Background WavePink WaveYellow Wave

LAKESYSTEM LIMITED (04991182)

LAKESYSTEM LIMITED (04991182) is an active UK company. incorporated on 10 December 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAKESYSTEM LIMITED has been registered for 22 years. Current directors include LAWSON, Melvin Anthony.

Company Number
04991182
Status
active
Type
ltd
Incorporated
10 December 2003
Age
22 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAWSON, Melvin Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESYSTEM LIMITED

LAKESYSTEM LIMITED is an active company incorporated on 10 December 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAKESYSTEM LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04991182

LTD Company

Age

22 Years

Incorporated 10 December 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 28 June 2025 (9 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 29 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW
From: 10 December 2003To: 16 October 2009
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Dec 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

THAKRAR, Bharat Kantilal

Active
25 Old Burlington Street, LondonW1S 3AN
Secretary
Appointed 11 Dec 2011

LAWSON, Melvin Anthony

Active
25 Old Burlington Street, LondonW1S 3AN
Born November 1958
Director
Appointed 02 Mar 2004

NAIDU, Gajen

Resigned
43 Sydenham Rise, LondonSE23 3XL
Secretary
Appointed 02 Mar 2004
Resigned 11 Dec 2011

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 10 Dec 2003
Resigned 02 Mar 2004

S G HAMBROS TRUST COMPANY LIMITED

Resigned
S G House, LondonEC3N 4SG
Corporate director
Appointed 19 Mar 2004
Resigned 28 May 2004

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 10 Dec 2003
Resigned 02 Mar 2004

Persons with significant control

1

Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Person Secretary Company With Change Date
16 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Account Reference Date Company Previous Extended
16 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 April 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Small
25 March 2008
AAAnnual Accounts
Legacy
30 January 2008
287Change of Registered Office
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363aAnnual Return
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
225Change of Accounting Reference Date
Legacy
18 March 2004
88(2)R88(2)R
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
287Change of Registered Office
Incorporation Company
10 December 2003
NEWINCIncorporation