LAKE POINT LIMITED

Register to unlock more data on OkredoRegister

LAKE POINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01554586

Incorporation date

03/04/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon10/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon22/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon18/11/2024
Registered office address changed from 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX United Kingdom to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2024-11-18
dot icon18/11/2024
Appointment of Homestead Consultancy Services Ltd. as a secretary on 2024-10-01
dot icon12/11/2024
Termination of appointment of Rowan Building Management Limited as a secretary on 2024-10-01
dot icon16/09/2024
Micro company accounts made up to 2024-02-28
dot icon01/08/2024
Termination of appointment of Christopher Paul Brook as a secretary on 2024-08-01
dot icon01/08/2024
Appointment of Rowan Building Management Limited as a secretary on 2024-08-01
dot icon31/05/2024
Appointment of Mr John William Ashton as a director on 2024-05-15
dot icon24/05/2024
Termination of appointment of Donald Hayden Clark as a director on 2024-05-15
dot icon24/05/2024
Appointment of Mr Ian Richard Granville Mills as a director on 2024-05-15
dot icon14/05/2024
Registered office address changed from C/O Ccw Ltd 295/297 Church Street Blackpool FY1 3PJ to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 2024-05-14
dot icon14/05/2024
Termination of appointment of Ian Robert Buglass as a secretary on 2024-05-14
dot icon14/05/2024
Appointment of Mr Christopher Paul Brook as a secretary on 2024-05-14
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon20/02/2024
Appointment of Mrs Jane Elizabeth Hirst as a director on 2024-02-20
dot icon13/12/2023
Termination of appointment of Patricia Ann Corless as a director on 2023-12-12
dot icon12/12/2023
Termination of appointment of Jane Margaret Briggs as a director on 2023-12-12
dot icon08/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/06/2023
Appointment of Mrs Patricia Ann Corless as a director on 2023-05-18
dot icon02/06/2023
Appointment of Mrs Jane Margaret Briggs as a director on 2023-05-18
dot icon23/05/2023
Termination of appointment of Edward Lake as a director on 2023-05-18
dot icon23/05/2023
Termination of appointment of David William Hirst as a director on 2023-05-18
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon15/02/2023
Termination of appointment of Patricia Kathleen Ashton as a director on 2023-02-15
dot icon06/06/2022
Appointment of Mrs Alison Margaret Bell as a director on 2022-05-25
dot icon01/06/2022
Appointment of Mrs Patricia Kathleen Ashton as a director on 2022-05-25
dot icon01/06/2022
Termination of appointment of Gary Lascelles Thornton as a director on 2022-05-31
dot icon30/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/04/2022
Termination of appointment of Philip Wilcock as a director on 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with updates
dot icon24/08/2021
Appointment of Mr Donald Hayden Clark as a director on 2021-08-19
dot icon30/06/2021
Termination of appointment of Pamela Kaye Hunt as a director on 2021-06-29
dot icon12/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/08/2020
Appointment of Reverend David William Hirst as a director on 2020-08-02
dot icon05/08/2020
Appointment of Mrs Pamela Kaye Hunt as a director on 2020-08-02
dot icon01/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon28/03/2020
Appointment of Mr Gary Lascelles Thornton as a director on 2020-03-17
dot icon10/02/2020
Termination of appointment of Ramsey Abdulla Joseph as a director on 2020-02-09
dot icon06/02/2020
Termination of appointment of Maureen Elizabeth Butterworth as a director on 2020-02-06
dot icon14/01/2020
Termination of appointment of Rachel Jane Thomson as a director on 2020-01-14
dot icon20/11/2019
Termination of appointment of Stuart Edward Priestley as a director on 2019-10-28
dot icon25/07/2019
Appointment of Mr Philip Wilcock as a director on 2019-07-18
dot icon21/05/2019
Appointment of Miss Rachel Jane Thomson as a director on 2019-05-09
dot icon21/05/2019
Appointment of Mr Edward Lake as a director on 2019-05-09
dot icon21/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/04/2019
Termination of appointment of Elizabeth Cecellia Mckenna as a director on 2019-04-25
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon06/03/2019
Termination of appointment of Helen Louise Thomson as a director on 2019-03-06
dot icon06/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/06/2018
Termination of appointment of Leslie Marsden as a director on 2018-05-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon12/06/2017
Appointment of Miss Helen Louise Thomson as a director on 2017-05-25
dot icon06/06/2017
Appointment of Mr Ramsey Abdulla Joseph as a director on 2017-05-25
dot icon02/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/06/2017
Termination of appointment of George Turner Livingston Wilson as a director on 2017-05-25
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon15/07/2016
Appointment of Mrs Maureen Elizabeth Butterworth as a director on 2016-05-05
dot icon09/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon01/07/2015
Termination of appointment of Michael James O'flaherty Billinge as a director on 2015-06-22
dot icon01/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon01/09/2011
Termination of appointment of Gertrude Mcgowan as a director
