Background WavePink WaveYellow Wave

SURESERVE DESIGN & BUILD LIMITED (04658096)

SURESERVE DESIGN & BUILD LIMITED (04658096) is an active UK company. incorporated on 6 February 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SURESERVE DESIGN & BUILD LIMITED has been registered for 23 years.

Company Number
04658096
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
Norfolk House, London, WC1A 2AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURESERVE DESIGN & BUILD LIMITED

SURESERVE DESIGN & BUILD LIMITED is an active company incorporated on 6 February 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SURESERVE DESIGN & BUILD LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04658096

LTD Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

LAKEHOUSE DESIGN & BUILD LIMITED
From: 6 February 2003To: 9 October 2018
Contact
Address

Norfolk House 13 Southampton Place London, WC1A 2AJ,

Previous Addresses

Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England
From: 1 December 2021To: 8 April 2024
Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England
From: 9 April 2019To: 1 December 2021
St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
From: 11 May 2018To: 9 April 2019
1 King George Close Romford Essex RM7 7LS
From: 6 February 2003To: 11 May 2018
Timeline

35 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Loan Secured
Oct 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
May 16
Director Joined
Sept 16
Owner Exit
Aug 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
May 20
Director Left
Mar 21
Loan Cleared
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Certificate Change Of Name Company
9 October 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2018
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Auditors Resignation Company
25 July 2017
AUDAUD
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Auditors Resignation Company
22 July 2014
AUDAUD
Auditors Resignation Company
22 July 2014
AUDAUD
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Resolution
8 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
20 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Legacy
25 January 2013
MG01MG01
Legacy
25 January 2013
MG01MG01
Legacy
25 January 2013
MG01MG01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Legacy
27 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
16 February 2006
288cChange of Particulars
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
88(2)R88(2)R
Legacy
24 November 2003
225Change of Accounting Reference Date
Legacy
9 October 2003
88(2)R88(2)R
Legacy
7 August 2003
123Notice of Increase in Nominal Capital
Legacy
7 August 2003
122122
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Resolution
7 August 2003
RESOLUTIONSResolutions
Legacy
29 July 2003
288cChange of Particulars
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
287Change of Registered Office
Incorporation Company
6 February 2003
NEWINCIncorporation