UKBizDB.co.uk

BOSUNLAKE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bosunlake Limited. The company was founded 38 years ago and was given the registration number 01987651. The firm's registered office is in . You can find them at 73 St Elmo Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BOSUNLAKE LIMITED
Company Number:01987651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1986
End of financial year:10 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:73 St Elmo Road, London, W12 9DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 St Elmo Road, London, W12 9DZ

Director11 September 2014Active
71, St. Elmo Road, London, England, W12 9DZ

Director24 January 2015Active
71, St. Elmo Road, London, England, W12 9DZ

Director24 January 2015Active
71 St Elmo Road, Shepherds Bush, London, W12 9DZ

Secretary-Active
73 St Elmo Road, Shepherds Bush, London, W12 9DZ

Secretary10 October 1997Active
71 St Elmo Road, Shepherds Bush, London, W12 9DZ

Director10 October 1997Active
71 St Elmo Road, Shepherds Bush, London, W12 9DZ

Director-Active
73 St Elmo Road, Shepherds Bush, London, W12 9DZ

Director-Active
71 St Elmo Road, London, W12 9DZ

Director01 August 2006Active
71 St Elmo Road, London, W12 9DZ

Director01 August 2006Active

People with Significant Control

Mr Alexander Neal
Notified on:01 July 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:71, St. Elmo Road, London, England, W12 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Ms Celestia Fox
Notified on:01 July 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:73, St. Elmo Road, London, England, W12 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-05Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-05Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-11-06Accounts

Accounts with accounts type micro entity.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2015-11-08Accounts

Accounts with accounts type micro entity.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Officers

Appoint person director company with name date.

Download
2015-07-28Officers

Appoint person director company with name date.

Download
2015-01-24Officers

Termination director company with name termination date.

Download
2015-01-24Officers

Termination director company with name termination date.

Download
2014-10-28Officers

Termination secretary company with name termination date.

Download
2014-10-27Officers

Appoint person director company with name date.

Download
2014-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.