LAKEPLACE LIMITED
Renting and operating of Housing Association real estate
LAKEPLACE LIMITED
Renting and operating of Housing Association real estate
Contact & Details
Contact
Registered Address
3 Coldbath Square London EC1R 5HL England
Full company profile for LAKEPLACE LIMITED (03824945), an active property, infrastructure and construction company based in London, England. Incorporated 13 Aug 1999. Renting and operating of Housing Association real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£12.12k
Net Assets
£2.08M
Total Liabilities
£36.79k
Turnover
N/A
Employees
1
Debt Ratio
2%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Bharat Thakrar | Secretary | Unknown | Unknown | 23 Aug 2011 | Active |
| Melvin Anthony Lawson | Director | British | United Kingdom | 10 Sept 1999 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Melvin Anthony Lawson
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Max Moryoussef
Ceased 22 Aug 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
136 Palace Road, London (SW2 3JZ) LAMBETH | Freehold | - | 21 Dec 2006 |
137 Croydon Road, Caterham (CR3 6PF) TANDRIDGE | Freehold | - | 19 Oct 2006 |
86A Westmoreland Road (BR2 0QT) BROMLEY | Freehold | - | 24 Nov 2003 |
70 The Avenue, Beckenham (BR3 5EX) BROMLEY | Freehold | - | 18 Nov 2003 |
land adjoining 86 Westmoreland Road, Bromley BROMLEY | Freehold | - | 24 Sept 2003 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Jul 2025 | Accounts | Annual accounts made up to 31 Jul 2024 | |
| 1 Jul 2025 | Confirmation Statement | Confirmation statement made on 28 Jun 2025 with updates | |
| 16 Apr 2025 | Accounts | Annual accounts made up to 31 Oct 2024 | |
| 15 Apr 2025 | Accounts | Annual accounts made up to 31 Jul 2024 | |
| 3 Sept 2024 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 31 Jul 2024
Confirmation statement made on 28 Jun 2025 with updates
Annual accounts made up to 31 Oct 2024
Annual accounts made up to 31 Jul 2024
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 31 Jul 2024
9 months ago on 16 Jul 2025
Confirmation statement made on 28 Jun 2025 with updates
10 months ago on 1 Jul 2025
Annual accounts made up to 31 Oct 2024
1 years ago on 16 Apr 2025
Annual accounts made up to 31 Jul 2024
1 years ago on 15 Apr 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 3 Sept 2024
