Company NameLakewater Estates Limited
DirectorLewis Andrew Courtney
Company StatusActive
Company Number04540820
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lewis Andrew Courtney
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Secretary NameMr Lewis Andrew Courtney
NationalityBritish
StatusCurrent
Appointed20 September 2002(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameWilliam Bailey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleBuilder
Correspondence AddressWhite Gardens
Chelmsford
Essex
CM3 1BD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Ben Courtney
25.00%
Ordinary
25 at £1Lewis Andrew Courtney
25.00%
Ordinary
25 at £1Paul Smith
25.00%
Ordinary
25 at £1Richard Courtney
25.00%
Ordinary

Financials

Year2014
Net Worth£88,274
Cash£293
Current Liabilities£156

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

11 August 2006Delivered on: 15 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94/96 high road north weald essex t/no EX532185.
Outstanding
30 May 2006Delivered on: 6 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

27 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
28 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
15 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
9 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
11 January 2019Director's details changed for Mr Lewis Andrew Courtney on 11 January 2019 (2 pages)
11 January 2019Secretary's details changed for Mr Lewis Andrew Courtney on 11 January 2019 (1 page)
5 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
11 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Secretary's details changed for Mr Lewis Andrew Courtney on 17 September 2013 (2 pages)
7 October 2013Director's details changed for Mr Lewis Andrew Courtney on 19 September 2013 (2 pages)
7 October 2013Director's details changed for Mr Lewis Andrew Courtney on 19 September 2013 (2 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Secretary's details changed for Mr Lewis Andrew Courtney on 17 September 2013 (2 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 12 January 2012 (2 pages)
14 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
30 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 June 2010Termination of appointment of William Bailey as a director (1 page)
24 June 2010Termination of appointment of William Bailey as a director (1 page)
1 October 2009Return made up to 20/09/09; full list of members (4 pages)
1 October 2009Return made up to 20/09/09; full list of members (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 February 2009Return made up to 20/09/08; full list of members (4 pages)
5 February 2009Director and secretary's change of particulars / lewis courtney / 01/08/2008 (1 page)
5 February 2009Return made up to 20/09/08; full list of members (4 pages)
5 February 2009Director and secretary's change of particulars / lewis courtney / 01/08/2008 (1 page)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 September 2007Location of register of members (1 page)
26 September 2007Return made up to 20/09/07; full list of members (3 pages)
26 September 2007Location of register of members (1 page)
26 September 2007Registered office changed on 26/09/07 from: abacus house 7 argent court sylvan way southfields business park laindon basildon essex SS15 6TH (1 page)
26 September 2007Registered office changed on 26/09/07 from: abacus house 7 argent court sylvan way southfields business park laindon basildon essex SS15 6TH (1 page)
26 September 2007Return made up to 20/09/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 October 2006Return made up to 20/09/06; full list of members (3 pages)
2 October 2006Return made up to 20/09/06; full list of members (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (9 pages)
6 June 2006Particulars of mortgage/charge (9 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 20/09/05; full list of members (3 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 20/09/05; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 November 2004Registered office changed on 04/11/04 from: elliott mortlock busby & co abacus house 7 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page)
4 November 2004Registered office changed on 04/11/04 from: elliott mortlock busby & co abacus house 7 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page)
7 October 2004Return made up to 20/09/04; full list of members (8 pages)
7 October 2004Return made up to 20/09/04; full list of members (8 pages)
20 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
20 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
1 March 2004Return made up to 20/09/03; full list of members (8 pages)
1 March 2004Return made up to 20/09/03; full list of members (8 pages)
8 September 2003Ad 04/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2003Ad 04/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002New secretary appointed;new director appointed (2 pages)
8 December 2002New director appointed (2 pages)
8 December 2002Secretary resigned (1 page)
8 December 2002Registered office changed on 08/12/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
8 December 2002Registered office changed on 08/12/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
8 December 2002New secretary appointed;new director appointed (2 pages)
8 December 2002Secretary resigned (1 page)
20 September 2002Incorporation (16 pages)
20 September 2002Incorporation (16 pages)