dot icon07/07/2011
Appointment of Michael James O'flaherty Billinge as a director
dot icon22/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon30/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon21/09/2010
Termination of appointment of Albert Parker as a director
dot icon02/09/2010
Appointment of Richard Brian Delaney as a director
dot icon24/08/2010
Appointment of Dr Stuart Edward Priestley as a director
dot icon22/07/2010
Termination of appointment of Albert Greasley as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon21/04/2010
Director's details changed for Elizabeth Cecellia Mckenna on 2010-03-27
dot icon21/04/2010
Director's details changed for Albert Parker on 2010-03-27
dot icon21/04/2010
Director's details changed for Leslie Marsden on 2010-03-27
dot icon21/04/2010
Director's details changed for George Turner Livingston Wilson on 2010-03-27
dot icon21/04/2010
Director's details changed for Albert Greasley on 2010-03-27
dot icon21/04/2010
Director's details changed for Gertrude Mcgowan on 2010-03-27
dot icon21/04/2010
Registered office address changed from Wisemans 255 Church Street Blackpool Lancashire FY1 3PB on 2010-04-21
dot icon12/06/2009
Director appointed george turner livingston wilson
dot icon04/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon31/03/2009
Return made up to 27/03/09; full list of members
dot icon11/03/2009
Appointment terminated director ronald horsley
dot icon13/11/2008
Director appointed gertrude mcgowan
dot icon18/08/2008
Appointment terminated director greta knowles
dot icon03/06/2008
Director appointed albert parker
dot icon22/04/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/04/2008
Return made up to 27/03/08; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/04/2007
Return made up to 27/03/07; full list of members
dot icon05/06/2006
Director resigned
dot icon05/06/2006
New director appointed
dot icon11/04/2006
Return made up to 27/03/06; no change of members
dot icon10/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/05/2005
Return made up to 05/04/05; change of members
dot icon28/04/2005
Total exemption small company accounts made up to 2005-02-28
dot icon28/04/2004
Total exemption small company accounts made up to 2004-02-29
dot icon13/04/2004
Return made up to 05/04/04; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2003-02-28
dot icon16/04/2003
Return made up to 09/04/03; no change of members
dot icon10/06/2002
New director appointed
dot icon27/05/2002
New director appointed
dot icon27/05/2002
New director appointed
dot icon14/05/2002
Return made up to 19/04/02; change of members
dot icon24/04/2002
Total exemption small company accounts made up to 2002-02-28
dot icon11/03/2002
Registered office changed on 11/03/02 from: 41 westwood road lytham st annes lancashire FY8 5NX
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon30/04/2001
Return made up to 19/04/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2001-02-28
dot icon25/05/2000
Accounts for a small company made up to 2000-02-29
dot icon26/04/2000
Return made up to 19/04/00; change of members
dot icon05/05/1999
Return made up to 21/04/99; full list of members
dot icon23/04/1999
Resolutions
dot icon23/04/1999
Accounts for a small company made up to 1999-02-28
dot icon18/05/1998
Registered office changed on 18/05/98 from: lake point marine drive fairhaven lytham st annes FY8 1BT
dot icon01/05/1998
Full accounts made up to 1998-02-28
dot icon01/05/1998
New secretary appointed
dot icon01/05/1998
Return made up to 30/04/98; change of members
dot icon06/05/1997
Full accounts made up to 1997-02-28
dot icon06/05/1997
Return made up to 30/04/97; change of members
dot icon13/09/1996
New director appointed
dot icon13/09/1996
Director resigned
dot icon08/05/1996
Full accounts made up to 1996-02-29
dot icon08/05/1996
Return made up to 30/04/96; full list of members
dot icon16/05/1995
Full accounts made up to 1995-02-28
dot icon16/05/1995
Return made up to 11/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Accounts for a small company made up to 1994-02-28
dot icon16/05/1994
Return made up to 11/05/94; no change of members
dot icon20/04/1994
Director resigned;new director appointed
dot icon14/05/1993
Full accounts made up to 1993-02-28
dot icon14/05/1993
Return made up to 11/05/93; full list of members
dot icon20/05/1992
Full accounts made up to 1992-02-29
dot icon20/05/1992
Return made up to 11/05/92; change of members
dot icon22/05/1991
Full accounts made up to 1991-02-28
dot icon22/05/1991
Return made up to 11/05/91; change of members
dot icon21/05/1990
Full accounts made up to 1990-02-28
dot icon21/05/1990
Return made up to 11/05/90; full list of members
dot icon11/12/1989
Director resigned
dot icon04/09/1989
New director appointed
dot icon07/06/1989
Director resigned
dot icon18/05/1989
Full accounts made up to 1989-02-28
dot icon18/05/1989
Return made up to 12/05/89; full list of members
dot icon27/02/1989
New director appointed
dot icon18/01/1989
New director appointed
dot icon29/09/1988
Director resigned
dot icon16/05/1988
Full accounts made up to 1988-02-29
dot icon16/05/1988
Return made up to 13/05/88; full list of members
dot icon27/04/1987
Full accounts made up to 1987-02-28
dot icon27/04/1987
Return made up to 24/04/87; full list of members
dot icon30/05/1986
Return made up to 02/05/86; full list of members
dot icon09/05/1986
Full accounts made up to 1986-02-28
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+13.44 % *

