General information

Name:

Lakeshill Ltd

Office Address:

Level One, Basecamp Liverpool 49 Jamaica Street L1 0AH Liverpool

Number: 05666941

Incorporation date: 2006-01-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lakeshill Limited with Companies House Reg No. 05666941 has been in this business field for eighteen years. This particular Private Limited Company can be contacted at Level One, Basecamp Liverpool, 49 Jamaica Street in Liverpool and company's post code is L1 0AH. This company's registered with SIC code 42110 - Construction of roads and motorways. Lakeshill Ltd reported its account information for the period that ended on 2023-03-31. Its latest confirmation statement was filed on 2023-02-16.

There's a team of two directors controlling the following company right now, namely Patricia C. and Nicholas C. who have been performing the directors duties since September 2016.

Nicholas C. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Patricia C.

Role: Director

Appointed: 06 September 2016

Latest update: 31 January 2024

Nicholas C.

Role: Director

Appointed: 12 March 2007

Latest update: 31 January 2024

People with significant control

Nicholas C.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 November 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 4 December 2015
Annual Accounts 20 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 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 22 December 2014
Date Approval Accounts 22 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Thu, 10th Aug 2023 director's details were changed (CH01)
filed on: 22nd, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

53 Councillor Lane

Post code:

SK8 2HX

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
  • 42120 : Construction of railways and underground railways
18
Company Age

Closest Companies - by postcode