LAKELAND HOMES SOUTH EAST LIMITED

Register to unlock more data on OkredoRegister

LAKELAND HOMES SOUTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04325590

Incorporation date

20/11/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

277 - 279 Chiswick High Road, London, Greater London W4 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2001)
dot icon26/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon11/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon01/08/2025
Registered office address changed from 151 Askew Road London W12 9AU to 277 - 279 Chiswick High Road London Greater London W4 4PU on 2025-08-01
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon20/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon14/02/2024
Compulsory strike-off action has been discontinued
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon13/02/2024
Confirmation statement made on 2023-11-19 with no updates
dot icon29/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon23/11/2022
Termination of appointment of Nadia Gerarda Olver as a director on 2022-09-01
dot icon23/11/2022
Appointment of Mrs Gerarda Assumpta Rose Everett as a director on 2022-09-01
dot icon23/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon24/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon27/04/2021
Compulsory strike-off action has been discontinued
dot icon26/04/2021
Appointment of Miss Nadia Gerarda Olver as a director on 2021-02-11
dot icon26/04/2021
Termination of appointment of David Arthur Olver as a director on 2021-02-11
dot icon26/04/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon25/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon28/02/2020
Confirmation statement made on 2019-11-19 with no updates
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon12/01/2018
Registration of charge 043255900004, created on 2018-01-12
dot icon05/01/2018
Confirmation statement made on 2017-11-19 with no updates
dot icon02/10/2017
Termination of appointment of Gerarda Assumpta Rose Everett as a director on 2017-10-02
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/02/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon12/02/2015
Registered office address changed from 69 - 71 High Street Chatham Kent ME4 4EE to 151 Askew Road London W12 9AU on 2015-02-12
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon22/11/2013
Secretary's details changed for Gerarda Assumpta Rose Everett on 2013-10-31
dot icon22/11/2013
Director's details changed for Mr David Arthur Olver on 2013-10-31
dot icon22/11/2013
Director's details changed for Gerarda Assumpta Rose Everett on 2013-10-31
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/05/2010
Registered office address changed from Cas House 346C High Street Chatham Kent ME4 4NP on 2010-05-12
dot icon30/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon30/11/2009
Director's details changed for Gerarda Assumpta Rose Everett on 2009-10-01
dot icon30/11/2009
Director's details changed for Mr David Arthur Olver on 2009-10-01
dot icon02/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon25/11/2008
Return made up to 20/11/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2007
Return made up to 20/11/07; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/03/2007
Particulars of mortgage/charge
dot icon12/12/2006
Return made up to 20/11/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/01/2006
Return made up to 20/11/05; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon25/06/2005
Registered office changed on 25/06/05 from: unit 1 harbourland business court boxley road maidstone kent ME14 3DW
dot icon24/12/2004
Return made up to 20/11/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon04/12/2003
Return made up to 20/11/03; full list of members
dot icon12/11/2003
Registered office changed on 12/11/03 from: king street house 90-92 king street maidstone kent ME14 1BH
dot icon22/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon19/11/2002
Return made up to 20/11/02; full list of members
dot icon15/10/2002
Particulars of mortgage/charge
dot icon15/10/2002
Particulars of mortgage/charge
dot icon08/05/2002
Registered office changed on 08/05/02 from: saint faiths chambers 12-14 saint faiths street, maidstone kent ME14 1LL
dot icon20/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-91.71 % *

* during past year

Cash in Bank

£2,316.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.97K
-
0.00
27.94K
-
2022
0
17.50K
-
0.00
2.32K
-
2022
0
17.50K
-
0.00
2.32K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.50K £Descended-7.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.32K £Descended-91.71 % *

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
Olver, David Arthur
Director
20/11/2001 - 11/02/2021
3
Ms Gerarda Assumpta Rose Everett
Director
01/09/2022 - Present
1
Olver, Nadia Gerarda
Director
11/02/2021 - 01/09/2022
2
Everett, Gerarda Assumpta Rose
Secretary
20/11/2001 - Present
-

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+
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 LAKELAND HOMES SOUTH EAST LIMITED

LAKELAND HOMES SOUTH EAST LIMITED is an(a) Active company incorporated on 20/11/2001 with the registered office located at 277 - 279 Chiswick High Road, London, Greater London W4 4PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAKELAND HOMES SOUTH EAST LIMITED?

toggle

LAKELAND HOMES SOUTH EAST LIMITED is currently Active. It was registered on 20/11/2001 .

Where is LAKELAND HOMES SOUTH EAST LIMITED located?

toggle

LAKELAND HOMES SOUTH EAST LIMITED is registered at 277 - 279 Chiswick High Road, London, Greater London W4 4PU.

What does LAKELAND HOMES SOUTH EAST LIMITED do?

toggle

LAKELAND HOMES SOUTH EAST 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 LAKELAND HOMES SOUTH EAST LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-18 with updates.