CHESHUNT LAKESIDE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHESHUNT LAKESIDE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09794834

Incorporation date

25/09/2015

Size

Small

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2015)
dot icon04/11/2025
Administrator's progress report
dot icon25/09/2025
Notice of extension of period of Administration
dot icon06/05/2025
Administrator's progress report
dot icon19/11/2024
Notice of appointment of a replacement or additional administrator
dot icon19/11/2024
Notice of order removing administrator from office
dot icon08/11/2024
Administrator's progress report
dot icon13/09/2024
Notice of extension of period of Administration
dot icon11/05/2024
Administrator's progress report
dot icon16/12/2023
Statement of affairs with form AM02SOA
dot icon14/12/2023
Notice of deemed approval of proposals
dot icon01/12/2023
Statement of administrator's proposal
dot icon12/10/2023
Appointment of an administrator
dot icon12/10/2023
Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2023-10-12
dot icon28/09/2023
Termination of appointment of Nishith Malde as a director on 2023-09-04
dot icon08/08/2023
Termination of appointment of Desmond Richard Wicks as a director on 2023-08-04
dot icon08/08/2023
Appointment of Mr Jolyon Leonard Harrison as a director on 2023-08-04
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon25/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon09/02/2023
Termination of appointment of Sally Kenward as a secretary on 2023-02-10
dot icon16/01/2023
Termination of appointment of Donagh O'sullivan as a director on 2023-01-16
dot icon13/12/2022
Appointment of Mr Donagh O'sullivan as a director on 2022-12-06
dot icon28/10/2022
Change of details for Zircon Developments Limited as a person with significant control on 2019-10-28
dot icon27/10/2022
Change of details for Inland Limited as a person with significant control on 2019-10-28
dot icon27/10/2022
Appointment of Mr Desmond Richard Wicks as a director on 2022-10-14
dot icon05/10/2022
Termination of appointment of Stephen Desmond Wicks as a director on 2022-09-30
dot icon27/09/2022
Appointment of Mrs Sally Kenward as a secretary on 2022-09-26
dot icon27/09/2022
Termination of appointment of Nishith Malde as a secretary on 2022-09-26
dot icon16/08/2022
Termination of appointment of Kathryn Worth as a secretary on 2022-08-15
dot icon16/08/2022
Appointment of Mr Nishith Malde as a secretary on 2022-08-15
dot icon20/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon07/07/2022
Accounts for a small company made up to 2021-09-30
dot icon31/05/2022
Registration of charge 097948340029, created on 2022-05-20
dot icon08/04/2022
Appointment of Mr Stephen Desmond Wicks as a director on 2022-04-05
dot icon06/04/2022
Termination of appointment of Gary John Skinner as a director on 2022-04-05
dot icon04/01/2022
Satisfaction of charge 097948340014 in full
dot icon04/01/2022
Satisfaction of charge 097948340012 in full
dot icon04/01/2022
Satisfaction of charge 097948340013 in full
dot icon04/01/2022
Satisfaction of charge 097948340015 in full
dot icon04/01/2022
Satisfaction of charge 097948340023 in full
dot icon04/01/2022
Satisfaction of charge 097948340019 in full
dot icon04/01/2022
Satisfaction of charge 097948340021 in full
dot icon04/01/2022
Satisfaction of charge 097948340009 in full
dot icon04/01/2022
Satisfaction of charge 097948340011 in full
dot icon04/01/2022
Satisfaction of charge 097948340020 in full
dot icon04/01/2022
Satisfaction of charge 097948340018 in full
dot icon04/01/2022
Satisfaction of charge 097948340003 in full
dot icon04/01/2022
Satisfaction of charge 097948340005 in full
dot icon04/01/2022
Satisfaction of charge 097948340004 in full
dot icon04/01/2022
Satisfaction of charge 097948340006 in full
dot icon04/01/2022
Satisfaction of charge 097948340010 in full
dot icon04/01/2022
Satisfaction of charge 097948340002 in full
dot icon04/01/2022
Satisfaction of charge 097948340008 in full
dot icon04/01/2022
Satisfaction of charge 097948340024 in full
dot icon04/01/2022
Satisfaction of charge 097948340007 in full
dot icon04/01/2022
Satisfaction of charge 097948340022 in full
dot icon04/01/2022
Satisfaction of charge 097948340017 in full
dot icon04/01/2022
Satisfaction of charge 097948340016 in full
dot icon04/01/2022
Satisfaction of charge 097948340001 in full
dot icon07/12/2021
Registration of charge 097948340027, created on 2021-12-01
dot icon07/12/2021
Registration of charge 097948340028, created on 2021-12-01
dot icon07/12/2021
Registration of charge 097948340026, created on 2021-12-01
dot icon03/12/2021
Registration of charge 097948340025, created on 2021-12-01
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon10/06/2021
Full accounts made up to 2020-09-30
dot icon13/04/2021
Registration of charge 097948340023, created on 2021-04-01
dot icon13/04/2021
Registration of charge 097948340024, created on 2021-04-01
dot icon01/04/2021
Registration of charge 097948340021, created on 2021-04-01
dot icon01/04/2021
Registration of charge 097948340022, created on 2021-04-01
dot icon12/10/2020
Registration of charge 097948340020, created on 2020-10-05
dot icon09/10/2020
Registration of charge 097948340019, created on 2020-10-05
dot icon01/09/2020
Appointment of Mrs Kathryn Worth as a secretary on 2020-09-01
dot icon05/08/2020
Registration of charge 097948340018, created on 2020-07-22
