LAKE CORNER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAKE CORNER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05993754

Incorporation date

09/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

3 Lake Corner, New Milton BH25 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2006)
dot icon11/11/2025
Termination of appointment of Yvonne Margaret Ricketts as a director on 2025-11-11
dot icon11/11/2025
Appointment of Mr Leo Arthur Morris as a director on 2025-11-11
dot icon10/11/2025
Director's details changed for Miss Lucy Anne Gates on 2023-07-14
dot icon10/11/2025
Termination of appointment of Steven Poulter as a director on 2025-11-10
dot icon10/11/2025
Secretary's details changed for Miss Lucy Anne Gates on 2023-07-14
dot icon09/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon06/08/2025
Micro company accounts made up to 2024-11-30
dot icon06/08/2025
Registered office address changed from Dunlop House 23a Spencer Road New Milton Hampshire BH25 6BZ to 3 Lake Corner New Milton BH25 5GS on 2025-08-06
dot icon11/12/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon24/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon22/11/2023
Termination of appointment of Mary Davis as a director on 2023-04-01
dot icon27/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-09 with updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/03/2021
Appointment of Miss Lucy Anne Gates as a director on 2021-03-30
dot icon30/03/2021
Appointment of Mr Steven Poulter as a director on 2021-03-30
dot icon30/03/2021
Appointment of Miss Lucy Anne Gates as a secretary on 2021-03-01
dot icon30/03/2021
Termination of appointment of Brian Wilfred Reading as a director on 2021-03-01
dot icon30/03/2021
Termination of appointment of Barbara Helen Reading as a director on 2021-03-01
dot icon30/03/2021
Termination of appointment of Brian Wilfred Reading as a secretary on 2021-03-01
dot icon16/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon09/05/2016
Total exemption full accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon19/11/2015
Termination of appointment of Carol Ann Luther as a director on 2015-07-27
dot icon14/07/2015
Total exemption full accounts made up to 2014-11-30
dot icon16/12/2014
Appointment of Michael Sewell as a director on 2014-11-27
dot icon24/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon24/11/2014
Termination of appointment of Robert George Coakes as a director on 2013-12-05
dot icon19/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon02/01/2014
Annual return made up to 2013-11-09 with full list of shareholders
dot icon29/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon31/05/2013
Termination of appointment of Norman Barker as a director
dot icon31/05/2013
Termination of appointment of Edward Corcoran as a director
dot icon23/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon23/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon06/08/2012
Termination of appointment of Maxine Coakes as a secretary
dot icon06/08/2012
Appointment of Brian Wilfred Reading as a secretary
dot icon06/08/2012
Appointment of Brian Wilfred Reading as a director
dot icon06/08/2012
Appointment of Barbara Helen Reading as a director
dot icon12/06/2012
Termination of appointment of George Thomson as a director
dot icon05/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon25/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon22/10/2010
Memorandum and Articles of Association
dot icon22/10/2010
Resolutions
dot icon16/09/2010
Registered office address changed from 16 Western Road Lymington Hampshire SO41 9HL on 2010-09-16
dot icon31/08/2010
Appointment of Yvonne Margaret Ricketts as a director
dot icon31/08/2010
Termination of appointment of Rollits Company Secretaries Limited as a secretary
dot icon31/08/2010
Termination of appointment of Ian Hudson as a director
dot icon31/08/2010
Termination of appointment of Adrian Otten as a director
dot icon31/08/2010
Appointment of George Robert Thomson as a director
dot icon31/08/2010
Appointment of Mary Davis as a director
dot icon31/08/2010
Appointment of Norman Alan Barker as a director
dot icon31/08/2010
Appointment of Carol Ann Luther as a director
dot icon31/08/2010
Appointment of Edward William Corcoran as a director
dot icon31/08/2010
Appointment of Robert George Coakes as a director
dot icon31/08/2010
Appointment of Maxine Jill Coakes as a secretary
dot icon31/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon17/02/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon08/12/2009
Accounts for a dormant company made up to 2008-11-30
dot icon08/08/2009
Ad 14/04/09-24/04/09\gbp si 2@1=2\gbp ic 5/7\
dot icon12/03/2009
Capitals not rolled up
dot icon10/03/2009
Ad 21/11/08\gbp si 1@1=1\gbp ic 4/5\
dot icon10/03/2009
Return made up to 09/11/08; full list of members
dot icon29/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon24/01/2008
Return made up to 09/11/07; full list of members
dot icon21/12/2007
Ad 28/09/07--------- £ si 2@1=2 £ ic 1/3
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Registered office changed on 13/02/07 from: wilberforce court high street hull east yorkshire HU1 1YJ
dot icon13/02/2007
Director resigned
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon22/01/2007
Certificate of change of name
dot icon09/11/2006
Incorporation

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
09/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poulter, Steven
Director
30/03/2021 - 10/11/2025
-
Sewell, Michael
Director
27/11/2014 - Present
-
Gates, Lucy Anne
Director
30/03/2021 - Present
-
Ricketts, Yvonne Margaret
Director
24/08/2010 - 11/11/2025
-
Morris, Leo Arthur
Director
11/11/2025 - Present
-

Persons with Significant Control

1
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 LAKE CORNER MANAGEMENT COMPANY LIMITED

LAKE CORNER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/11/2006 with the registered office located at 3 Lake Corner, New Milton BH25 5GS. There are currently 4 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 LAKE CORNER MANAGEMENT COMPANY LIMITED?

toggle

LAKE CORNER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/11/2006 .

Where is LAKE CORNER MANAGEMENT COMPANY LIMITED located?

toggle

LAKE CORNER MANAGEMENT COMPANY LIMITED is registered at 3 Lake Corner, New Milton BH25 5GS.

What does LAKE CORNER MANAGEMENT COMPANY LIMITED do?

toggle

LAKE CORNER MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAKE CORNER MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Termination of appointment of Yvonne Margaret Ricketts as a director on 2025-11-11.