Background WavePink WaveYellow Wave

LAKENORTH LIMITED (05552471)

LAKENORTH LIMITED (05552471) is an active UK company. incorporated on 2 September 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAKENORTH LIMITED has been registered for 20 years. Current directors include COOKE, James Edward Delanoix, Mr., COTTON, Richard James.

Company Number
05552471
Status
active
Type
ltd
Incorporated
2 September 2005
Age
20 years
Address
7th Floor, Portman House, London, W1H 6DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOKE, James Edward Delanoix, Mr., COTTON, Richard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKENORTH LIMITED

LAKENORTH LIMITED is an active company incorporated on 2 September 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAKENORTH LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05552471

LTD Company

Age

20 Years

Incorporated 2 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

7th Floor, Portman House 2 Portman Street London, W1H 6DU,

Previous Addresses

20 North Audley Street London W1K 6WE
From: 16 November 2009To: 5 September 2016
18 Upper Brook Street London W1K 7PU
From: 2 September 2005To: 16 November 2009
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Mar 10
Capital Update
Jul 11
Director Left
Aug 11
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Director Joined
Jan 16
Director Left
Aug 18
Director Joined
Apr 20
Director Joined
May 25
Loan Secured
Dec 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LAWRENCE, Joshua

Active
2 Portman Street, LondonW1H 6DU
Secretary
Appointed 31 May 2011

COOKE, James Edward Delanoix, Mr.

Active
2 Portman Street, LondonW1H 6DU
Born March 1988
Director
Appointed 13 May 2025

COTTON, Richard James

Active
2 Portman Street, LondonW1H 6DU
Born March 1971
Director
Appointed 12 Jan 2016

LAWRENSON, David Peter

Resigned
13 Bluepoint Court 203 Station Road, HarrowHA1 2TS
Secretary
Appointed 20 Oct 2005
Resigned 31 May 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 02 Sept 2005
Resigned 20 Oct 2005

BERKOFF, Stuart Charles

Resigned
2 Portman Street, LondonW1H 6DU
Born March 1972
Director
Appointed 16 Apr 2020
Resigned 19 Dec 2025

MEGGINSON, John Frank

Resigned
12 Db. De Belgique, Monaco
Born August 1954
Director
Appointed 14 Nov 2005
Resigned 11 Mar 2009

PAGE, John Gordon

Resigned
2 Portman Street, LondonW1H 6DU
Born January 1964
Director
Appointed 01 Mar 2010
Resigned 19 Dec 2025

ROSE, William Marcus Henderson

Resigned
11 Patten Road, LondonSW18 3RH
Born January 1957
Director
Appointed 20 Oct 2005
Resigned 25 Aug 2011

SHERLING, Murray Trevor

Resigned
2 Portman Street, LondonW1H 6DU
Born September 1951
Director
Appointed 20 Oct 2005
Resigned 31 Aug 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 02 Sept 2005
Resigned 20 Oct 2005

Persons with significant control

1

Mr Marshall Eugene Eisenberg

Active
2 North La Salle Street, Chicago60602
Born July 1945

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2017
AAAnnual Accounts
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Resolution
15 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Group
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Group
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Legacy
21 July 2011
SH20SH20
Legacy
21 July 2011
CAP-SSCAP-SS
Resolution
21 July 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 July 2011
SH19Statement of Capital
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Group
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Medium
1 June 2009
AAAnnual Accounts
Legacy
6 May 2009
225Change of Accounting Reference Date
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
20 June 2008
AAAnnual Accounts
Legacy
8 January 2008
400400
Legacy
8 January 2008
400400
Legacy
8 January 2008
400400
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
23 October 2007
AAAnnual Accounts
Legacy
11 July 2007
288cChange of Particulars
Legacy
19 September 2006
363aAnnual Return
Legacy
18 May 2006
88(2)R88(2)R
Accounts With Accounts Type Medium
7 April 2006
AAAnnual Accounts
Legacy
13 February 2006
225Change of Accounting Reference Date
Legacy
9 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
123Notice of Increase in Nominal Capital
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
287Change of Registered Office
Legacy
21 November 2005
123Notice of Increase in Nominal Capital
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Incorporation Company
2 September 2005
NEWINCIncorporation