LAKEDALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LAKEDALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00696736

Incorporation date

28/06/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Green Lane Business Park, 238 Green Lane, London SE9 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1987)
dot icon17/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon29/08/2025
Confirmation statement made on 2025-08-24 with updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon30/10/2024
Termination of appointment of Gwilym Rees Morgan as a secretary on 2024-09-17
dot icon14/09/2024
Second filing of Confirmation Statement dated 2024-08-24
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon04/09/2024
Withdrawal of a person with significant control statement on 2024-09-04
dot icon04/09/2024
Notification of Temple Investments & Holdings Limited as a person with significant control on 2024-07-31
dot icon19/08/2024
All of the property or undertaking has been released from charge 006967360003
dot icon19/08/2024
Registration of charge 006967360006, created on 2024-07-31
dot icon15/08/2024
Director's details changed for Mr Sunilkumar Jayntibhai Patel on 2024-08-15
dot icon15/08/2024
Registration of charge 006967360003, created on 2024-07-31
dot icon15/08/2024
Registration of charge 006967360004, created on 2024-07-31
dot icon15/08/2024
Registration of charge 006967360005, created on 2024-08-09
dot icon08/08/2024
Registered office address changed from , 25 Seafield Close, East Wittering, Chichester, West Sussex, PO20 8DP to 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 2024-08-08
dot icon08/08/2024
Appointment of Mr Sunilkumar Jayntibhai Patel as a director on 2024-07-31
dot icon08/08/2024
Appointment of Ms Shivani Seema Martel as a director on 2024-07-31
dot icon08/08/2024
Termination of appointment of Catherine Anne Hollaway as a director on 2024-07-31
dot icon08/08/2024
Termination of appointment of Daniel Glyn Morgan as a director on 2024-07-31
dot icon08/08/2024
Termination of appointment of Margaret Mary Rose as a director on 2024-07-31
dot icon08/08/2024
Termination of appointment of Lynn Rees Taylor as a director on 2024-07-31
dot icon19/03/2024
Registration of charge 006967360002, created on 2024-03-15
dot icon05/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon05/07/2021
Director's details changed for Mrs Margaret Mary Rose on 2021-07-02
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon20/01/2021
Satisfaction of charge 1 in full
dot icon14/08/2020
Director's details changed for Mrs Margaret Mary Rose on 2020-08-14
dot icon29/05/2020
Director's details changed for Catherine Anne Hollaway on 2020-04-01
dot icon27/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/04/2019
Appointment of Mr Daniel Glyn Morgan as a director on 2019-04-17
dot icon09/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon24/01/2019
Termination of appointment of Brenda Rose Morgan as a director on 2019-01-18
dot icon21/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/05/2018
Appointment of Mrs Lynn Rees Taylor as a director on 2018-05-14
dot icon16/05/2018
Termination of appointment of Marjorie Elsie Morgan as a director on 2018-05-14
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon18/09/2013
Current accounting period extended from 2013-09-28 to 2013-09-30
dot icon07/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon24/02/2010
Director's details changed for Catherine Anne Hollaway on 2009-10-01
dot icon24/02/2010
Director's details changed for Mrs Brenda Rose Morgan on 2009-10-01
dot icon24/02/2010
Director's details changed for Mrs Marjorie Elsie Morgan on 2009-10-01
dot icon16/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/03/2009
Return made up to 07/02/09; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/03/2008
Secretary appointed gwilym rees morgan
dot icon20/03/2008
Appointment terminated secretary margaret rose
dot icon20/03/2008
Registered office changed on 20/03/2008 from, 8 caroline place, london, W2 4AW
dot icon19/02/2008
Return made up to 07/02/08; full list of members
dot icon19/02/2008
Secretary's particulars changed;director's particulars changed
dot icon19/02/2008
Registered office changed on 19/02/08 from:\flat 10 matlock court, 45 abbey road, london, NW8 0AB
dot icon29/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/02/2007
Return made up to 07/02/07; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/04/2006
Director's particulars changed
dot icon04/04/2006
