UKBizDB.co.uk

THE LAKES AT MEARE LTD

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

This company is commonly known as The Lakes At Meare Ltd. The company was founded 49 years ago and was given the registration number 01177166. The firm's registered office is in GODALMING. You can find them at 38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey. This company's SIC code is 85200 - Primary education.

Company Information

Name:THE LAKES AT MEARE LTD
Company Number:01177166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1974
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:38 Edison House, Flambard Way Flambard Way, 38 Edison House, Godalming, Surrey, England, GU7 1FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Edison House, Flambard Way, Godalming, England, GU7 1FF

Director27 July 2020Active
Vine House, 187 Henbury Road, Bristol, BS10 7AD

Secretary20 January 2006Active
19 Grove Road, Coombe Dingle, Bristol, BS9 2RJ

Secretary-Active
38 Edison House, Flambard Way, Flambard Way, 38 Edison House, Godalming, England, GU7 1FF

Secretary07 June 2016Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary18 July 2008Active
21, Station Road, Shapwick, Bridgwater, England, TA7 9NJ

Secretary03 April 2008Active
Vine House 187 Henbury Road, Henbury, Bristol, BS10 7AD

Director-Active
Sleepy Hollow, Sleepy Hollow Lane, Warwick Wk04, Bermuda,

Director-Active
25 Kippax Avenue, Wells, BA5 2TT

Director-Active
19 Grove Road, Coombe Dingle, Bristol, BS9 2RJ

Director-Active
21, Station Road, Shapwick, Bridgwater, England, TA7 9NJ

Director14 December 2011Active
21, Station Road, Shapwick, Bridgwater, England, TA7 9NJ

Director15 July 2008Active
38 Edison House, Flambard Way, Flambard Way, 38 Edison House, Godalming, England, GU7 1FF

Director07 June 2016Active
21, Station Road, Shapwick, Bridgwater, England, TA7 9NJ

Director03 April 2008Active
Breckenridge, Old Chelsea Lane, Failand, Bristol, BS8 3UQ

Director-Active
21, Station Road, Shapwick, Bridgwater, England, TA7 9NJ

Director07 June 2016Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director03 April 2008Active

People with Significant Control

Ms Sophia-Ann Carolyn Harris
Notified on:14 March 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:Cayman Islands
Address:190, Prospect Point Road, Prospect, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-07Gazette

Gazette notice compulsory.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Termination secretary company with name termination date.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-08-21Resolution

Resolution.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Accounts

Change account reference date company previous shortened.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.