Background WavePink WaveYellow Wave

LAKE ACQUISITIONS LIMITED (06612465)

LAKE ACQUISITIONS LIMITED (06612465) is an active UK company. incorporated on 5 June 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAKE ACQUISITIONS LIMITED has been registered for 17 years. Current directors include BESSELL, James Stephen, GUYLER, Robert, KIRWAN, Michael David and 3 others.

Company Number
06612465
Status
active
Type
ltd
Incorporated
5 June 2008
Age
17 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BESSELL, James Stephen, GUYLER, Robert, KIRWAN, Michael David, MARECHAL, Antoine, MARTIN, Stanislas Hugues Patrick Marie Foulques, ROSSI, Simone
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKE ACQUISITIONS LIMITED

LAKE ACQUISITIONS LIMITED is an active company incorporated on 5 June 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAKE ACQUISITIONS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06612465

LTD Company

Age

17 Years

Incorporated 5 June 2008

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

SEA ACQUISITIONS LIMITED
From: 25 July 2008To: 16 September 2008
LAKE ACQUISITIONS LIMITED
From: 5 June 2008To: 25 July 2008
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

90 Whitfield Street London W1T 4EZ England
From: 9 January 2018To: 1 April 2025
40 Grosvenor Place Victoria London SW1X 7EN
From: 5 June 2008To: 9 January 2018
Timeline

67 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Jan 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Capital Update
Jul 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Jul 14
Loan Cleared
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
3
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MANASSEI, Rose

Active
11 Bressenden Place, LondonSW1E 5BY
Secretary
Appointed 01 May 2022

BESSELL, James Stephen

Active
11 Bressenden Place, LondonSW1E 5BY
Born June 1977
Director
Appointed 31 Jan 2026

GUYLER, Robert

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1966
Director
Appointed 12 Mar 2015

KIRWAN, Michael David

Active
11 Bressenden Place, LondonSW1E 5BY
Born September 1971
Director
Appointed 16 Feb 2022

MARECHAL, Antoine

Active
11 Bressenden Place, LondonSW1E 5BY
Born March 1976
Director
Appointed 03 Sept 2024

MARTIN, Stanislas Hugues Patrick Marie Foulques

Active
11 Bressenden Place, LondonSW1E 5BY
Born September 1968
Director
Appointed 25 Jun 2019

ROSSI, Simone

Active
11 Bressenden Place, LondonSW1E 5BY
Born October 1968
Director
Appointed 01 Nov 2017

LAIGNEAU, Marianne

Resigned
Rue De La Paix, Chelles
Secretary
Appointed 05 Jun 2008
Resigned 20 Nov 2009

LIND, Susan Elizabeth

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 01 Feb 2021
Resigned 30 Apr 2022

MACDONALD, Jean Elizabeth

Resigned
East KilbrideG74 5PG
Secretary
Appointed 20 Nov 2009
Resigned 19 Jul 2010

MERRITT, Sarah Ellen

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 01 Apr 2019
Resigned 31 Jan 2021

SANTI, Guido

Resigned
Whitfield Street, LondonW1T 4EZ
Secretary
Appointed 22 Oct 2010
Resigned 31 Mar 2019

BESSELL, James Stephen

Resigned
Whitfield Street, LondonW1T 4EZ
Born June 1977
Director
Appointed 31 Aug 2020
Resigned 03 Sept 2024

CADOUX-HUDSON, Humphrey Allen Edward

Resigned
Whitfield Street, LondonW1T 4EZ
Born November 1960
Director
Appointed 05 Jun 2008
Resigned 30 Jun 2022

CAMUS, Daniel

Resigned
Grosvenor Place, LondonSW1X 7EN
Born April 1952
Director
Appointed 05 Jun 2008
Resigned 30 Oct 2009

COLLET, Marie-Sylvie Laura Frederique

Resigned
Whitfield Street, LondonW1T 4EZ
Born December 1964
Director
Appointed 01 Jun 2017
Resigned 31 Oct 2019

DE RIVAZ, Vincent

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1953
Director
Appointed 05 Jun 2008
Resigned 31 Oct 2017

DRIESEN, Francois

Resigned
Grosvenor Place, LondonSW1X 7EN
Born September 1964
Director
Appointed 30 Oct 2009
Resigned 11 Mar 2013

