Lakewood Developments Limited

General information

Name:

Lakewood Developments Ltd

Office Address:

39 Chapel Road SO30 3FG Southampton

Number: 06924576

Incorporation date: 2009-06-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Lakewood Developments was founded on 2009-06-04 as a Private Limited Company. The enterprise's registered office can be reached at Southampton on 39 Chapel Road. Should you want to get in touch with the business by post, its postal code is SO30 3FG. The registration number for Lakewood Developments Limited is 06924576. The enterprise's classified under the NACE and SIC code 41100 which stands for Development of building projects. 2023-06-30 is the last time when account status updates were reported.

There's a group of three directors managing the following limited company at present, specifically Robert W., Alex B. and Derek B. who have been utilizing the directors obligations since 2017-02-28.

Executives who control the firm include: Alexander B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Derek B. 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

Robert W.

Role: Director

Appointed: 28 February 2017

Latest update: 22 April 2024

Alex B.

Role: Director

Appointed: 04 June 2009

Latest update: 22 April 2024

Derek B.

Role: Director

Appointed: 04 June 2009

Latest update: 22 April 2024

People with significant control

Alexander B.
Notified on 5 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Derek B.
Notified on 5 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 12 March 2014
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 8 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 069245760008, created on 27th October 2023 (MR01)
filed on: 2nd, November 2023
mortgage
Free Download Download filing (40 pages)

Additional Information

HQ address,
2012

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

HQ address,
2013

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

HQ address,
2014

Address:

100 Pitmore Road Allbrook

Post code:

SO50 4LW

City / Town:

Eastleigh

HQ address,
2015

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

HQ address,
2016

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

Accountant/Auditor,
2012 - 2014

Name:

Stone Osmond Limited

Address:

75 Bournemouth Road Chandlers Ford

Post code:

SO53 3AP

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode