LAKECOURT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LAKECOURT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03014733

Incorporation date

26/01/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Seymour Chambers, 92 London Road, Liverpool L3 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1995)
dot icon29/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon23/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon06/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon17/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon26/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon15/08/2023
Change of details for Ian Johnson as a person with significant control on 2016-04-06
dot icon15/08/2023
Director's details changed for Ian Johnson on 2023-04-06
dot icon07/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon07/02/2023
Notification of Diane Janet Ogden as a person with significant control on 2021-02-01
dot icon07/02/2023
Change of details for Mr Stephen Charles Ogden as a person with significant control on 2021-02-01
dot icon15/01/2023
Unaudited abridged accounts made up to 2022-01-31
dot icon28/10/2022
Previous accounting period shortened from 2022-01-30 to 2022-01-29
dot icon25/03/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon26/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon08/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon28/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon22/04/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon29/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon08/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon14/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/03/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon09/01/2014
Director's details changed for Ian Johnson on 2014-01-09
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon15/02/2012
Director's details changed for Ian Johnson on 2011-12-31
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon03/03/2010
Director's details changed for Ian Johnson on 2009-10-01
dot icon03/03/2010
Director's details changed for Stephen Charles Ogden on 2009-10-01
dot icon27/01/2010
Director's details changed for Ian Johnson on 2010-01-27
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon26/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/02/2009
Return made up to 26/01/09; full list of members
dot icon05/02/2009
Director's change of particulars / ian johnson / 01/01/2008
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/01/2008
Return made up to 26/01/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/02/2007
Return made up to 26/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon03/02/2006
Return made up to 26/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/01/2005
Return made up to 26/01/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/02/2004
Return made up to 26/01/04; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon03/02/2003
Return made up to 26/01/03; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon26/01/2002
Return made up to 26/01/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon13/02/2001
Return made up to 26/01/01; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-01-31
dot icon10/02/2000
Return made up to 26/01/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon03/02/1999
Return made up to 26/01/99; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1998-01-31
dot icon01/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon03/02/1998
Return made up to 26/01/98; no change of members
dot icon27/11/1997
Accounts for a small company made up to 1997-01-31
dot icon07/05/1997
Registered office changed on 07/05/97 from: c/o harrington lawrence partnership 124 ford road upton wirral L49 0TQ
dot icon06/02/1997
Return made up to 26/01/97; no change of members
dot icon15/12/1996
Full accounts made up to 1996-01-31
dot icon14/11/1996
Return made up to 26/01/96; full list of members
dot icon01/08/1996
Particulars of mortgage/charge
dot icon11/07/1996
Particulars of mortgage/charge
dot icon11/07/1996
Particulars of mortgage/charge
dot icon11/07/1996
Particulars of mortgage/charge
dot icon09/05/1995
Registered office changed on 09/05/95 from: 136A ford road upton wirral L49 0TQ
dot icon17/02/1995
New director appointed
dot icon17/02/1995
New secretary appointed;new director appointed
dot icon06/02/1995
Secretary resigned
dot icon06/02/1995
Director resigned
dot icon06/02/1995
Registered office changed on 06/02/95 from: somerset house temple st birmingham w mids B2 5DN
dot icon06/02/1995
Ad 26/01/95--------- £ si 199@1=199 £ ic 1/200
dot icon26/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
547.05K
-
0.00
5.11K
-
2022
0
597.65K
-
0.00
2.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogden, Stephen Charles
Director
26/01/1995 - Present
-
Johnston, Ian Edmund
Director
26/01/1995 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKECOURT PROPERTIES LIMITED

LAKECOURT PROPERTIES LIMITED is an(a) Active company incorporated on 26/01/1995 with the registered office located at Seymour Chambers, 92 London Road, Liverpool L3 5NW. 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 LAKECOURT PROPERTIES LIMITED?

toggle

LAKECOURT PROPERTIES LIMITED is currently Active. It was registered on 26/01/1995 .

Where is LAKECOURT PROPERTIES LIMITED located?

toggle

LAKECOURT PROPERTIES LIMITED is registered at Seymour Chambers, 92 London Road, Liverpool L3 5NW.

What does LAKECOURT PROPERTIES LIMITED do?

toggle

LAKECOURT PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LAKECOURT PROPERTIES LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-26 with no updates.