BLUE LAKE HOMES LTD

Register to unlock more data on OkredoRegister

BLUE LAKE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06608546

Incorporation date

02/06/2008

Size

Dormant

Contacts

Registered address

Registered address

Flat 20, Bernhard Baron House, 71 Henriques Street, London E1 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2008)
dot icon17/03/2026
Notification of Thomas Xavier as a person with significant control on 2026-03-17
dot icon17/03/2026
Appointment of Mr Thomas Xavier as a director on 2026-03-17
dot icon17/03/2026
Cessation of Gary Andrew Corben as a person with significant control on 2026-03-17
dot icon17/03/2026
Termination of appointment of Gary Andrew Corben as a director on 2026-03-17
dot icon17/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon25/02/2026
Registered office address changed from 5 Barker Walk London United Kingdom SW16 1AT England to Flat 20, Bernhard Baron House 71 Henriques Street London E1 1LZ on 2026-02-25
dot icon09/09/2025
Compulsory strike-off action has been discontinued
dot icon06/09/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon08/05/2025
Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to 5 Barker Walk London United Kingdom SW16 1AT on 2025-05-08
dot icon29/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon13/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon26/02/2024
Cessation of Helen Yuet Ling Pang as a person with significant control on 2023-02-03
dot icon26/02/2024
Termination of appointment of Helen Yuet Ling Pang as a director on 2024-02-08
dot icon26/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-06-30
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon21/05/2019
Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY England to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 2019-05-21
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/12/2018
Director's details changed for Mr Gary Andrew Corben on 2018-12-12
dot icon12/12/2018
Director's details changed for Ms Helen Yuet Ling Pang on 2018-12-12
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon03/06/2016
Registered office address changed from 7 7 Turneys Drive Wolverton Milton Keynes MK12 5GY England to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on 2016-06-03
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/11/2015
Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG to 7 7 Turneys Drive Wolverton Milton Keynes MK12 5GY on 2015-11-02
dot icon11/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/10/2014
Appointment of Ms Helen Yuet Ling Pang as a director on 2014-07-01
dot icon16/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon02/06/2014
Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY England on 2014-06-02
dot icon31/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/05/2014
Registered office address changed from Mackness Building Beech Road Rushden Northants NN10 6DE United Kingdom on 2014-05-31
dot icon12/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon08/08/2011
Director's details changed for Gary Andrew Corben on 2011-08-08
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/10/2010
Annual return made up to 2010-06-30
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/06/2009
Return made up to 02/06/09; full list of members
dot icon09/07/2008
Director appointed gary andrew corben
dot icon10/06/2008
Appointment terminated secretary fe corporate services LTD
dot icon10/06/2008
Appointment terminated director fe nominee directors LTD
dot icon02/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.91K
-
0.00
-
-
2022
2
8.14K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pang, Helen Yuet Ling
Director
01/07/2014 - 08/02/2024
6
Mr Thomas Xavier
Director
17/03/2026 - Present
6
FE CORPORATE SERVICES LTD
Corporate Secretary
02/06/2008 - 02/06/2008
11
Corben, Gary Andrew
Director
02/06/2008 - 17/03/2026
12
FE NOMINEE DIRECTORS LTD
Corporate Director
02/06/2008 - 02/06/2008
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE LAKE HOMES LTD

BLUE LAKE HOMES LTD is an(a) Active company incorporated on 02/06/2008 with the registered office located at Flat 20, Bernhard Baron House, 71 Henriques Street, London E1 1LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE LAKE HOMES LTD?

toggle

BLUE LAKE HOMES LTD is currently Active. It was registered on 02/06/2008 .

Where is BLUE LAKE HOMES LTD located?

toggle

BLUE LAKE HOMES LTD is registered at Flat 20, Bernhard Baron House, 71 Henriques Street, London E1 1LZ.

What does BLUE LAKE HOMES LTD do?

toggle

BLUE LAKE HOMES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLUE LAKE HOMES LTD?

toggle

The latest filing was on 17/03/2026: Notification of Thomas Xavier as a person with significant control on 2026-03-17.