Lake House Organics Limited
- Dissolved
- Incorporated on 15 Mar 2004
Reg Address: 7th Floor Dashwood House, Old Broad Street, London EC2M 1QS
- Summary The company with name "Lake House Organics Limited" is a ltd and located in 7th Floor Dashwood House, Old Broad Street, London EC2M 1QS. Lake House Organics Limited is currently in dissolved status and it was incorporated on 15 Mar 2004 (20 years 6 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Lake House Organics Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Anita Marie Sumner | Director | 7 Dec 2015 | - | Active |
2 | Timothy Simon Neville Oakes | Director | 19 Jan 2009 | British | Resigned 8 Dec 2015 |
3 | Charles Edward Olphin | Director | 1 Sep 2008 | British | Resigned 5 Oct 2011 |
4 | COINC DIRECTORS LIMITED | Corporate Director | 15 Mar 2004 | - | Resigned 15 Mar 2004 |
5 | COINC SECRETARIES LIMITED | Corporate Secretary | 15 Mar 2004 | - | Resigned 15 Mar 2004 |
6 | Kathryn Fiona Henderson | Secretary | 15 Mar 2004 | - | Resigned 31 Aug 2012 |
7 | Trudie Styler Sumner | Director | 15 Mar 2004 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Lake House Organics Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 28 Feb 2018 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 28 Nov 2017 | Download PDF 13 Pages |
3 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 13 Feb 2017 | Download PDF 3 Pages |
4 | Address - Change Registered Office Company With Date Old New | 1 Feb 2017 | Download PDF 2 Pages |
5 | Resolution | 31 Jan 2017 | Download PDF 1 Pages |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 31 Jan 2017 | Download PDF 1 Pages |
7 | Accounts - Micro Entity | 22 Jul 2016 | Download PDF 2 Pages |
8 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Mar 2016 | Download PDF 6 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 18 Dec 2015 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2015 | Download PDF 1 Pages |
11 | Accounts - Total Exemption Small | 6 May 2015 | Download PDF 3 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Mar 2015 | Download PDF 6 Pages |
13 | Accounts - Total Exemption Small | 12 Jun 2014 | Download PDF 4 Pages |
14 | Address - Change Registered Office Company With Date Old | 20 Mar 2014 | Download PDF 1 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Mar 2014 | Download PDF 6 Pages |
16 | Officers - Change Person Director Company With Change Date | 15 Jan 2014 | Download PDF 2 Pages |
17 | Officers - Change Person Director Company With Change Date | 30 Dec 2013 | Download PDF 2 Pages |
18 | Accounts - Total Exemption Small | 28 Jun 2013 | Download PDF 5 Pages |
19 | Officers - Change Person Director Company With Change Date | 15 May 2013 | Download PDF 2 Pages |
20 | Officers - Change Person Director Company With Change Date | 15 May 2013 | Download PDF 2 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Mar 2013 | Download PDF 6 Pages |
22 | Officers - Termination Secretary Company With Name | 4 Mar 2013 | Download PDF 1 Pages |
23 | Accounts - Small | 5 Sep 2012 | Download PDF 6 Pages |
24 | Officers - Termination Director Company With Name | 18 Apr 2012 | Download PDF 1 Pages |
25 | Address - Change Registered Office Company With Date Old | 18 Apr 2012 | Download PDF 1 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Mar 2012 | Download PDF 8 Pages |
27 | Capital - Allotment Shares | 22 Nov 2011 | Download PDF 4 Pages |
28 | Capital - Allotment Shares | 22 Nov 2011 | Download PDF 4 Pages |
29 | Accounts - Full | 29 Jul 2011 | Download PDF 13 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Mar 2011 | Download PDF 7 Pages |
31 | Address - Move Registers To Sail Company | 8 Mar 2011 | Download PDF 1 Pages |
32 | Address - Change Sail Company | 8 Mar 2011 | Download PDF 1 Pages |
33 | Accounts - Full | 5 Aug 2010 | Download PDF 13 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2010 | Download PDF 5 Pages |
35 | Officers - Change Person Director Company With Change Date | 22 Mar 2010 | Download PDF 2 Pages |
36 | Address - Change Registered Office Company With Date Old | 23 Feb 2010 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Full | 5 Nov 2009 | Download PDF 12 Pages |
38 | Accounts - Legacy | 7 Aug 2009 | Download PDF 1 Pages |
39 | Resolution | 23 Apr 2009 | Download PDF 23 Pages |
40 | Capital - Legacy | 13 Mar 2009 | Download PDF 2 Pages |
41 | Officers - Legacy | 13 Mar 2009 | Download PDF 1 Pages |
42 | Capital - Legacy | 13 Mar 2009 | Download PDF 2 Pages |
43 | Officers - Legacy | 12 Mar 2009 | Download PDF 1 Pages |
44 | Annual Return - Legacy | 3 Mar 2009 | Download PDF 3 Pages |
45 | Accounts - Total Exemption Full | 26 Feb 2009 | Download PDF 10 Pages |
46 | Accounts - Total Exemption Full | 30 Sep 2008 | Download PDF 10 Pages |
47 | Annual Return - Legacy | 6 Mar 2008 | Download PDF 3 Pages |
48 | Accounts - Total Exemption Full | 14 Jan 2008 | Download PDF 10 Pages |
49 | Address - Legacy | 8 Jan 2008 | Download PDF 1 Pages |
50 | Annual Return - Legacy | 25 May 2007 | Download PDF 5 Pages |
51 | Annual Return - Legacy | 28 Mar 2006 | Download PDF 5 Pages |
52 | Accounts - Total Exemption Full | 12 Jan 2006 | Download PDF 13 Pages |
53 | Annual Return - Legacy | 2 Aug 2005 | Download PDF 5 Pages |
54 | Annual Return - Legacy | 20 May 2005 | Download PDF 6 Pages |
55 | Officers - Legacy | 28 May 2004 | Download PDF 3 Pages |
56 | Officers - Legacy | 28 May 2004 | Download PDF 2 Pages |
57 | Officers - Legacy | 1 Apr 2004 | Download PDF 1 Pages |
58 | Officers - Legacy | 17 Mar 2004 | Download PDF 1 Pages |
59 | Officers - Legacy | 17 Mar 2004 | Download PDF 1 Pages |
60 | Incorporation - Company | 15 Mar 2004 | Download PDF 21 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Maven Pictures Limited Mutual People: Anita Marie Sumner , Trudie Styler Sumner | dissolved |
2 | Il Palagio Ltd Mutual People: Anita Marie Sumner | Liquidation |
3 | Rainforest Foundation Trading Company Limited Mutual People: Anita Marie Sumner , Trudie Styler Sumner | dissolved |
4 | Lake House Estate Limited Mutual People: Anita Marie Sumner | Active |
5 | Lake House Services Limited Mutual People: Anita Marie Sumner | Active |
6 | Sackville Nominees Limited Mutual People: Anita Marie Sumner | Active |
7 | Xingu Films Limited Mutual People: Trudie Styler Sumner | Active |
8 | Alpha Male Films Limited Mutual People: Trudie Styler Sumner | dissolved |
9 | Sidebar Films Limited Mutual People: Trudie Styler Sumner | dissolved |
10 | Perfect Pitch Entertainment Ltd Mutual People: Trudie Styler Sumner | dissolved |