Background WavePink WaveYellow Wave

LAKEMOR LIMITED (10453827)

LAKEMOR LIMITED (10453827) is an active UK company. incorporated on 31 October 2016. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAKEMOR LIMITED has been registered for 9 years. Current directors include BONTHRON, Gillian, MORIARTY, Thomas Francis, PARRINGTON, Simon Christopher and 1 others.

Company Number
10453827
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONTHRON, Gillian, MORIARTY, Thomas Francis, PARRINGTON, Simon Christopher, TUFF-LACEY, Gavin Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKEMOR LIMITED

LAKEMOR LIMITED is an active company incorporated on 31 October 2016 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAKEMOR LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10453827

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 4 July 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 February 2024 - 4 July 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 5 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

53 New Broad Street London EC2M 1JJ United Kingdom
From: 7 September 2021To: 24 July 2024
Artillery House 35 Artillery Lane Greater London London E1 7LP England
From: 31 October 2016To: 7 September 2021
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Share Buyback
Aug 17
Share Buyback
Aug 17
Director Left
Sept 17
Director Joined
Sept 21
Director Joined
Feb 22
New Owner
Jul 22
Owner Exit
Jul 22
Loan Secured
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Loan Cleared
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Aug 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
7
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

MORIARTY, Thomas Francis

Active
Greater LondonEC2A 4PX
Born January 1966
Director
Appointed 31 Oct 2016

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 05 Jul 2024

TUFF-LACEY, Gavin Andrew

Active
35 Artillery Lane, Greater LondonE1 7LP
Born March 1982
Director
Appointed 31 Oct 2016

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 05 Jul 2024
Resigned 27 Oct 2025

CUNNINGHAM, Paul

Resigned
IngatestoneCM4 9DW
Born June 1960
Director
Appointed 17 Sept 2021
Resigned 05 Jul 2024

JEFFERSON, Paula Elizabeth

Resigned
IngatestoneCM4 9DW
Born July 1970
Director
Appointed 15 Feb 2022
Resigned 05 Jul 2024

KEATES, Matthew James Willoughby

Resigned
35 Artillery Lane, LondonE1 7LP
Born December 1971
Director
Appointed 31 Oct 2016
Resigned 30 Jun 2017

MAIDMENT, Alexander Robert

Resigned
35 Artillery Lane, Greater LondonE1 7LP
Born February 1974
Director
Appointed 09 Jan 2017
Resigned 28 Jun 2023

Persons with significant control

5

1 Active
4 Ceased
IngatestoneCM4 9DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023

Mr Alexander Robert Maidment

Ceased
IngatestoneCM4 9DW
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 28 Jun 2023

Mr Thomas Francis Moriarty

Ceased
Greater LondonEC2A 4PX
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 28 Jun 2023

Mr Gavin Andrew Tuff-Lacey

Ceased
LondonE1 7LP
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 28 Jun 2023

Mr Matthew James Willoughby Keates

Ceased
LondonE1 7LP
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Memorandum Articles
29 July 2024
MAMA
Resolution
29 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
24 July 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company
20 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 February 2023
AAMDAAMD
Resolution
5 December 2022
RESOLUTIONSResolutions
Memorandum Articles
5 December 2022
MAMA
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 January 2021
SH10Notice of Particulars of Variation
Resolution
8 January 2021
RESOLUTIONSResolutions
Memorandum Articles
8 January 2021
MAMA
Capital Name Of Class Of Shares
8 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 August 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 August 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
27 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Incorporation Company
31 October 2016
NEWINCIncorporation