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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Edison House, Flambard Way, Godalming, England, GU7 1FF | Director | 27 July 2020 | Active |
Vine House, 187 Henbury Road, Bristol, BS10 7AD | Secretary | 20 January 2006 | Active |
19 Grove Road, Coombe Dingle, Bristol, BS9 2RJ | Secretary | - | Active |
38 Edison House, Flambard Way, Flambard Way, 38 Edison House, Godalming, England, GU7 1FF | Secretary | 07 June 2016 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 18 July 2008 | Active |
21, Station Road, Shapwick, Bridgwater, England, TA7 9NJ | Secretary | 03 April 2008 | Active |
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 | Director | 14 December 2011 | Active |
21, Station Road, Shapwick, Bridgwater, England, TA7 9NJ | Director | 15 July 2008 | Active |
38 Edison House, Flambard Way, Flambard Way, 38 Edison House, Godalming, England, GU7 1FF | Director | 07 June 2016 | Active |
21, Station Road, Shapwick, Bridgwater, England, TA7 9NJ | Director | 03 April 2008 | Active |
Breckenridge, Old Chelsea Lane, Failand, Bristol, BS8 3UQ | Director | - | Active |
21, Station Road, Shapwick, Bridgwater, England, TA7 9NJ | Director | 07 June 2016 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 03 April 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Gazette | Gazette notice compulsory. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Termination secretary company with name termination date. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Resolution | Resolution. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.