Background WavePink WaveYellow Wave

LAKESTONE ESTATES LTD (10240980)

LAKESTONE ESTATES LTD (10240980) is an active UK company. incorporated on 20 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LAKESTONE ESTATES LTD has been registered for 9 years. Current directors include ROTHBART, Jack.

Company Number
10240980
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
7 Elm Park Avenue, London, N15 6AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROTHBART, Jack
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESTONE ESTATES LTD

LAKESTONE ESTATES LTD is an active company incorporated on 20 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LAKESTONE ESTATES LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10240980

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 3 August 2025 (7 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

7 Elm Park Avenue London, N15 6AL,

Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jul 17
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 19
Owner Exit
Jun 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROTHBART, Jack

Active
LondonN15 6AL
Born May 1979
Director
Appointed 25 Jun 2018

BREUER, David

Resigned
Elm Park Avenue, LondonN15 6AL
Born February 1975
Director
Appointed 28 Jun 2017
Resigned 25 Jun 2018

ROTHBART, Jack

Resigned
LondonN15 6AL
Born May 1979
Director
Appointed 20 Jun 2016
Resigned 28 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Rothbart

Active
Elm Park Avenue, LondonN15 6AL
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2019

Mr David Breuer

Ceased
Heathland Road, LondonN16 5NH
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Incorporation Company
20 June 2016
NEWINCIncorporation