Background WavePink WaveYellow Wave

LAKECREST MANAGEMENT LIMITED (10069338)

LAKECREST MANAGEMENT LIMITED (10069338) is an active UK company. incorporated on 17 March 2016. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LAKECREST MANAGEMENT LIMITED has been registered for 10 years. Current directors include LUCAS, Mark Alexander, STONE, Paul.

Company Number
10069338
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LUCAS, Mark Alexander, STONE, Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKECREST MANAGEMENT LIMITED

LAKECREST MANAGEMENT LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LAKECREST MANAGEMENT LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

10069338

LTD Company

Age

10 Years

Incorporated 17 March 2016

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 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

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

The Granary Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

The Guardhouse Anchor Wharf the Historic Dockyard Chatham Kent ME4 4TE United Kingdom
From: 5 July 2016To: 7 June 2018
Knights Place Farm Rochester Kent ME2 3UB United Kingdom
From: 21 April 2016To: 5 July 2016
26 London Road Gillingham Kent ME8 6YX United Kingdom
From: 17 March 2016To: 21 April 2016
Timeline

13 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jan 19
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LUCAS, Mark Alexander

Active
Cobham, RochesterME2 3UB
Born August 1957
Director
Appointed 05 Jul 2016

STONE, Paul

Active
Knights Place Farm, RochesterME2 3UB
Born September 1948
Director
Appointed 06 Jul 2016

LUCAS, Juliet

Resigned
RochesterME2 3UB
Secretary
Appointed 01 Apr 2016
Resigned 14 Jul 2016

GRAEME, Paul Gordon

Resigned
GillinghamME8 6YX
Born November 1947
Director
Appointed 17 Mar 2016
Resigned 01 Apr 2016

LIGHTOWLER, Adam Keith

Resigned
RochesterME1 2TW
Born March 1983
Director
Appointed 05 Jul 2016
Resigned 14 Jul 2016

LUCAS, Juliet Frances

Resigned
RochesterME2 3UB
Born December 1963
Director
Appointed 01 Apr 2016
Resigned 14 Jul 2016

MACKNESS, Andrew

Resigned
The Historic Dockyard, ChathamME4 4LF
Born August 1964
Director
Appointed 05 Jul 2016
Resigned 11 Jan 2019

STONE, Paul

Resigned
Weirton Road, MaidstoneME17 4JS
Born September 1948
Director
Appointed 05 Jul 2016
Resigned 05 Jul 2016

Persons with significant control

3

Mr Mark Alexander Lucas

Active
Rochester, CobhamME2 3UB
Born August 1957

Nature of Control

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

Mr Andrew Mackness

Active
Church Lane, ChathamME4 4LF
Born August 1964

Nature of Control

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

Mr Aaron Paul Stone

Active
RochesterME1 1NP
Born September 1948

Nature of Control

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

Filing History

38

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Incorporation Company
17 March 2016
NEWINCIncorporation