General information

Name:

Hackett Lakes Ltd

Office Address:

C/o Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby

Number: 06772586

Incorporation date: 2008-12-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Hackett Lakes Limited firm has been in this business field for at least sixteen years, having started in 2008. Registered under the number 06772586, Hackett Lakes was set up as a Private Limited Company located in C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Derby DE24 8HG. The enterprise's declared SIC number is 82990 meaning Other business support service activities not elsewhere classified. The most recent financial reports cover the period up to 2023/03/31 and the latest confirmation statement was filed on 2022/12/15.

Regarding to the firm, most of director's duties up till now have been performed by Spencer H., David H. and Roy H.. Within the group of these three people, David H. has supervised firm the longest, having become a vital part of the Management Board on 2008.

Executives with significant control over the firm are: Spencer H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. David H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Spencer H.

Role: Director

Appointed: 27 January 2022

Latest update: 31 January 2024

David H.

Role: Director

Appointed: 15 December 2008

Latest update: 31 January 2024

Roy H.

Role: Director

Appointed: 15 December 2008

Latest update: 31 January 2024

People with significant control

Spencer H.
Notified on 27 January 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Fri, 15th Dec 2023 (CS01)
filed on: 18th, January 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

St Helens House King Street

Post code:

DE13EE

City / Town:

Derby

HQ address,
2014

Address:

St Helens House King Street

Post code:

DE13EE

City / Town:

Derby

HQ address,
2015

Address:

St Helens House King Street

Post code:

DE13EE

City / Town:

Derby

HQ address,
2016

Address:

St Helens House King Street

Post code:

DE13EE

City / Town:

Derby

Accountant/Auditor,
2014

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2016 - 2015

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode