LAKEGLEBE LIMITED

Register to unlock more data on OkredoRegister

LAKEGLEBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02744974

Incorporation date

04/09/1992

Size

Small

Contacts

Registered address

Registered address

1st Floor 35 Park Lane, London W1K 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1992)
dot icon13/03/2026
Director's details changed for Mr Vincent Aziz Tchenguiz on 2026-03-10
dot icon13/03/2026
Director's details changed for Mr Michael David Watson on 2026-03-10
dot icon26/02/2026
Accounts for a small company made up to 2025-05-31
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon03/03/2025
Accounts for a small company made up to 2024-05-31
dot icon05/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon06/03/2024
Accounts for a small company made up to 2023-05-31
dot icon06/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon30/05/2023
Director's details changed for Mr Vincent Aziz Tchenguiz on 2023-05-16
dot icon03/03/2023
Accounts for a small company made up to 2022-05-31
dot icon24/11/2022
Change of details for Rotch Property Group Limited as a person with significant control on 2022-05-10
dot icon06/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon10/05/2022
Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 2022-05-10
dot icon02/03/2022
Accounts for a small company made up to 2021-05-31
dot icon07/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon10/06/2021
Accounts for a small company made up to 2020-05-31
dot icon09/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon24/01/2020
Accounts for a small company made up to 2019-05-31
dot icon16/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon09/01/2019
Accounts for a small company made up to 2018-05-31
dot icon05/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-05-31
dot icon30/11/2017
Appointment of Mr Michael David Watson as a director on 2017-11-08
dot icon18/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon28/02/2017
Full accounts made up to 2016-05-31
dot icon14/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon12/07/2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 2016-07-01
dot icon07/01/2016
Full accounts made up to 2015-05-31
dot icon01/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon26/01/2015
Full accounts made up to 2014-05-31
dot icon17/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-05-31
dot icon18/10/2013
Director's details changed for Mr Vincent Aziz Tchenguiz on 2013-10-08
dot icon18/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon28/02/2013
Full accounts made up to 2012-05-31
dot icon28/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon11/05/2012
Termination of appointment of Michael Ingham as a secretary
dot icon02/03/2012
Full accounts made up to 2011-05-31
dot icon08/02/2012
Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2012-02-08
dot icon15/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon15/02/2011
Full accounts made up to 2010-05-31
dot icon01/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon22/12/2009
Full accounts made up to 2009-05-31
dot icon01/10/2009
Return made up to 04/09/09; full list of members
dot icon26/02/2009
Full accounts made up to 2008-05-31
dot icon29/09/2008
Return made up to 04/09/08; no change of members
dot icon17/03/2008
Full accounts made up to 2007-05-31
dot icon18/09/2007
Return made up to 04/09/07; no change of members
dot icon14/02/2007
Full accounts made up to 2006-05-31
dot icon11/10/2006
Return made up to 04/09/06; full list of members
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon07/03/2006
Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater london W1K 7PW
dot icon03/10/2005
Return made up to 04/09/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-05-31
dot icon16/09/2004
Return made up to 04/09/04; full list of members
dot icon13/05/2004
Director's particulars changed
dot icon25/02/2004
Full accounts made up to 2003-05-31
dot icon14/10/2003
Return made up to 04/09/03; full list of members
dot icon14/03/2003
Full accounts made up to 2002-05-31
dot icon10/10/2002
Return made up to 04/09/02; full list of members
dot icon21/12/2001
Full accounts made up to 2001-05-31
dot icon11/10/2001
Return made up to 04/09/01; full list of members
dot icon08/03/2001
Full accounts made up to 2000-05-31
dot icon09/10/2000
Return made up to 04/09/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon23/09/1999
Return made up to 04/09/99; full list of members
dot icon16/04/1999
Full accounts made up to 1998-05-31
dot icon28/10/1998
Return made up to 04/09/98; no change of members
dot icon24/08/1998
Registered office changed on 24/08/98 from: leconfield house curzon street london W1Y7FB
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon09/09/1997
Return made up to 04/09/97; no change of members
dot icon01/04/1997
Full accounts made up to 1996-05-31
dot icon24/01/1997
Return made up to 04/09/96; full list of members
dot icon02/04/1996
Full accounts made up to 1995-05-31
dot icon24/11/1995
Return made up to 04/09/95; no change of members
dot icon26/06/1995
Full accounts made up to 1994-05-31
dot icon28/09/1994
Return made up to 04/09/94; no change of members
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon06/04/1994
Full accounts made up to 1993-05-31
dot icon07/10/1993
Return made up to 04/09/93; full list of members
dot icon04/06/1993
Accounting reference date notified as 31/05
dot icon11/11/1992
Registered office changed on 11/11/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/11/1992
New secretary appointed
dot icon11/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
Tchenguiz, Vincent Aziz
Director
14/10/1992 - Present
341
Tchenguiz, Robert
Director
14/10/1992 - Present
286
Watson, Michael David
Director
08/11/2017 - Present
473

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+
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 LAKEGLEBE LIMITED

LAKEGLEBE LIMITED is an(a) Active company incorporated on 04/09/1992 with the registered office located at 1st Floor 35 Park Lane, London W1K 1RB. There are currently 3 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 LAKEGLEBE LIMITED?

toggle

LAKEGLEBE LIMITED is currently Active. It was registered on 04/09/1992 .

Where is LAKEGLEBE LIMITED located?

toggle

LAKEGLEBE LIMITED is registered at 1st Floor 35 Park Lane, London W1K 1RB.

What does LAKEGLEBE LIMITED do?

toggle

LAKEGLEBE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LAKEGLEBE LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mr Vincent Aziz Tchenguiz on 2026-03-10.