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

LAKE HOUSE ORGANICS LIMITED

7TH FLOOR DASHWOOD HOUSE, OLD BROAD STREET, OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
05073114
Private Limited Company
Liquidation

Company Overview

About Lake House Organics Ltd
LAKE HOUSE ORGANICS LIMITED was founded on 2004-03-15 and has its registered office in Old Broad Street. The organisation's status is listed as "Liquidation". Lake House Organics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
LAKE HOUSE ORGANICS LIMITED
 
Legal Registered Office
7TH FLOOR DASHWOOD HOUSE
OLD BROAD STREET
OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in E1W
 
Filing Information
Company Number 05073114
Company ID Number 05073114
Date formed 2004-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-10-31
Account next due 2017-07-31
Latest return 2016-03-03
Return next due 2017-03-17
Type of accounts MICRO
Last Datalog update: 2018-02-13 20:04:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKE HOUSE ORGANICS LIMITED
The accountancy firm based at this address is TAX CLUB (LEICESTER) 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.

Company Officers of LAKE HOUSE ORGANICS LIMITED

Current Directors
Officer Role Date Appointed
TRUDIE STYLER SUMNER
Director 2004-03-15
ANITA MARIE SUMNER
Director 2015-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SIMON NEVILLE OAKES
Director 2009-01-19 2015-12-08
KATHRYN FIONA HENDERSON
Company Secretary 2004-03-15 2012-08-31
CHARLES EDWARD OLPHIN
Director 2008-09-01 2011-10-05
COINC SECRETARIES LIMITED
Company Secretary 2004-03-15 2004-03-15
COINC DIRECTORS LIMITED
Director 2004-03-15 2004-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRUDIE STYLER SUMNER PERFECT PITCH ENTERTAINMENT LTD Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2014-10-14
TRUDIE STYLER SUMNER YOGA PLAY LIMITED Director 2005-09-20 CURRENT 2005-09-20 Liquidation
TRUDIE STYLER SUMNER ALPHA MALE FILMS LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
TRUDIE STYLER SUMNER CHEEKY FILMS LIMITED Director 2002-08-16 CURRENT 2002-08-16 Liquidation
TRUDIE STYLER SUMNER XINGU FILMS LIMITED Director 1995-01-25 CURRENT 1995-01-25 Active
TRUDIE STYLER SUMNER STEERPIKE (OVERSEAS) LIMITED Director 1992-12-30 CURRENT 1985-02-14 Active
TRUDIE STYLER SUMNER MAVEN PICTURES LIMITED Director 1992-10-23 CURRENT 1992-10-21 Liquidation
TRUDIE STYLER SUMNER STEERPIKE LIMITED Director 1992-08-29 CURRENT 1979-08-21 Active
ANITA MARIE SUMNER LAKE HOUSE ESTATE LIMITED Director 2016-11-10 CURRENT 1991-10-10 Active
ANITA MARIE SUMNER LAKE HOUSE SERVICES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
ANITA MARIE SUMNER IL PALAGIO LTD Director 2014-02-04 CURRENT 2014-02-04 Liquidation

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
2018-02-28GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-02-134.70Declaration of solvency
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM Tower Bridge House St. Katharines Way London E1W 1DD
2017-01-31600Appointment of a voluntary liquidator
2017-01-31LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-18
2016-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 220
2016-03-21AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON NEVILLE OAKES
2015-12-18AP01DIRECTOR APPOINTED MS ANITA MARIE SUMNER
2015-05-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 220
2015-03-18AR0103/03/15 ANNUAL RETURN FULL LIST
2014-06-12AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 220
2014-03-20AR0103/03/14 ANNUAL RETURN FULL LIST
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/14 FROM 12 Cleveland Row London SW1A 1DH
2014-01-15CH01Director's details changed for Trudie Styler Sumner on 2014-01-13
2013-12-30CH01Director's details changed for Mr Timothy Simon Neville Oakes on 2013-12-20
2013-06-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON NEVILLE OAKES / 07/05/2013
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON NEVILLE OAKES / 07/05/2013
2013-03-05AR0103/03/13 ANNUAL RETURN FULL LIST
2013-03-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHRYN HENDERSON
2012-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/12 FROM Mill Cottage Wilsford Cum Lake Amesbury Wiltshire SP4 7BP
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES OLPHIN
2012-03-12AR0103/03/12 FULL LIST
2011-11-22SH0131/10/11 STATEMENT OF CAPITAL GBP 100
2011-11-22SH0131/10/11 STATEMENT OF CAPITAL GBP 100
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-08AR0103/03/11 FULL LIST
2011-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-08AD02SAIL ADDRESS CREATED
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-22AR0103/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD STUART OLPHIN / 01/10/2009
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1DD
2009-11-05AA31/10/08 TOTAL EXEMPTION FULL
2009-08-07225PREVSHO FROM 31/03/2009 TO 31/10/2008
2009-04-23RES01ADOPT ARTICLES 31/03/2009
2009-04-23RES04GBP NC 100/1000 31/03/2009
2009-03-13288aDIRECTOR APPOINTED CHARLES EDWARD STUART OLPHIN
2009-03-1388(2)CAPITALS NOT ROLLED UP
2009-03-1388(2)CAPITALS NOT ROLLED UP
2009-03-12288aDIRECTOR APPOINTED TIMOTHY SIMON NEVILLE OAKES
2009-03-03363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-02-26AA31/03/08 TOTAL EXEMPTION FULL
2008-09-30AA31/03/07 TOTAL EXEMPTION FULL
2008-03-06363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 3 SHELDON SQUARE LONDON W2 6PS
2007-05-25363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-03-28363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-02363aRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS; AMEND
2005-05-20363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-05-28288aNEW SECRETARY APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-04-01288bDIRECTOR RESIGNED
2004-03-17288bSECRETARY RESIGNED
2004-03-17288bDIRECTOR RESIGNED
2004-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to LAKE HOUSE ORGANICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-01-25
Appointment of Liquidators2017-01-25
Notices to Creditors2017-01-25
Fines / Sanctions
No fines or sanctions have been issued against LAKE HOUSE ORGANICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAKE HOUSE ORGANICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2015-10-31

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 LAKE HOUSE ORGANICS LIMITED

Intangible Assets
Patents
We have not found any records of LAKE HOUSE ORGANICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKE HOUSE ORGANICS LIMITED
Trademarks
We have not found any records of LAKE HOUSE ORGANICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKE HOUSE ORGANICS 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 (46900 - Non-specialised wholesale trade) as LAKE HOUSE ORGANICS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where LAKE HOUSE ORGANICS 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 TypeResolutions for Winding-up
Defending partyLAKE HOUSE ORGANICS LIMITEDEvent Date2017-01-20
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 18 January 2017 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Trudie Styler Sumner, Director Date of Appointment: 18 January 2017 Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLAKE HOUSE ORGANICS LIMITEDEvent Date2017-01-20
Date of Appointment: 18 January 2017 Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Initiating party Event TypeNotices to Creditors
Defending partyLAKE HOUSE ORGANICS LIMITEDEvent Date2017-01-20
Final Date For Submission: 3 March 2017. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all known liabilities in full. Date of Appointment: 18 January 2017 Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKE HOUSE ORGANICS 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 LAKE HOUSE ORGANICS 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.