Background WavePink WaveYellow Wave

MG LAKES PROPERTY LIMITED (09362359)

MG LAKES PROPERTY LIMITED (09362359) is an active UK company. incorporated on 19 December 2014. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. MG LAKES PROPERTY LIMITED has been registered for 11 years. Current directors include MCAULEY, Martin Joseph, SINCLAIR, Graham Barratt.

Company Number
09362359
Status
active
Type
ltd
Incorporated
19 December 2014
Age
11 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
MCAULEY, Martin Joseph, SINCLAIR, Graham Barratt
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MG LAKES PROPERTY LIMITED

MG LAKES PROPERTY LIMITED is an active company incorporated on 19 December 2014 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. MG LAKES PROPERTY LIMITED was registered 11 years ago.(SIC: 77110)

Status

active

Active since 11 years ago

Company No

09362359

LTD Company

Age

11 Years

Incorporated 19 December 2014

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 29 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

ENSCO 1108 LIMITED
From: 19 December 2014To: 14 March 2015
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Mar 15
Funding Round
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Capital Update
Apr 15
Funding Round
Apr 15
Director Joined
Jun 15
Director Left
Sept 15
Loan Secured
Jun 16
Loan Secured
Sept 16
Loan Secured
Jul 18
Funding Round
May 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 17 Mar 2015

MCAULEY, Martin Joseph

Active
Edmund Street, BirminghamB3 2HJ
Born April 1962
Director
Appointed 17 Mar 2015

SINCLAIR, Graham Barratt

Active
Edmund Street, BirminghamB3 2HJ
Born October 1947
Director
Appointed 17 Mar 2015

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 19 Dec 2014
Resigned 17 Mar 2015

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 19 Dec 2014
Resigned 17 Mar 2015

WITHEY, Simon Jonathan

Resigned
Edmund Street, BirminghamB3 2HJ
Born June 1960
Director
Appointed 01 May 2015
Resigned 01 May 2015

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 19 Dec 2014
Resigned 17 Mar 2015

Persons with significant control

2

Mr Graham Barratt Sinclair

Active
2 Clarence Road, MalvernWR14 3DU
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Martin Joseph Mcauley

Active
BirminghamB3 2HJ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
20 May 2025
SH10Notice of Particulars of Variation
Resolution
12 May 2025
RESOLUTIONSResolutions
Memorandum Articles
12 May 2025
MAMA
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Legacy
30 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 April 2015
SH19Statement of Capital
Legacy
30 April 2015
CAP-SSCAP-SS
Resolution
30 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
18 March 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
14 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2015
CONNOTConfirmation Statement Notification
Incorporation Company
19 December 2014
NEWINCIncorporation