LAKEDRIVE LIMITED

Register to unlock more data on OkredoRegister

LAKEDRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03851764

Incorporation date

01/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Albert Road, Deal, Kent CT14 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1999)
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon18/07/2025
Registered office address changed from The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW to 79 Albert Road Deal Kent CT14 9JQ on 2025-07-18
dot icon29/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon11/07/2024
Appointment of Mrs Claire Michelle Hutchings as a director on 2024-06-06
dot icon11/07/2024
Termination of appointment of Andrew David Hutchings as a director on 2024-06-06
dot icon03/07/2024
Withdrawal of a person with significant control statement on 2024-07-03
dot icon03/07/2024
Notification of Hutchings Timber Limited as a person with significant control on 2022-11-14
dot icon06/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Termination of appointment of Andrew Charles John Johnstone as a director on 2023-08-02
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon28/01/2022
Director's details changed for Mr James Ronald Hutchings on 2022-01-28
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon11/10/2021
Director's details changed for Mr James Ronald Hutchings on 2021-10-11
dot icon06/10/2021
Director's details changed for Mr James Ronald Hutchings on 2021-07-16
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Appointment of Mr Andrew Charles John Johnstone as a director on 2018-10-15
dot icon08/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon05/10/2018
Termination of appointment of Hayley Johnstone as a secretary on 2018-05-18
dot icon05/10/2018
Termination of appointment of Hayley Johnstone as a director on 2018-05-18
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon24/06/2015
Sub-division of shares on 2015-06-12
dot icon11/05/2015
Director's details changed for James Ronald Hutchings on 2015-05-05
dot icon11/05/2015
Director's details changed for Andrew David Hutchings on 2015-05-05
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon31/01/2011
Director's details changed for James Ronald Hutchings on 2011-01-31
dot icon18/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/10/2008
Return made up to 01/10/08; full list of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from 20 queen street deal kent CT14 6ET
dot icon16/11/2007
Return made up to 01/10/07; full list of members
dot icon02/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/10/2006
Return made up to 01/10/06; full list of members
dot icon21/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/12/2005
Return made up to 01/10/05; full list of members
dot icon08/12/2005
Director's particulars changed
dot icon13/10/2004
Return made up to 01/10/04; full list of members
dot icon12/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon27/11/2003
Return made up to 01/10/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/10/2002
Return made up to 01/10/02; full list of members
dot icon25/10/2001
Return made up to 01/10/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/04/2001
Ad 01/03/01--------- £ si 3@1=3 £ ic 3/6
dot icon10/01/2001
Return made up to 01/10/00; full list of members
dot icon03/11/2000
Accounting reference date extended from 30/04/00 to 31/03/01
dot icon03/10/2000
Accounting reference date shortened from 31/10/00 to 30/04/00
dot icon27/07/2000
Registered office changed on 27/07/00 from: 4-7 park street deal kent CT14 6AQ
dot icon27/07/2000
Ad 04/07/00--------- £ si 2@1=2 £ ic 1/3
dot icon01/03/2000
New director appointed
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New secretary appointed;new director appointed
dot icon18/10/1999
Registered office changed on 18/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
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
3
231.79K
-
0.00
126.29K
-
2022
3
1.87M
-
0.00
330.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnstone, Andrew Charles John
Director
15/10/2018 - 02/08/2023
6
Hutchings, James Ronald
Director
09/12/1999 - Present
7
Hutchings, Claire Michelle
Director
06/06/2024 - Present
1
Hutchings, Andrew David
Director
05/10/1999 - 06/06/2024
-

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

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 LAKEDRIVE LIMITED

LAKEDRIVE LIMITED is an(a) Active company incorporated on 01/10/1999 with the registered office located at 79 Albert Road, Deal, Kent CT14 9JQ. 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 LAKEDRIVE LIMITED?

toggle

LAKEDRIVE LIMITED is currently Active. It was registered on 01/10/1999 .

Where is LAKEDRIVE LIMITED located?

toggle

LAKEDRIVE LIMITED is registered at 79 Albert Road, Deal, Kent CT14 9JQ.

What does LAKEDRIVE LIMITED do?

toggle

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

What is the latest filing for LAKEDRIVE LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-10-01 with no updates.