Company NameLakeshaw Limited
DirectorGiles Hamish Ford
Company StatusActive
Company Number02809235
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Giles Hamish Ford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(4 months, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKeris House
18 Church Road
Wickham Bishops
Essex
CM8 3JZ
Secretary NameMr Giles Hamish Ford
StatusCurrent
Appointed05 November 2010(17 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressKeris House 18 Church Road
Wickham Bishops
Essex
CM8 3JZ
Director NameMr Ronald George Ford
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(3 weeks, 2 days after company formation)
Appointment Duration17 years, 6 months (resigned 05 November 2010)
RoleInsurance Broker
Correspondence AddressDealtrees Woodhill Road
Sandon
Chelmsford
Essex
CM2 7SB
Director NameMr Peter Withey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(3 weeks, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobjohns Colam Lane
Little Baddow
Chelmsford
Essex
CM3 4SY
Director NameMr William George Palmer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(3 weeks, 2 days after company formation)
Appointment Duration30 years (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerra Nova The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RT
Secretary NameMr Ronald George Ford
NationalityBritish
StatusResigned
Appointed07 May 1993(3 weeks, 2 days after company formation)
Appointment Duration17 years, 6 months (resigned 05 November 2010)
RoleInsurance Broker
Correspondence AddressDealtrees Woodhill Road
Sandon
Chelmsford
Essex
CM2 7SB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

42 at £1William George Palmer
42.00%
Ordinary
33 at £1Giles Hamish Ford
33.00%
Ordinary
25 at £1R G Ford Will Trust
25.00%
Ordinary

Financials

Year2014
Net Worth£1,034,490
Cash£79,310
Current Liabilities£47,228

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

21 January 1994Delivered on: 11 February 1994
Persons entitled: General Accident Fire and Life Assurance Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Part of 74-78 new london road, and 80-86 new london road chelmsford. See the mortgage charge document for full details.
Outstanding
21 January 1994Delivered on: 11 February 1994
Persons entitled: Lloyds Bank PLC,

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as or being 74 to 86 new london road, chelmsford.essex together with all buildings and fixtures thereon,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 November 2014Registered office address changed from Ford House 31-34 Railway Street Chelmsford Essex CM1 1QS to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Ford House 31-34 Railway Street Chelmsford Essex CM1 1QS to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 November 2014 (1 page)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Director's details changed for William George Palmer on 12 September 2013 (2 pages)
16 September 2013Director's details changed for William George Palmer on 12 September 2013 (2 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
15 April 2011Termination of appointment of Ronald Ford as a director (1 page)
15 April 2011Appointment of Mr Giles Hamish Ford as a secretary (2 pages)
15 April 2011Termination of appointment of Ronald Ford as a director (1 page)
15 April 2011Termination of appointment of Ronald Ford as a secretary (1 page)
15 April 2011Termination of appointment of Ronald Ford as a secretary (1 page)
15 April 2011Appointment of Mr Giles Hamish Ford as a secretary (2 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 14/04/09; full list of members (4 pages)
8 May 2009Return made up to 14/04/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2008Return made up to 14/04/08; full list of members (4 pages)
6 May 2008Return made up to 14/04/08; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Return made up to 14/04/07; full list of members (3 pages)
22 May 2007Return made up to 14/04/07; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Return made up to 14/04/06; full list of members (3 pages)
1 August 2006Return made up to 14/04/06; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
14 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 May 2004Return made up to 14/04/04; full list of members (7 pages)
5 May 2004Return made up to 14/04/04; full list of members (7 pages)
11 February 2004Registered office changed on 11/02/04 from: 80-86 new london road chelmsford essex CM2 0PH (1 page)
11 February 2004Registered office changed on 11/02/04 from: 80-86 new london road chelmsford essex CM2 0PH (1 page)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 May 2003Return made up to 14/04/03; full list of members (7 pages)
17 May 2003Return made up to 14/04/03; full list of members (7 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 April 2001Return made up to 14/04/01; full list of members (7 pages)
23 April 2001Return made up to 14/04/01; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 May 2000Return made up to 14/04/00; full list of members (7 pages)
17 May 2000Return made up to 14/04/00; full list of members (7 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 April 1999Return made up to 14/04/99; no change of members (4 pages)
25 April 1999Return made up to 14/04/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 June 1998Ad 17/04/98--------- £ si 1@1=1 £ ic 99/100 (2 pages)
1 June 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Ad 17/04/98--------- £ si 1@1=1 £ ic 99/100 (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 11 queens road brentwood essex CM14 4HE (1 page)
17 March 1998Auditor's resignation (1 page)
17 March 1998Auditor's resignation (1 page)
17 March 1998Registered office changed on 17/03/98 from: 11 queens road brentwood essex CM14 4HE (1 page)
16 December 1997Full accounts made up to 31 March 1997 (8 pages)
16 December 1997Full accounts made up to 31 March 1997 (8 pages)
27 April 1997Return made up to 14/04/97; full list of members (6 pages)
27 April 1997Return made up to 14/04/97; full list of members (6 pages)
20 September 1996Full accounts made up to 31 March 1996 (8 pages)
20 September 1996Full accounts made up to 31 March 1996 (8 pages)
24 April 1996Return made up to 14/04/96; no change of members (4 pages)
24 April 1996Return made up to 14/04/96; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 May 1995Return made up to 14/04/95; no change of members (6 pages)
9 May 1995Return made up to 14/04/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 April 1993Incorporation (13 pages)