Background WavePink WaveYellow Wave

LAKES PROPERTY LIMITED (07238566)

LAKES PROPERTY LIMITED (07238566) is an active UK company. incorporated on 29 April 2010. with registered office in Downham Market. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. LAKES PROPERTY LIMITED has been registered for 15 years. Current directors include LAKE, Mark John, LAKE, Neil Alfred.

Company Number
07238566
Status
active
Type
ltd
Incorporated
29 April 2010
Age
15 years
Address
First Floor 12 St Johns Way, Downham Market, PE38 0QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAKE, Mark John, LAKE, Neil Alfred
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKES PROPERTY LIMITED

LAKES PROPERTY LIMITED is an active company incorporated on 29 April 2010 with the registered office located in Downham Market. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. LAKES PROPERTY LIMITED was registered 15 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 15 years ago

Company No

07238566

LTD Company

Age

15 Years

Incorporated 29 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

First Floor 12 St Johns Way St Johns Business Estate Downham Market, PE38 0QQ,

Previous Addresses

42 Bridge Street Downham Market Norfolk PE38 9DJ
From: 15 May 2013To: 16 February 2016
35 Gravel Hill Lane West Winch King's Lynn Norfolk PE33 0QG
From: 11 April 2013To: 15 May 2013
the Business Clinic 42-44 Bridge Street Downham Market Norfolk PE38 9DJ United Kingdom
From: 29 April 2010To: 11 April 2013
Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Apr 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LAKE, Mark John

Active
Menlove Garden South, LiverpoolL18 2EL
Born September 1963
Director
Appointed 29 Apr 2010

LAKE, Neil Alfred

Active
Gravel Hill Lane, King's LynnPE33 0QG
Born July 1960
Director
Appointed 29 Apr 2010

OAKES, Carole

Resigned
Gravel Hill Lane, King's LynnPE33 0QG
Secretary
Appointed 29 Apr 2010
Resigned 20 Feb 2024

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 29 Apr 2010
Resigned 29 Apr 2010

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 29 Apr 2010
Resigned 29 Apr 2010

Persons with significant control

2

Mr Neil Alfred Lake

Active
Gravel Hill Lane, King's LynnPE33 0QG
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mark John Lake

Active
Menlove Gardens South, LiverpoolL18 2EL
Born September 1963

Nature of Control

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

Filing History

46

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 May 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Incorporation Company
29 April 2010
NEWINCIncorporation