LAKE STREET DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

LAKE STREET DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08692931

Incorporation date

17/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2013)
dot icon16/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Change of details for Mrs Alison Clarke as a person with significant control on 2023-11-20
dot icon20/11/2023
Change of details for Mr Harvey James Clarke as a person with significant control on 2023-11-20
dot icon20/11/2023
Director's details changed for Mrs Alison Elizabeth Clarke on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Harvey James Clarke on 2023-11-20
dot icon20/11/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20
dot icon30/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Director's details changed for Mr Harvey James Clarke on 2021-07-22
dot icon22/07/2021
Registered office address changed from 44 the Pantiles Tunbridge Wells TN2 5TN England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2021-07-22
dot icon19/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon19/11/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon12/11/2019
Director's details changed for Mr Harvey James Clarke on 2019-11-12
dot icon12/11/2019
Director's details changed for Mr Harvey James Clarke on 2019-11-12
dot icon11/11/2019
Registered office address changed from Nizel Cottage Lake Street Mayfield East Sussex TN20 6PS to 44 the Pantiles Tunbridge Wells TN2 5TN on 2019-11-11
dot icon11/11/2019
Registration of charge 086929310008, created on 2019-11-07
dot icon16/11/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/01/2018
Satisfaction of charge 086929310004 in full
dot icon26/01/2018
Satisfaction of charge 086929310005 in full
dot icon26/01/2018
Satisfaction of charge 086929310003 in full
dot icon12/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2018
Termination of appointment of Bhav Patel as a director on 2018-01-03
dot icon23/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon15/05/2017
Registration of charge 086929310006, created on 2017-05-11
dot icon15/05/2017
Registration of charge 086929310007, created on 2017-05-11
dot icon03/02/2017
Registration of charge 086929310005, created on 2017-01-24
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-09-17 with updates
dot icon07/01/2016
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon02/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon17/09/2015
Registration of charge 086929310004, created on 2015-09-10
dot icon09/09/2015
Appointment of Mr Bhav Patel as a director on 2015-09-01
dot icon13/08/2015
Registration of charge 086929310003, created on 2015-08-10
dot icon29/07/2015
Satisfaction of charge 086929310002 in full
dot icon29/07/2015
Satisfaction of charge 086929310001 in full
dot icon30/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2014
Registration of charge 086929310002, created on 2014-09-17
dot icon22/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon25/07/2014
Registration of charge 086929310001, created on 2014-07-24
dot icon27/02/2014
Change of share class name or designation
dot icon18/02/2014
Resolutions
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-01-16
dot icon18/02/2014
Appointment of Alison Clarke as a director
dot icon17/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Harvey James
Director
17/09/2013 - Present
7
Clarke, Alison Elizabeth
Director
16/01/2014 - Present
5
Patel, Bhav
Director
01/09/2015 - 03/01/2018
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LAKE STREET DEVELOPMENT LIMITED

LAKE STREET DEVELOPMENT LIMITED is an(a) Active company incorporated on 17/09/2013 with the registered office located at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT. There are currently 2 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 STREET DEVELOPMENT LIMITED?

toggle

LAKE STREET DEVELOPMENT LIMITED is currently Active. It was registered on 17/09/2013 .

Where is LAKE STREET DEVELOPMENT LIMITED located?

toggle

LAKE STREET DEVELOPMENT LIMITED is registered at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT.

What does LAKE STREET DEVELOPMENT LIMITED do?

toggle

LAKE STREET DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LAKE STREET DEVELOPMENT LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-03-31.