General information

Name:

Yateley Lakes Limited

Office Address:

Ashtead House, Business Park 8 Barnett Wood Lane KT22 7DG Leatherhead

Number: 05792692

Incorporation date: 2006-04-24

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Yateley Lakes came into being in 2006 as a company enlisted under no 05792692, located at KT22 7DG Leatherhead at Ashtead House, Business Park 8. It has been in business for 18 years and its status at the time is active. It has operated under three names. The company's first official name, Leander, was changed on 2015-09-05 to Leander Homes. The current name is used since 2017, is Yateley Lakes Ltd. This firm's registered with SIC code 41201, that means Construction of commercial buildings. The latest financial reports cover the period up to 30th September 2022 and the most recent confirmation statement was filed on 24th April 2023.

At the moment, the directors appointed by this particular business are as follow: Edmund S. designated to this position in 2006 and Iain P. designated to this position in 2006 in April. Furthermore, the managing director's duties are often helped with by a secretary - Iain P., who was chosen by the following business in April 2006.

  • Previous company's names
  • Yateley Lakes Ltd 2017-03-15
  • Leander Homes Limited 2015-09-05
  • Leander Limited 2006-04-24

Financial data based on annual reports

Company staff

Edmund S.

Role: Director

Appointed: 24 April 2006

Latest update: 6 January 2024

Iain P.

Role: Director

Appointed: 24 April 2006

Latest update: 6 January 2024

Iain P.

Role: Secretary

Appointed: 24 April 2006

Latest update: 6 January 2024

People with significant control

Executives who control the firm include: Edmund S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Iain P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Edmund S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Iain P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colum M.
Notified on 15 December 2016
Ceased on 1 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 4 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 4 January 2013
Annual Accounts 16 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 16 January 2014
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 5 January 2015
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 6 January 2016
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On 2023-06-27 director's details were changed (CH01)
filed on: 28th, June 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
17
Company Age

Similar companies nearby

Closest companies