Company NameLakesure Limited
DirectorsBruce Grenville Thompson and Kevin Shaun Dunn
Company StatusActive
Company Number02495728
CategoryPrivate Limited Company
Incorporation Date25 April 1990(34 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Bruce Grenville Thompson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(4 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address38 Underhill Road
Benfleet
Essex
SS7 1EP
Director NameKevin Shaun Dunn
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(8 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Olivia Drive
Leigh On Sea
Essex
SS9 3EG
Secretary NameKevin Shaun Dunn
NationalityBritish
StatusCurrent
Appointed31 August 2003(13 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Olivia Drive
Leigh On Sea
Essex
SS9 3EG
Director NameMr Clive Herbert Eve
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 1997)
RoleAccounts Consultant
Correspondence Address27 Grand Parade
Leigh On Sea
Essex
SS9 1DX
Director NameMrs Janice Mary Eve
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1997)
RoleCompany Director
Correspondence Address27 Grand Parade
Leigh On Sea
Essex
SS9 1DX
Director NameMr Peter George Hopes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 1997)
RoleInsurance Broker
Correspondence AddressStotts Farm Tabley Lane
Higher Bartle
Preston
Lancashire
PR4 0LH
Secretary NameMrs Janice Mary Eve
NationalityBritish
StatusResigned
Appointed25 April 1992(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 1997)
RoleCompany Director
Correspondence Address27 Grand Parade
Leigh On Sea
Essex
SS9 1DX
Director NameMrs Brenda Ann Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Underhill Road
Benfleet
Essex
SS7 1EP
Secretary NameMrs Brenda Ann Thompson
NationalityBritish
StatusResigned
Appointed01 June 1997(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Underhill Road
Benfleet
Essex
SS7 1EP

Contact

Websitelakesureinsurance.co.uk/default.asp
Telephone01702 471135
Telephone regionSouthend-on-Sea

Location

Registered Address107 The Broadway
Leigh On Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Brenda G. Thompson
70.00%
Ordinary
30 at £1K.s. Dunn
30.00%
Ordinary

Financials

Year2014
Net Worth£3,084
Cash£21,138
Current Liabilities£115,481

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
9 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
29 July 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 109
(3 pages)
23 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
16 March 2021Notification of Kevin Shaun Dunn as a person with significant control on 29 April 2020 (2 pages)
16 March 2021Change of details for Mr Bruce Glanville Thompson as a person with significant control on 16 March 2021 (2 pages)
16 March 2021Notification of Brenda Thompson as a person with significant control on 29 April 2020 (2 pages)
16 March 2021Director's details changed for Bruce Granville Thompson on 16 March 2021 (2 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
22 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
12 March 2015Termination of appointment of Brenda Ann Thompson as a director on 24 July 2013 (1 page)
12 March 2015Termination of appointment of Brenda Ann Thompson as a director on 24 July 2013 (1 page)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Appointment of Mrs Brenda Ann Thompson as a director (2 pages)
15 May 2014Appointment of Mrs Brenda Ann Thompson as a director (2 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders (5 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders (5 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 April 2010Director's details changed for Bruce Granville Thompson on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Kevin Shaun Dunn on 23 April 2010 (2 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Bruce Granville Thompson on 23 April 2010 (2 pages)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Kevin Shaun Dunn on 23 April 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 July 2008Return made up to 25/04/08; full list of members (4 pages)
7 July 2008Return made up to 25/04/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 June 2007Return made up to 25/04/07; full list of members (2 pages)
11 June 2007Return made up to 25/04/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 April 2006Return made up to 25/04/06; full list of members (7 pages)
24 April 2006Return made up to 25/04/06; full list of members (7 pages)
19 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
19 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
4 July 2005Return made up to 25/04/05; full list of members (2 pages)
4 July 2005Return made up to 25/04/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 July 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned (1 page)
31 August 2003Return made up to 25/04/03; full list of members (7 pages)
31 August 2003Return made up to 25/04/03; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 June 2002Return made up to 25/04/02; full list of members (7 pages)
24 June 2002Return made up to 25/04/02; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
22 April 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
17 June 1999Return made up to 25/04/99; full list of members (6 pages)
17 June 1999Return made up to 25/04/99; full list of members (6 pages)
10 November 1998Full accounts made up to 30 June 1998 (9 pages)
10 November 1998Full accounts made up to 30 June 1998 (9 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Return made up to 25/04/98; full list of members (6 pages)
26 July 1998Return made up to 25/04/98; full list of members (6 pages)
26 July 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: charterhouse 20 winckley square preston lancs PR1 3JZ (1 page)
7 January 1998Registered office changed on 07/01/98 from: charterhouse 20 winckley square preston lancs PR1 3JZ (1 page)
31 December 1997Full accounts made up to 30 June 1997 (9 pages)
31 December 1997Full accounts made up to 30 June 1997 (9 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997Secretary resigned;director resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
1 May 1997Return made up to 25/04/97; no change of members (4 pages)
1 May 1997Return made up to 25/04/97; no change of members (4 pages)
16 January 1997Full accounts made up to 30 June 1996 (9 pages)
16 January 1997Full accounts made up to 30 June 1996 (9 pages)
2 May 1996Return made up to 25/04/96; no change of members (4 pages)
2 May 1996Return made up to 25/04/96; no change of members (4 pages)
24 January 1996Full accounts made up to 30 June 1995 (9 pages)
24 January 1996Full accounts made up to 30 June 1995 (9 pages)
30 April 1995Return made up to 25/04/95; full list of members (6 pages)
30 April 1995Return made up to 25/04/95; full list of members (6 pages)