Background WavePink WaveYellow Wave

LAKE FINCO II LIMITED (11097679)

LAKE FINCO II LIMITED (11097679) is an active UK company. incorporated on 5 December 2017. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. LAKE FINCO II LIMITED has been registered for 8 years. Current directors include KISILEVSKY, Valery.

Company Number
11097679
Status
active
Type
ltd
Incorporated
5 December 2017
Age
8 years
Address
30 Holborn, London, EC1N 2HS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
KISILEVSKY, Valery
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKE FINCO II LIMITED

LAKE FINCO II LIMITED is an active company incorporated on 5 December 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. LAKE FINCO II LIMITED was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

11097679

LTD Company

Age

8 Years

Incorporated 5 December 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

30 Holborn Buchanan House London, EC1N 2HS,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom
From: 5 December 2017To: 19 March 2021
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Dec 17
Director Joined
Jan 18
Loan Secured
Jan 18
Loan Secured
May 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Jul 23
Director Left
Jun 24
Loan Cleared
Nov 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KISILEVSKY, Valery

Active
Holborn, LondonEC1N 2HS
Born May 1984
Director
Appointed 02 Jan 2018

IRWIN MITCHELL SECRETARIES LIMITED

Resigned
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 05 Dec 2017
Resigned 19 Mar 2021

DUSEY, Natalie Alberta

Resigned
Station Way, CrawleyRH10 1JA
Born November 1975
Director
Appointed 01 Sept 2019
Resigned 06 Mar 2020

ETINGEN, Arkady

Resigned
Station Way, CrawleyRH10 1JA
Born April 1979
Director
Appointed 05 Dec 2017
Resigned 09 Sept 2019

MCKEARY, Mark James Crawford

Resigned
Holborn, LondonEC1N 2HS
Born April 1979
Director
Appointed 06 Mar 2020
Resigned 14 Apr 2021

MORAWSKI, Robert

Resigned
Holborn, LondonEC1N 2HS
Born May 1975
Director
Appointed 14 Apr 2021
Resigned 26 Aug 2021

WEHLAU, Olesya

Resigned
4th Floor, LondonSE1 2AQ
Born July 1975
Director
Appointed 26 Aug 2021
Resigned 14 Jun 2024

Persons with significant control

2

0 Active
2 Ceased

Global University Systems Holding B.V

Ceased
1016 Xg, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2017
Ceased 05 Dec 2017

Mr Arkady Etingen

Ceased
Holborn, LondonEC1N 2HS
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Dec 2017
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
4 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Resolution
5 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Incorporation Company
5 December 2017
NEWINCIncorporation