JOHN G. LAKE MINISTRIES UK & IE LTD

Register to unlock more data on OkredoRegister

JOHN G. LAKE MINISTRIES UK & IE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09894330

Incorporation date

30/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 233-234 Orion House, Bessemer Road, Welwyn Garden City AL7 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2019)
dot icon19/01/2026
Director's details changed for Rev. Christopher Maguire on 2025-08-21
dot icon19/01/2026
Director's details changed for Rev. Margaret Thelma Maguire on 2025-08-21
dot icon19/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon17/01/2026
Termination of appointment of Currey Ray Blake as a director on 2026-01-17
dot icon17/01/2026
Termination of appointment of George Eljiz as a director on 2026-01-17
dot icon13/12/2025
Change of details for Mr Christopher Maguire as a person with significant control on 2025-12-11
dot icon12/12/2025
Registered office address changed from First Floor, Orion House Bessemer Road Welwyn Garden City AL7 1HU England to Room 233-234 Orion House, Bessemer Road Welwyn Garden City AL7 1HU on 2025-12-12
dot icon12/12/2025
Notification of Margaret Thelma Maguire as a person with significant control on 2025-12-11
dot icon08/12/2025
Notification of Christopher Maguire as a person with significant control on 2018-04-24
dot icon22/11/2025
Cessation of Christopher Maguire as a person with significant control on 2018-04-24
dot icon17/08/2025
Registered office address changed from 12 Coopers Yard Curran Road Cardiff CF10 5NB Wales to First Floor, Orion House Bessemer Road Welwyn Garden City AL7 1HU on 2025-08-17
dot icon06/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/05/2025
Termination of appointment of Leo Johan Axel Stjernkvist as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Sara Isabella Maria Stjernkvist as a director on 2025-05-01
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Memorandum and Articles of Association
dot icon12/04/2025
Registered office address changed from 1 the Long Barn Little Baldon Farm Little Baldon Oxford OX44 9PU England to 12 Coopers Yard Curran Road Cardiff CF10 5NB on 2025-04-12
dot icon02/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon13/11/2023
Secretary's details changed for Mrs Margaret Thelma Maguire on 2023-11-13
dot icon16/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/05/2023
Certificate of change of name
dot icon18/05/2023
Appointment of Mr Leo Johan Axel Stjernkvist as a director on 2023-05-18
dot icon18/05/2023
Appointment of Mrs Sara Isabella Maria Stjernkvist as a director on 2023-05-18
dot icon18/05/2023
Director's details changed for Mrs Sara Isabella Maria Stjernkvist on 2023-05-18
dot icon18/05/2023
Registered office address changed from , the Long Barn (Front) the Long Barn (Front), Little Baldon, Oxford, Oxfordshire, OX44 9PU, England to 1 the Long Barn Little Baldon Farm Little Baldon Oxford OX44 9PU on 2023-05-18
dot icon17/04/2023
Change of details for Rev. Christopher Maguire as a person with significant control on 2023-04-13
dot icon13/04/2023
Termination of appointment of Rex Clementson as a director on 2023-04-01
dot icon07/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon06/12/2022
Director's details changed for Rev. Margaret Thelma Maguire on 2022-12-05
dot icon06/12/2022
Director's details changed for Rev. Christopher Maguire on 2022-12-05
dot icon18/11/2022
Registered office address changed from , 7 Merlin Close, Benson, Wallingford, OX10 6UW, England to 1 the Long Barn Little Baldon Farm Little Baldon Oxford OX44 9PU on 2022-11-18
dot icon07/08/2019
Registered office address changed from , 18 Lonsee Gardens Kingskerswell, Newton Abbot, TQ12 5FE, United Kingdom to 1 the Long Barn Little Baldon Farm Little Baldon Oxford OX44 9PU on 2019-08-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rocco Van Der Veer
Director
30/11/2015 - 18/01/2017
-
Eljiz, George, Rev
Director
02/08/2020 - 17/01/2026
-
Mr Christopher Maguire
Director
30/11/2015 - Present
16
Harry-Lockley, Megan Anne
Director
30/11/2015 - 20/07/2018
1
Mrs Margaret Thelma Maguire
Director
18/01/2017 - Present
13

Persons with Significant Control

7
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 JOHN G. LAKE MINISTRIES UK & IE LTD

JOHN G. LAKE MINISTRIES UK & IE LTD is an(a) Active company incorporated on 30/11/2015 with the registered office located at Room 233-234 Orion House, Bessemer Road, Welwyn Garden City AL7 1HU. 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 JOHN G. LAKE MINISTRIES UK & IE LTD?

toggle

JOHN G. LAKE MINISTRIES UK & IE LTD is currently Active. It was registered on 30/11/2015 .

Where is JOHN G. LAKE MINISTRIES UK & IE LTD located?

toggle

JOHN G. LAKE MINISTRIES UK & IE LTD is registered at Room 233-234 Orion House, Bessemer Road, Welwyn Garden City AL7 1HU.

What does JOHN G. LAKE MINISTRIES UK & IE LTD do?

toggle

JOHN G. LAKE MINISTRIES UK & IE LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for JOHN G. LAKE MINISTRIES UK & IE LTD?

toggle

The latest filing was on 19/01/2026: Director's details changed for Rev. Christopher Maguire on 2025-08-21.