Registered office changed on 04/04/06 from:\5 springfield road, london, NW8 0QJ
dot icon04/04/2006
Secretary's particulars changed;director's particulars changed
dot icon04/04/2006
Secretary's particulars changed;director's particulars changed
dot icon21/02/2006
Return made up to 07/02/06; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/02/2005
Return made up to 07/02/05; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/02/2004
Return made up to 07/02/04; no change of members
dot icon23/07/2003
New director appointed
dot icon24/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon25/02/2003
Return made up to 07/02/03; change of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/03/2002
Return made up to 07/02/02; full list of members
dot icon28/03/2002
Director resigned
dot icon28/07/2001
Registered office changed on 28/07/01 from:\st clare house, 30-33MINORIES, london, EC3N 1DU
dot icon23/02/2001
Full accounts made up to 2000-09-28
dot icon01/02/2001
Return made up to 07/02/01; full list of members
dot icon30/05/2000
Full accounts made up to 1999-09-30
dot icon07/04/2000
Return made up to 07/02/00; full list of members
dot icon23/03/1999
Full accounts made up to 1998-09-30
dot icon23/02/1999
Return made up to 07/02/99; no change of members
dot icon24/02/1998
Full accounts made up to 1997-09-30
dot icon04/02/1998
Return made up to 07/02/98; no change of members
dot icon29/05/1997
Full accounts made up to 1996-09-30
dot icon21/03/1997
Return made up to 07/02/97; full list of members
dot icon21/07/1996
Full accounts made up to 1995-09-28
dot icon16/02/1996
Return made up to 07/02/96; no change of members
dot icon16/05/1995
New director appointed
dot icon10/05/1995
Full accounts made up to 1994-09-28
dot icon21/04/1995
New director appointed
dot icon21/04/1995
Return made up to 07/02/95; no change of members
dot icon29/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Accounts for a small company made up to 1993-09-28
dot icon28/04/1994
Return made up to 07/02/94; full list of members
dot icon05/04/1993
Secretary resigned;new secretary appointed
dot icon23/03/1993
Full accounts made up to 1992-09-28
dot icon23/02/1993
Return made up to 07/02/93; full list of members
dot icon04/03/1992
Full accounts made up to 1991-09-28
dot icon04/03/1992
Return made up to 07/02/92; no change of members
dot icon22/10/1991
Auditor's resignation
dot icon26/02/1991
Full accounts made up to 1990-09-28
dot icon26/02/1991
Return made up to 07/02/91; no change of members
dot icon26/02/1990
Return made up to 08/02/90; full list of members
dot icon19/02/1990
Director resigned;new director appointed
dot icon19/02/1990
Full accounts made up to 1989-09-28
dot icon07/04/1989
Full accounts made up to 1988-09-28
dot icon07/04/1989
Return made up to 10/03/89; full list of members
dot icon06/10/1988
Director resigned;new director appointed
dot icon14/03/1988
Full accounts made up to 1987-09-28
dot icon14/03/1988
Return made up to 11/03/88; full list of members
dot icon17/08/1987
Registered office changed on 17/08/87 from:\1 serjeants inn, london, EC4Y ljd
dot icon27/02/1987
Full accounts made up to 1986-09-28
dot icon27/02/1987
Return made up to 28/01/87; full list of members
dot icon27/02/1987
Registered office changed on 27/02/87 from:\17 westergate road, abbey wood, london SE2 0DR
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
30/09/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
588.84K
-
0.00
16.32K
-
2022
5
578.64K
-
0.00
8.20K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Margaret Mary
Director
05/02/1994 - 31/07/2024
4
Mrs Shivani Seema Martel
Director
31/07/2024 - Present
5
Morgan, Daniel Glyn
Director
17/04/2019 - 31/07/2024
6
Patel, Sunilkumar Jayntibhai
Director
31/07/2024 - Present
-
Hollaway, Catherine Anne
Director
30/06/2003 - 31/07/2024
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LAKEDALE PROPERTIES LIMITED

LAKEDALE PROPERTIES LIMITED is an(a) Active company incorporated on 28/06/1961 with the registered office located at 4 Green Lane Business Park, 238 Green Lane, London SE9 3TL. 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 LAKEDALE PROPERTIES LIMITED?

toggle

LAKEDALE PROPERTIES LIMITED is currently Active. It was registered on 28/06/1961 .

Where is LAKEDALE PROPERTIES LIMITED located?

toggle

LAKEDALE PROPERTIES LIMITED is registered at 4 Green Lane Business Park, 238 Green Lane, London SE9 3TL.

What does LAKEDALE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for LAKEDALE PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-09-30.