FORD, Johnathan Richard

Resigned
Whitfield Street, LondonW1T 4EZ
Born September 1969
Director
Appointed 28 Jul 2020
Resigned 31 Jan 2021

FUTYAN, Mark Ramsey

Resigned
Whitfield Street, LondonW1T 4EZ
Born March 1978
Director
Appointed 22 Jul 2019
Resigned 01 Feb 2020

GRAILLAT, Goulven

Resigned
East KilbrideG74 5PG
Born August 1954
Director
Appointed 30 Oct 2009
Resigned 30 Jun 2010

HANAFIN, Vincent Mark

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1959
Director
Appointed 26 Nov 2009
Resigned 30 Nov 2018

HOOKWAY, Richard

Resigned
Whitfield Street, LondonW1T 4EZ
Born October 1961
Director
Appointed 30 Nov 2018
Resigned 28 Jul 2020

HUET, Philippe Victor Paul

Resigned
Grosvenor Place, LondonSW1X 7EN
Born November 1955
Director
Appointed 11 Mar 2013
Resigned 05 Apr 2016

KUSTERER, Thomas Andreas

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1968
Director
Appointed 30 Oct 2009
Resigned 29 Mar 2011

LAIGNEAU, Marianne

Resigned
10 Bis Rue De La Paix, Chelles
Born September 1964
Director
Appointed 05 Jun 2008
Resigned 30 Oct 2009

LE LORIER, Anne Nathalie

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1952
Director
Appointed 05 Jun 2008
Resigned 26 Jul 2010

LUFF, Nicholas Lawrence

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1967
Director
Appointed 26 Nov 2009
Resigned 10 Jul 2013

MERRIWEATHER, Simon Martin

Resigned
Grosvenor Place, LondonSW1X 7EN
Born November 1964
Director
Appointed 10 Jul 2013
Resigned 02 Mar 2016

MINNS, Lisa Ann Katherine

Resigned
Whitfield Street, LondonW1T 4EZ
Born July 1975
Director
Appointed 02 Mar 2016
Resigned 22 Jul 2019

PARK, John Thomas

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born February 1974
Director
Appointed 13 Jan 2025
Resigned 31 Jan 2026

QUILICHINI, Jean-Michel

Resigned
Whitfield Street, LondonW1T 4EZ
Born January 1966
Director
Appointed 16 Dec 2016
Resigned 01 Apr 2019

RINGROSE, Katherine Beresford

Resigned
Whitfield Street, LondonW1T 4EZ
Born May 1974
Director
Appointed 31 Jan 2021
Resigned 16 Feb 2022

ROSSI, Simone

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1968
Director
Appointed 01 Apr 2011
Resigned 23 Feb 2015

ROY-GAUTIER, Deborah

Resigned
Rue Maurice Bokanowski, Paris92600
Born October 1987
Director
Appointed 01 Nov 2019
Resigned 08 Sept 2023

Persons with significant control

1

11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2025
AAAnnual Accounts
Legacy
22 August 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Legacy
11 August 2023
PARENT_ACCPARENT_ACC
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Resolution
30 November 2020
RESOLUTIONSResolutions
Resolution
23 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Termination Director Company
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Resolution
27 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
19 July 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 July 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
19 July 2012
RP04RP04
Legacy
17 July 2012
SH20SH20
Legacy
17 July 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 July 2012
SH19Statement of Capital
Resolution
17 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Capital Allotment Shares
9 January 2010
SH01Allotment of Shares
Resolution
24 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Termination Secretary Company
24 November 2009
TM02Termination of Secretary
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
7 September 2009
288cChange of Particulars
Legacy
23 July 2009
88(3)88(3)
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Memorandum Articles
2 July 2009
MEM/ARTSMEM/ARTS
Legacy
2 July 2009
123Notice of Increase in Nominal Capital
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288cChange of Particulars
Legacy
19 June 2009
288cChange of Particulars
Legacy
12 May 2009
122122
Resolution
12 May 2009
RESOLUTIONSResolutions
Resolution
12 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
23 February 2009
288cChange of Particulars
Legacy
23 February 2009
288cChange of Particulars
Legacy
13 January 2009
225Change of Accounting Reference Date
Memorandum Articles
17 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 September 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 June 2008
NEWINCIncorporation