 April 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 07 May 1993
AA - Annual Accounts 19 May 1992
363s - Annual Return 12 May 1992
287 - Change in situation or address of Registered Office 16 July 1991
288 - N/A 20 June 1991
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
288 - N/A 09 July 1990
363 - Annual Return 07 March 1989
AA - Annual Accounts 07 March 1989
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 2009 Outstanding

N/A

Debenture 31 October 2009 Outstanding

N/A

Legal charge 29 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.