Company NameLakedale Business Systems Limited
DirectorsHeather Caroline Casserley and John Michael Casserley
Company StatusActive - Proposal to Strike off
Company Number07731966
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Heather Caroline Casserley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWest Way House 30 West Way
Carshalton
Surrey
SM5 4EW
Director NameMr John Michael Casserley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWestway House 30 West Way
Carshalton
Surrey
SM5 4EW
Director NameMr Paul Terence Dimmock
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(9 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 2013)
RoleCarpenter & Joiner
Country of ResidenceEngland
Correspondence AddressShalford Court 95 Springfield Road
Chelmsford
Essex
CM2 6JL

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1John Michael Casserley
60.00%
Ordinary
40 at £1Heather Caroline Casserley
40.00%
Ordinary

Financials

Year2014
Net Worth£23,449
Cash£60,898
Current Liabilities£64,169

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2021 (2 years, 6 months ago)
Next Return Due17 October 2022 (overdue)

Charges

26 March 2013Delivered on: 30 March 2013
Persons entitled: John Michael Casserley

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest and benefit in and to (a) the LLP interest (b) the LLP income and (c) the loan repayment account and all monies from time to time standing to the credit thereof (together the charged assets see image for full details.
Outstanding
26 March 2013Delivered on: 30 March 2013
Persons entitled: Heather Caroline Casserley

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest and benefit in and to (a) the LLP interest (b) the LLP income and (c) the loan repayment account and all monies from time to time standing to the credit thereof (together the charged assets see image for full details.
Outstanding
26 March 2013Delivered on: 30 March 2013
Persons entitled: Gbf Capital Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest and benefit in and to (a) the LLP income and (b) the loan repayment account and all monies from time to time standing to the credit thereof (together the charged assets see image for full details.
Outstanding
26 March 2013Delivered on: 30 March 2013
Persons entitled: Gbf Capital Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest and benefit in and to (a) the LLP income and (b) the loan repayment account and all monies from time to time standing to the credit thereof (together the charged assets see image for full details.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Notification of Heather Caroline Casserley as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Notification of John Michael Casserley as a person with significant control on 8 August 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Director's details changed for Mr John Michael Casserley on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Mr John Michael Casserley on 8 October 2014 (2 pages)
3 October 2014Director's details changed for Mrs Heather Caroline Casserley on 3 October 2014 (2 pages)
3 October 2014Director's details changed for Mrs Heather Caroline Casserley on 3 October 2014 (2 pages)
1 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 February 2013Termination of appointment of Paul Dimmock as a director (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
15 June 2012Appointment of Mr Paul Terence Dimmock as a director (3 pages)
25 August 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)