About

Registered Number: 02495728
Date of Incorporation: 25/04/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 107 The Broadway, Leigh On Sea, Essex, SS9 1PG

 

Lakesure Ltd was registered on 25 April 1990 and has its registered office in Essex, it's status is listed as "Active". The companies directors are listed as Thompson, Bruce Granville, Eve, Clive Herbert, Eve, Janice Mary, Hopes, Peter George, Thompson, Brenda Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Bruce Granville 01 September 1994 - 1
EVE, Clive Herbert N/A 31 October 1997 1
EVE, Janice Mary N/A 01 June 1997 1
HOPES, Peter George N/A 01 November 1997 1
THOMPSON, Brenda Ann 20 October 1994 31 August 2003 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 07 May 2015
TM01 - Termination of appointment of director 12 March 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 15 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 17 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
363s - Annual Return 31 August 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 10 November 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
363s - Annual Return 26 July 1998
287 - Change in situation or address of Registered Office 07 January 1998
AA - Annual Accounts 31 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 02 May 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 30 April 1995
AA - Annual Accounts 27 February 1995
288 - N/A 12 September 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 28 April 1993
AA - Annual Accounts 04 December 1992
RESOLUTIONS - N/A 12 October 1992
RESOLUTIONS - N/A 12 October 1992
RESOLUTIONS - N/A 12 October 1992
363b - Annual Return 14 May 1992
AA - Annual Accounts 01 April 1992
288 - N/A 26 February 1992
363a - Annual Return 27 July 1991
287 - Change in situation or address of Registered Office 22 May 1991
288 - N/A 08 May 1991
288 - N/A 08 May 1991
288 - N/A 15 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1991
287 - Change in situation or address of Registered Office 19 September 1990
NEWINC - New incorporation documents 25 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.