About

Registered Number: 02961503
Date of Incorporation: 23/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Domino Printing Sciences Plc Trafalgar Way, Bar Hill, Cambridge, CB23 8TU,

 

Lake Image Systems Ltd was founded on 23 August 1994, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Smith, Paul, Stinson, Paul for this business in the Companies House registry. The organisation currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Paul 01 September 1994 29 November 2019 1
STINSON, Paul 01 September 1994 29 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
PSC02 - N/A 02 December 2019
PSC07 - N/A 02 December 2019
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
AD01 - Change of registered office address 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM02 - Termination of appointment of secretary 02 December 2019
CH01 - Change of particulars for director 12 September 2019
CS01 - N/A 06 September 2019
PSC04 - N/A 28 August 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 10 September 2014
CH03 - Change of particulars for secretary 10 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
RP04 - N/A 24 July 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 September 2008
169 - Return by a company purchasing its own shares 20 May 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 01 March 2006
395 - Particulars of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 26 November 2005
363a - Annual Return 08 September 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 25 October 2003
287 - Change in situation or address of Registered Office 15 April 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 01 February 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 07 September 1999
395 - Particulars of a mortgage or charge 05 August 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 17 October 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 04 September 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 08 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
287 - Change in situation or address of Registered Office 14 September 1994
CERTNM - Change of name certificate 12 September 1994
RESOLUTIONS - N/A 07 September 1994
RESOLUTIONS - N/A 07 September 1994
123 - Notice of increase in nominal capital 07 September 1994
NEWINC - New incorporation documents 23 August 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2006 Outstanding

N/A

Legal charge 18 November 2005 Outstanding

N/A

Legal mortgage 29 July 1999 Fully Satisfied

N/A

Fixed and floating charge 30 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.