* during past year

Cash in Bank

£49,933.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
14.96K
-
0.00
44.48K
-
2022
6
42.43K
-
0.00
44.02K
-
2023
6
18.86K
-
0.00
49.93K
-
2023
6
18.86K
-
0.00
49.93K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

18.86K £Descended-55.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.93K £Ascended13.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Donald Hayden
Director
19/08/2021 - 15/05/2024
-
Delaney, Richard Brian
Director
03/08/2010 - Present
-
Corless, Patricia Ann
Director
18/05/2023 - 12/12/2023
2
Brook, Christopher Paul
Secretary
14/05/2024 - 01/08/2024
-
Briggs, Jane Margaret
Director
18/05/2023 - 12/12/2023
-

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 POINT LIMITED

LAKE POINT LIMITED is an(a) Active company incorporated on 03/04/1981 with the registered office located at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LAKE POINT LIMITED?

toggle

LAKE POINT LIMITED is currently Active. It was registered on 03/04/1981 .

Where is LAKE POINT LIMITED located?

toggle

LAKE POINT LIMITED is registered at 29 St Annes Road West, Lytham St Annes, Lancashire FY8 1SB.

What does LAKE POINT LIMITED do?

toggle

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

How many employees does LAKE POINT LIMITED have?

toggle

LAKE POINT LIMITED had 6 employees in 2023.

What is the latest filing for LAKE POINT LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-27 with updates.