LAKEDALE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LAKEDALE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04108814

Incorporation date

16/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Crook Log, Bexleyheath, Kent DA6 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2000)
dot icon29/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2024
Registration of charge 041088140017, created on 2024-01-03
dot icon03/01/2024
Registration of charge 041088140016, created on 2024-01-03
dot icon15/06/2023
Director's details changed for Mr. Paul Desmond Mccauley on 2023-06-01
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon15/12/2020
Registration of charge 041088140015, created on 2020-12-15
dot icon15/12/2020
Registration of charge 041088140014, created on 2020-12-15
dot icon13/03/2020
Satisfaction of charge 2 in full
dot icon13/03/2020
Satisfaction of charge 1 in full
dot icon13/03/2020
Satisfaction of charge 3 in full
dot icon13/03/2020
Satisfaction of charge 4 in full
dot icon13/03/2020
Satisfaction of charge 6 in full
dot icon13/03/2020
Satisfaction of charge 7 in full
dot icon13/03/2020
Satisfaction of charge 9 in full
dot icon13/03/2020
Satisfaction of charge 041088140011 in full
dot icon13/03/2020
Satisfaction of charge 041088140010 in full
dot icon13/03/2020
Satisfaction of charge 5 in full
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/12/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon01/02/2019
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon21/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/05/2016
Satisfaction of charge 8 in full
dot icon15/04/2016
Registration of charge 041088140012, created on 2016-04-14
dot icon15/04/2016
Registration of charge 041088140013, created on 2016-04-14
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon25/11/2014
Termination of appointment of Paul Desmond Mccauley as a secretary on 2012-07-23
dot icon22/01/2014
Registration of charge 041088140011
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon03/09/2013
Registration of charge 041088140010
dot icon30/01/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Termination of appointment of Ronald Johnson as a director
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 9
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/01/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon03/01/2010
Director's details changed for Paul Desmond Mccauley on 2009-12-01
dot icon28/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 16/11/08; full list of members
dot icon25/02/2008
Return made up to 16/11/07; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2007
Particulars of mortgage/charge
dot icon18/01/2007
Return made up to 16/11/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2005
Particulars of mortgage/charge
dot icon13/12/2005
Return made up to 16/11/05; full list of members
dot icon09/12/2005
Amended accounts made up to 2004-03-31
dot icon07/09/2005
Particulars of mortgage/charge
dot icon02/09/2005
Particulars of mortgage/charge
dot icon02/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon29/11/2004
Return made up to 16/11/04; full list of members
dot icon15/09/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon04/12/2003
Return made up to 16/11/03; full list of members
dot icon03/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon23/06/2003
Return made up to 16/11/02; full list of members
dot icon24/05/2003
Particulars of mortgage/charge
dot icon19/02/2003
Registered office changed on 19/02/03 from: 148 trafalgar road, greenwich, london SE10 9TZ
dot icon16/12/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/07/2002
Memorandum and Articles of Association
dot icon30/03/2002
Particulars of mortgage/charge
dot icon02/02/2002
Return made up to 16/11/01; full list of members
dot icon17/08/2001
Particulars of mortgage/charge
dot icon12/07/2001
Particulars of mortgage/charge
dot icon16/02/2001
New secretary appointed;new director appointed
dot icon07/02/2001
New director appointed
dot icon29/01/2001
Registered office changed on 29/01/01 from: 150 high street, sevenoaks, kent TN13 1XE
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Director resigned
dot icon11/01/2001
Certificate of change of name
dot icon16/11/2000
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
31/03/2025
dot iconNext confirmation date
01/06/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
59.81K
-
0.00
-
-
2022
0
87.19K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccauley, Paul Desmond, Mr.
Director
15/01/2001 - Present
8

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+
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 LAKEDALE DEVELOPMENTS LIMITED

LAKEDALE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 16/11/2000 with the registered office located at 18 Crook Log, Bexleyheath, Kent DA6 8BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAKEDALE DEVELOPMENTS LIMITED?

toggle

LAKEDALE DEVELOPMENTS LIMITED is currently Active. It was registered on 16/11/2000 .

Where is LAKEDALE DEVELOPMENTS LIMITED located?

toggle

LAKEDALE DEVELOPMENTS LIMITED is registered at 18 Crook Log, Bexleyheath, Kent DA6 8BP.

What does LAKEDALE DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for LAKEDALE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-03-31.