dot icon23/07/2020
Registration of charge 097948340017, created on 2020-07-22
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon13/07/2020
Registration of charge 097948340016, created on 2020-07-01
dot icon02/07/2020
Registration of charge 097948340015, created on 2020-07-01
dot icon23/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Resolutions
dot icon17/03/2020
Registration of charge 097948340014, created on 2020-03-12
dot icon13/03/2020
Registration of charge 097948340013, created on 2020-03-12
dot icon26/02/2020
Registration of charge 097948340012, created on 2020-02-20
dot icon21/02/2020
Registration of charge 097948340011, created on 2020-02-20
dot icon19/02/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon14/02/2020
Registration of charge 097948340009, created on 2020-02-13
dot icon14/02/2020
Registration of charge 097948340010, created on 2020-02-13
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon13/12/2019
Appointment of Miss Tej Manidevi Shah as a director on 2019-10-28
dot icon13/12/2019
Appointment of Mr Hasmukh Lal Shah as a director on 2019-10-28
dot icon13/12/2019
Termination of appointment of Benjamin George Anker David as a director on 2019-10-28
dot icon13/12/2019
Notification of Inland Limited as a person with significant control on 2019-10-28
dot icon13/12/2019
Notification of Zircon Developments Limited as a person with significant control on 2019-10-28
dot icon13/12/2019
Termination of appointment of Timothy Owen Simpson as a director on 2019-10-28
dot icon13/12/2019
Cessation of Inland Homes Plc as a person with significant control on 2019-10-28
dot icon13/12/2019
Change of details for Zircon Developments Limited as a person with significant control on 2019-10-28
dot icon01/11/2019
Registration of charge 097948340008, created on 2019-10-28
dot icon01/11/2019
Registration of charge 097948340007, created on 2019-10-28
dot icon31/10/2019
Accounts for a small company made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon17/06/2019
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon06/06/2019
Current accounting period shortened from 2020-03-31 to 2019-09-30
dot icon24/05/2019
Termination of appointment of Andrew John Chrysostomou as a director on 2019-05-24
dot icon24/05/2019
Appointment of Mr Timothy Owen Simpson as a director on 2019-05-24
dot icon21/05/2019
Registered office address changed from C/O Inland Homes Plc Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG United Kingdom to Burnham Yard London End Beaconsfield HP9 2JH on 2019-05-21
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon09/10/2018
Registration of charge 097948340006, created on 2018-09-28
dot icon04/10/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon03/10/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon18/06/2018
Registration of charge 097948340005, created on 2018-06-13
dot icon18/04/2018
Appointment of Mr Gary Skinner as a director on 2018-04-16
dot icon18/04/2018
Termination of appointment of Paul Richard Brett as a director on 2018-04-16
dot icon05/04/2018
Accounts for a small company made up to 2017-03-31
dot icon11/01/2018
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon04/01/2018
Termination of appointment of Melanie Patricia Hyland as a secretary on 2017-12-15
dot icon12/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon27/06/2017
Full accounts made up to 2016-09-30
dot icon20/04/2017
Registration of charge 097948340003, created on 2017-04-18
dot icon20/04/2017
Registration of charge 097948340004, created on 2017-04-18
dot icon11/04/2017
Appointment of Mr Andrew John Chrysostomou as a director on 2016-08-12
dot icon11/04/2017
Appointment of Mr Ben David as a director on 2016-08-12
dot icon11/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon03/10/2016
Resolutions
dot icon02/09/2016
Memorandum and Articles of Association
dot icon02/09/2016
Resolutions
dot icon30/08/2016
Registration of charge 097948340002, created on 2016-08-24
dot icon26/08/2016
Registration of charge 097948340001, created on 2016-08-24
dot icon25/07/2016
Resolutions
dot icon26/05/2016
Certificate of change of name
dot icon25/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
27/07/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'sullivan, Donagh
Director
05/12/2022 - 15/01/2023
273
Wicks, Stephen Desmond
Director
05/04/2022 - 30/09/2022
114
Shah, Tej Manidevi
Director
28/10/2019 - Present
28
Shah, Hasmukh Lal
Director
28/10/2019 - Present
31
Malde, Nishith
Director
25/09/2015 - 04/09/2023
121

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHUNT LAKESIDE DEVELOPMENTS LIMITED

CHESHUNT LAKESIDE DEVELOPMENTS LIMITED is an(a) In Administration company incorporated on 25/09/2015 with the registered office located at C/O Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHUNT LAKESIDE DEVELOPMENTS LIMITED?

toggle

CHESHUNT LAKESIDE DEVELOPMENTS LIMITED is currently In Administration. It was registered on 25/09/2015 .

Where is CHESHUNT LAKESIDE DEVELOPMENTS LIMITED located?

toggle

CHESHUNT LAKESIDE DEVELOPMENTS LIMITED is registered at C/O Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG.

What does CHESHUNT LAKESIDE DEVELOPMENTS LIMITED do?

toggle

CHESHUNT LAKESIDE DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHESHUNT LAKESIDE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 04/11/2025: Administrator's progress report.