Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKEMOUNT PROPERTIES LIMITED
Company Information for

LAKEMOUNT PROPERTIES LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
02327061
Private Limited Company
Liquidation

Company Overview

About Lakemount Properties Ltd
LAKEMOUNT PROPERTIES LIMITED was founded on 1988-12-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Lakemount Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAKEMOUNT PROPERTIES LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in NW4
 
Filing Information
Company Number 02327061
Company ID Number 02327061
Date formed 1988-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB852343533  
Last Datalog update: 2020-08-12 15:13:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKEMOUNT PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAKEMOUNT PROPERTIES LIMITED
The following companies were found which have the same name as LAKEMOUNT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAKEMOUNT PROPERTIES LLC North Carolina Unknown

Company Officers of LAKEMOUNT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ELISE GRANGE
Company Secretary 1994-09-16
GREGORY LOUIS GRANGE
Director 2008-11-24
JENNIFER ELISE GRANGE
Director 1994-09-16
NICOLA JAYNE GRANGE
Director 2008-11-21
TREVOR JAMES WILLIAM GRANGE
Director 1994-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BRIAN ROFE
Company Secretary 1991-12-09 1994-09-16
MICHAEL JOHN ROFE
Director 1991-12-09 1994-09-16
STEPHEN BRIAN ROFE
Director 1991-12-09 1994-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ELISE GRANGE GRANGE GROUP HOLDINGS LIMITED Company Secretary 1990-12-31 CURRENT 1988-04-08 Active
JENNIFER ELISE GRANGE GRANGE HOMES (HERTS) LIMITED Company Secretary 1990-12-31 CURRENT 1988-02-16 Active
GREGORY LOUIS GRANGE THE GROVE WHITEHALL ROAD (MANAGEMENT COMPANY) LIMITED Director 2017-01-13 CURRENT 2014-07-24 Active
JENNIFER ELISE GRANGE GRANGE GROUP HOLDINGS LIMITED Director 1990-12-31 CURRENT 1988-04-08 Active
JENNIFER ELISE GRANGE GRANGE HOMES (HERTS) LIMITED Director 1990-12-31 CURRENT 1988-02-16 Active
TREVOR JAMES WILLIAM GRANGE THE PASTURES (HOGGETTS END) MANAGEMENT COMPANY LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
TREVOR JAMES WILLIAM GRANGE RETAIL EXPRESS (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-02-04 Active
TREVOR JAMES WILLIAM GRANGE GRANGE GROUP HOLDINGS LIMITED Director 1990-12-31 CURRENT 1988-04-08 Active
TREVOR JAMES WILLIAM GRANGE GRANGE HOMES (HERTS) LIMITED Director 1990-12-31 CURRENT 1988-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-10
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England
2020-03-19LIQ01Voluntary liquidation declaration of solvency
2020-03-19600Appointment of a voluntary liquidator
2020-03-19LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-11
2020-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-11CH01Director's details changed for Mr Gregory Louis Grange on 2019-10-26
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM 250 Hendon Way London NW4 3NL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-10-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 88000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 88000
2015-12-10AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE GRANGE / 10/12/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LOUIS GRANGE / 10/12/2015
2015-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023270610012
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 88000
2014-12-11AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 88000
2013-12-19AR0109/12/13 ANNUAL RETURN FULL LIST
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 023270610012
2012-12-19AR0109/12/12 ANNUAL RETURN FULL LIST
2012-10-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0109/12/11 ANNUAL RETURN FULL LIST
2011-12-21CH01Director's details changed for Nicola Jayne Grange on 2011-12-20
2011-11-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
2011-01-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05MG01Particulars of a mortgage or charge / charge no: 11
2010-12-14AR0109/12/10 ANNUAL RETURN FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE GRANGE / 09/12/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-10AR0109/12/09 FULL LIST
2009-09-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR GRANGE / 17/12/2008
2008-12-05288aDIRECTOR APPOINTED GREGORY LOUIS GRANGE
2008-12-05288aDIRECTOR APPOINTED NICOLA JAYNE GRANGE
2008-01-21363sRETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-19363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2004-12-24363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-09363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-09-16287REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 1 CHURCH STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AB
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-08363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-05395PARTICULARS OF MORTGAGE/CHARGE
2000-12-13363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-16363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-04363sRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-12-09363sRETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS
1997-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-18363sRETURN MADE UP TO 09/12/96; FULL LIST OF MEMBERS
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-28287REGISTERED OFFICE CHANGED ON 28/11/96 FROM: SHIRE HOUSE FANHAMS GRANGE FANHAMS HALL ROAD WAREX. HERTFORDSHIRE SG12 7QA
1996-11-22395PARTICULARS OF MORTGAGE/CHARGE
1995-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-01363sRETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LAKEMOUNT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-03-17
Notices to2020-03-17
Appointmen2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against LAKEMOUNT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE OWN LIABILITIES 2010-12-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-07-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-06-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-06-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-01-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-11-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-03-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-09-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1998-03-26 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1996-11-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-02-02 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAKEMOUNT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of LAKEMOUNT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKEMOUNT PROPERTIES LIMITED
Trademarks
We have not found any records of LAKEMOUNT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKEMOUNT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LAKEMOUNT PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LAKEMOUNT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyLAKEMOUNT PROPERTIES LIMITEDEvent Date2020-03-17
 
Initiating party Event TypeNotices to
Defending partyLAKEMOUNT PROPERTIES LIMITEDEvent Date2020-03-17
 
Initiating party Event TypeAppointmen
Defending partyLAKEMOUNT PROPERTIES LIMITEDEvent Date2020-03-17
Company Number: 02327061 Name of Company: LAKEMOUNT PROPERTIES LIMITED Nature of Business: Development of building projects Type of Liquidation: Members' Voluntary Liquidation Registered office: 2 Dan…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKEMOUNT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAKEMOUNT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.