Company NameLaketons Limited
DirectorsGeorge Charles Cubitt and Robert John Cubitt
Company StatusActive
Company Number04995125
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr George Charles Cubitt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(1 week after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCubitt Theobald St. Catherines Road
Long Melford
Sudbury
CO10 9JU
Director NameRobert John Cubitt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(1 week after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCubitt Theobald St. Catherines Road
Long Melford
Sudbury
CO10 9JU
Secretary NameRobert John Cubitt
NationalityBritish
StatusCurrent
Appointed22 December 2003(1 week after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCubitt Theobald St. Catherines Road
Long Melford
Sudbury
CO10 9JU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressCubitt Theobald St. Catherines Road
Long Melford
Sudbury
CO10 9JU
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLong Melford
WardLong Melford
Built Up AreaLong Melford
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Mr George Charles Cubitt
49.22%
Ordinary
40k at £1Mr Robert John Cubitt
49.22%
Ordinary
1.3k at £1Mr Robert Roger Cubitt
1.56%
Ordinary

Financials

Year2014
Turnover£8,362,347
Gross Profit£843,296
Net Worth£376,428
Cash£4,576
Current Liabilities£2,097,253

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

28 July 2023Accounts for a dormant company made up to 31 October 2022 (4 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 October 2021 (4 pages)
4 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 October 2020 (4 pages)
23 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 October 2019 (4 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 October 2018 (4 pages)
4 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 31 October 2017 (4 pages)
15 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 July 2017Group of companies' accounts made up to 31 October 2016 (29 pages)
21 July 2017Group of companies' accounts made up to 31 October 2016 (29 pages)
21 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
21 February 2017Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Cubitt Theobald St. Catherines Road Long Melford Sudbury CO10 9JU on 21 February 2017 (1 page)
21 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
21 February 2017Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Cubitt Theobald St. Catherines Road Long Melford Sudbury CO10 9JU on 21 February 2017 (1 page)
5 August 2016Group of companies' accounts made up to 31 October 2015 (23 pages)
5 August 2016Group of companies' accounts made up to 31 October 2015 (23 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 81,206
(5 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 81,206
(5 pages)
5 August 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
5 August 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
7 May 2015Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 7 May 2015 (1 page)
23 December 2014Director's details changed for Robert John Cubitt on 1 December 2014 (2 pages)
23 December 2014Director's details changed for George Charles Cubitt on 1 December 2014 (2 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 81,206
(4 pages)
23 December 2014Secretary's details changed for Robert John Cubitt on 1 December 2014 (1 page)
23 December 2014Director's details changed for George Charles Cubitt on 1 December 2014 (2 pages)
23 December 2014Director's details changed for Robert John Cubitt on 1 December 2014 (2 pages)
23 December 2014Secretary's details changed for Robert John Cubitt on 1 December 2014 (1 page)
23 December 2014Director's details changed for George Charles Cubitt on 1 December 2014 (2 pages)
23 December 2014Secretary's details changed for Robert John Cubitt on 1 December 2014 (1 page)
23 December 2014Director's details changed for Robert John Cubitt on 1 December 2014 (2 pages)
23 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 81,206
(4 pages)
1 April 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
1 April 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 81,206
(5 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 81,206
(5 pages)
1 August 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
1 August 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
1 August 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
1 August 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
11 April 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
11 April 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
22 July 2010Full accounts made up to 31 October 2009 (22 pages)
22 July 2010Full accounts made up to 31 October 2009 (22 pages)
6 February 2010Statement of company's objects (2 pages)
6 February 2010Statement of company's objects (2 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 January 2010Director's details changed for George Charles Cubitt on 14 December 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for George Charles Cubitt on 14 December 2009 (2 pages)
6 January 2010Director's details changed for Robert John Cubitt on 14 December 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Robert John Cubitt on 14 December 2009 (2 pages)
5 August 2009Full accounts made up to 31 October 2008 (12 pages)
5 August 2009Full accounts made up to 31 October 2008 (12 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
21 May 2008Full accounts made up to 31 October 2007 (12 pages)
21 May 2008Full accounts made up to 31 October 2007 (12 pages)
30 January 2008Return made up to 15/12/07; full list of members (3 pages)
30 January 2008Return made up to 15/12/07; full list of members (3 pages)
29 June 2007Full accounts made up to 31 October 2006 (12 pages)
29 June 2007Full accounts made up to 31 October 2006 (12 pages)
24 January 2007Return made up to 15/12/06; full list of members (3 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Return made up to 15/12/06; full list of members (3 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Accounts for a medium company made up to 31 October 2005 (9 pages)
4 September 2006Accounts for a medium company made up to 31 October 2005 (9 pages)
5 January 2006Return made up to 15/12/05; full list of members (3 pages)
5 January 2006Return made up to 15/12/05; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: 260 the quorum barnwell road cambridge CB5 8RE (1 page)
5 January 2006Registered office changed on 05/01/06 from: 260 the quorum barnwell road cambridge CB5 8RE (1 page)
6 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 February 2005Ad 20/01/05--------- £ si 81205@1=81205 £ ic 1/81206 (2 pages)
24 February 2005Ad 20/01/05--------- £ si 81205@1=81205 £ ic 1/81206 (2 pages)
11 January 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
11 January 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
6 January 2005Return made up to 15/12/04; full list of members (7 pages)
6 January 2005Return made up to 15/12/04; full list of members (7 pages)
23 June 2004Registered office changed on 23/06/04 from: 93 regent street cambridge CB2 1AW (1 page)
23 June 2004Registered office changed on 23/06/04 from: 93 regent street cambridge CB2 1AW (1 page)
17 May 2004Nc inc already adjusted 10/05/04 (2 pages)
17 May 2004Nc inc already adjusted 10/05/04 (2 pages)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Registered office changed on 14/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
15 December 2003Incorporation (7 pages)
15 December 2003Incorporation (7 pages)