Background WavePink WaveYellow Wave

LAKER INDUSTRIAL BR3 LIMITED (14111457)

LAKER INDUSTRIAL BR3 LIMITED (14111457) is an active UK company. incorporated on 17 May 2022. with registered office in Swanley Village. The company operates in the Construction sector, engaged in development of building projects. LAKER INDUSTRIAL BR3 LIMITED has been registered for 3 years. Current directors include PRATT, Thomas William.

Company Number
14111457
Status
active
Type
ltd
Incorporated
17 May 2022
Age
3 years
Address
The Old Barn, Swanley Village, BR8 7PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRATT, Thomas William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKER INDUSTRIAL BR3 LIMITED

LAKER INDUSTRIAL BR3 LIMITED is an active company incorporated on 17 May 2022 with the registered office located in Swanley Village. The company operates in the Construction sector, specifically engaged in development of building projects. LAKER INDUSTRIAL BR3 LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14111457

LTD Company

Age

3 Years

Incorporated 17 May 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 June 2024 - 30 April 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

URBAN & PROVINCIAL 4 LIMITED
From: 17 May 2022To: 26 January 2024
Contact
Address

The Old Barn Wood Street Swanley Village, BR8 7PA,

Previous Addresses

Thomas Glover House 3 Weaver Walk London SE27 0AH England
From: 18 October 2024To: 24 February 2026
Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom
From: 23 August 2024To: 18 October 2024
3 Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom
From: 23 August 2024To: 23 August 2024
60 Cheapside London EC2V 6AX England
From: 17 May 2022To: 23 August 2024
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Jun 25
Director Left
Jun 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PRATT, Thomas William

Active
Wood Street, Swanley VillageBR8 7PA
Born June 1973
Director
Appointed 17 May 2022

OSBORNE, Luke John

Resigned
3 Weaver Walk, LondonSE27 0AH
Born February 1988
Director
Appointed 17 May 2022
Resigned 05 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Wood Street, SwanleyBR8 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2025
3 Weaver Walk, LondonSE27 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2022
Ceased 05 Jun 2025
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
2 February 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 February 2026
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Incorporation Company
17 May 2022
NEWINCIncorporation