Company NameLakecrest Properties Limited
DirectorsAngela Fernandez Giuliani and Maria Giulia Giuliani
Company StatusActive
Company Number03308840
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAngela Fernandez Giuliani
Date of BirthDecember 1950 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed31 October 1997(9 months after company formation)
Appointment Duration26 years, 6 months
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Fratelli Cervi 20
Rome
00128
Secretary NameAngela Fernandez Giuliani
NationalityItalian
StatusCurrent
Appointed31 October 1997(9 months after company formation)
Appointment Duration26 years, 6 months
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Fratelli Cervi 20
Rome
00128
Director NameMaria Giulia Giuliani
Date of BirthJuly 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2011(14 years, 2 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Turner Street
C/O Brierley Coleman And Company
Manchester
M4 1DW
Director NamePaul William Torbitt
NationalityBritish
StatusResigned
Appointed05 March 1997(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 January 1998)
RoleAccountant
Correspondence Address185 Gigg Lane
Bury
Lancashire
BL9 9EN
Secretary NameNigel Harry Chambers
NationalityBritish
StatusResigned
Appointed05 March 1997(1 month after company formation)
Appointment Duration8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address75 Applecross Close
Warrington
Cheshire
WA3 6XB
Director NameJanice Viarnaud
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed23 April 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 23 April 1998)
RoleArt Consultant
Correspondence Address44 Hyde Park Square
London
W2 2JT
Director NameDr Lucio Giuliani
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed23 April 1998(1 year, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 September 2014)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Fratelli Cervi 20
Roma 00128
Italy
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 Turner Street
C/O Brierley Coleman And Company
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

258k at £1Maria Giulia Giuliani
79.88%
Ordinary
65k at £1A. Fernandez-giuliani
20.12%
Ordinary

Financials

Year2014
Net Worth£2,172,811
Cash£134,417
Current Liabilities£1,822,534

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

21 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 February 2017Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 February 2017Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 6 February 2017 (1 page)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 323,000
(5 pages)
23 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 323,000
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 323,000
(5 pages)
10 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 323,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Termination of appointment of Lucio Giuliani as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Lucio Giuliani as a director on 15 September 2014 (1 page)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 323,000
(6 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 323,000
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Appointment of Maria Giulia Giuliani as a director (2 pages)
20 May 2011Appointment of Maria Giulia Giuliani as a director (2 pages)
16 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
4 February 2009Return made up to 28/01/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 May 2008Return made up to 28/01/08; full list of members (4 pages)
16 May 2008Return made up to 28/01/08; full list of members (4 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 August 2007Return made up to 28/01/07; full list of members (7 pages)
24 August 2007Return made up to 28/01/07; full list of members (7 pages)
17 November 2006Registered office changed on 17/11/06 from: c/o brierley coleman & co 3B portland chambers 131-133 portland street manchester lancashire M1 4PY (1 page)
17 November 2006Registered office changed on 17/11/06 from: c/o brierley coleman & co 3B portland chambers 131-133 portland street manchester lancashire M1 4PY (1 page)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 July 2006Return made up to 28/01/06; full list of members (7 pages)
21 July 2006Return made up to 28/01/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 September 2005Return made up to 28/01/05; full list of members (7 pages)
14 September 2005Return made up to 28/01/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 August 2004Return made up to 28/01/04; full list of members (7 pages)
19 August 2004Return made up to 28/01/04; full list of members (7 pages)
18 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
28 October 2003Return made up to 28/01/03; full list of members (7 pages)
28 October 2003Return made up to 28/01/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
26 June 2002Return made up to 28/01/02; full list of members (6 pages)
26 June 2002Return made up to 28/01/02; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
28 September 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
1 May 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
1 May 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (3 pages)
14 March 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(6 pages)
14 March 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(6 pages)
4 December 1999Full accounts made up to 31 January 1999 (9 pages)
4 December 1999Full accounts made up to 31 January 1999 (9 pages)
18 March 1999Return made up to 28/01/99; no change of members
  • 363(287) ‐ Registered office changed on 18/03/99
(4 pages)
18 March 1999Return made up to 28/01/99; no change of members
  • 363(287) ‐ Registered office changed on 18/03/99
(4 pages)
9 July 1998Full accounts made up to 31 January 1998 (8 pages)
9 July 1998Full accounts made up to 31 January 1998 (8 pages)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
26 February 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1997£ nc 80000/350000 30/10/97 (1 page)
2 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 December 1997£ nc 80000/350000 30/10/97 (1 page)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed;new director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
15 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 April 1997Nc inc already adjusted 21/03/97 (1 page)
15 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 April 1997Nc inc already adjusted 21/03/97 (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Registered office changed on 17/03/97 from: 11 peter street manchester M2 5QR (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Registered office changed on 17/03/97 from: 11 peter street manchester M2 5QR (1 page)
17 March 1997Secretary resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997New director appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: 788-790 finchley road london SW1P 2JJ (1 page)
13 March 1997Registered office changed on 13/03/97 from: 788-790 finchley road london SW1P 2JJ (1 page)
28 January 1997Incorporation (17 pages)
28 January 1997Incorporation (17 pages)