About

Registered Number: 03143826
Date of Incorporation: 05/01/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 19 Oaks Avenue, Gipsy Hill, London, SE19 1QY

 

Established in 1996, Lakehurst (Thicket Road) Ltd are based in London, it's status in the Companies House registry is set to "Active". The organisation has 10 directors listed as Corkhill, Emile, Blishen, Susan Jane, Pane, Clive, Speyer, John Edward, Rowlands, Richard, Gunton, Simon John, Maverick, David Jason, Palmer, Stephen Francis, Stincombe, Matthew, Wood, Joanna Angela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLISHEN, Susan Jane 18 March 2019 - 1
PANE, Clive 17 December 1999 - 1
SPEYER, John Edward 18 March 2019 - 1
GUNTON, Simon John 05 January 1996 30 October 2000 1
MAVERICK, David Jason 20 April 2000 18 March 2019 1
PALMER, Stephen Francis 05 January 1996 29 January 1999 1
STINCOMBE, Matthew 04 January 2012 01 September 2013 1
WOOD, Joanna Angela 05 January 1996 30 October 2000 1
Secretary Name Appointed Resigned Total Appointments
CORKHILL, Emile 18 September 2002 - 1
ROWLANDS, Richard 05 January 1996 29 October 1998 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 26 March 2019
AP01 - Appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 19 December 2015
CH01 - Change of particulars for director 17 February 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 17 January 2015
AAMD - Amended Accounts 18 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 07 January 2013
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 05 January 2012
SH01 - Return of Allotment of shares 04 January 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
363a - Annual Return 14 January 2009
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 18 November 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 19 March 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 17 January 2006
363s - Annual Return 17 January 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 16 February 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 10 March 2003
363s - Annual Return 26 February 2003
363s - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
287 - Change in situation or address of Registered Office 25 September 2002
AA - Annual Accounts 15 October 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
363s - Annual Return 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
287 - Change in situation or address of Registered Office 13 December 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
AA - Annual Accounts 03 February 2000
363b - Annual Return 16 May 1999
288c - Notice of change of directors or secretaries or in their particulars 16 May 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 03 November 1998
AA - Annual Accounts 13 October 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 19 January 1998
287 - Change in situation or address of Registered Office 02 January 1998
363s - Annual Return 13 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1996
NEWINC - New incorporation documents 05 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.