Background WavePink WaveYellow Wave

LAKE INVESTMENTS NORTH WEST LIMITED (06663022)

LAKE INVESTMENTS NORTH WEST LIMITED (06663022) is an active UK company. incorporated on 4 August 2008. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAKE INVESTMENTS NORTH WEST LIMITED has been registered for 17 years. Current directors include CHHUNG, Raymond.

Company Number
06663022
Status
active
Type
ltd
Incorporated
4 August 2008
Age
17 years
Address
792 Wilmslow Road, Manchester, M20 6UG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHHUNG, Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKE INVESTMENTS NORTH WEST LIMITED

LAKE INVESTMENTS NORTH WEST LIMITED is an active company incorporated on 4 August 2008 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAKE INVESTMENTS NORTH WEST LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06663022

LTD Company

Age

17 Years

Incorporated 4 August 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

792 Wilmslow Road Suite 22 Manchester, M20 6UG,

Previous Addresses

6 Suite 59 6 Wilmslow Road Manchester M14 5TP England
From: 11 August 2022To: 13 August 2025
9/21 Princess Street Manchester M2 4DN
From: 29 January 2014To: 11 August 2022
C/O Haines Watts (Lancashire) Llp 3Rd Floor Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom
From: 1 February 2013To: 29 January 2014
C/O Hwca Limited Northern Assurance Buildings 9 - 21 Princess Street Manchester Lancs M2 4DN United Kingdom
From: 4 August 2008To: 1 February 2013
Timeline

9 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Oct 09
Director Left
Jan 10
Director Left
Jan 10
Funding Round
May 11
Director Left
Mar 14
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Aug 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CHHUNG, Raymond

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1987
Director
Appointed 09 Nov 2016

CHHUNG, Lay Heng

Resigned
240-244 Moston Lane, ManchesterM40 9WT
Born April 1957
Director
Appointed 04 Sept 2008
Resigned 29 Jan 2010

CHHUNG, Ly Kheng

Resigned
Moston Lane, ManchesterM40 9WT
Born June 1957
Director
Appointed 07 Oct 2009
Resigned 09 Nov 2016

CHHUNG, Ly Kheng

Resigned
240-244 Moston Lane, ManchesterM40 9WT
Born June 1957
Director
Appointed 15 Jun 2009
Resigned 15 Jun 2009

CHHUNG, Raymond

Resigned
244 Moston Lane, ManchesterM40 9WT
Born December 1987
Director
Appointed 28 May 2009
Resigned 13 Mar 2014

CHHUNG, Raymond

Resigned
244 Moston Lane, ManchesterM40 9WT
Born December 1987
Director
Appointed 04 Aug 2008
Resigned 04 Sept 2008

Persons with significant control

3

Mr Raymond Chhung

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Ly Kheng Chhung

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Edmond Chhung

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2010
AA01Change of Accounting Reference Date
Legacy
11 August 2010
MG01MG01
Legacy
3 August 2010
MG01MG01
Legacy
6 July 2010
MG01MG01
Legacy
6 July 2010
MG01MG01
Legacy
10 June 2010
MG01MG01
Legacy
29 April 2010
MG01MG01
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Legacy
20 November 2009
MG01MG01
Legacy
20 November 2009
MG01MG01
Legacy
20 November 2009
MG01MG01
Legacy
20 November 2009
MG01MG01
Legacy
20 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Incorporation Company
4 August 2008
NEWINCIncorporation