ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lake Electrical Limited

Lake Electrical Limited is an active company incorporated on 23 April 2008 with the registered office located in Hailsham, East Sussex. Lake Electrical Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06574553
Private limited company
Age
17 years
Incorporated 23 April 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 August 2025 (1 month ago)
Next confirmation dated 13 August 2026
Due by 27 August 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Highlands House
Boreham Street
Hailsham
East Sussex
BN27 4SD
England
Address changed on 8 Jul 2024 (1 year 2 months ago)
Previous address was Unit 2, Napier House Elva Way Bexhill-on-Sea TN39 5BF England
Telephone
08081469299
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
3
PSC • Director • Director • Secretary • British • Lives in England • Born in Mar 1984
Director • Electrician • British • Lives in England • Born in Apr 1986
Mr Luke Andrew Kavanagh
PSC • British • Lives in England • Born in Apr 1986
Lake Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OLD Barn Audio Limited
Luke Andrew Kavanagh and Lucy Kavanagh are mutual people.
Active
Lake Home Av & Automation Ltd
Luke Andrew Kavanagh and Lucy Kavanagh are mutual people.
Active
Lake Group Holdings Limited
Luke Andrew Kavanagh and Lucy Kavanagh are mutual people.
Active
OLD Barn Recording Limited
Luke Andrew Kavanagh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£66.05K
Decreased by £67.03K (-50%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 2 (+29%)
Total Assets
£795.19K
Increased by £116.11K (+17%)
Total Liabilities
-£588.96K
Increased by £33.85K (+6%)
Net Assets
£206.22K
Increased by £82.26K (+66%)
Debt Ratio (%)
74%
Decreased by 7.68% (-9%)
Latest Activity
Confirmation Submitted
1 Month Ago on 13 Aug 2025
Accounting Period Extended
5 Months Ago on 9 Apr 2025
Full Accounts Submitted
9 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 13 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Luke Andrew Kavanagh Details Changed
1 Year 2 Months Ago on 3 Jul 2024
Mrs Lucy Kavanagh Details Changed
1 Year 2 Months Ago on 3 Jul 2024
Lucy Kavanagh (PSC) Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Mr Luke Andrew Kavanagh (PSC) Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Lake Group Holdings Limited (PSC) Appointed
1 Year 5 Months Ago on 1 Apr 2024
Get Credit Report
Discover Lake Electrical Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 August 2025 with no updates
Submitted on 13 Aug 2025
Current accounting period extended from 30 April 2025 to 30 June 2025
Submitted on 9 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 18 Nov 2024
Change of details for Mr Luke Andrew Kavanagh as a person with significant control on 1 April 2024
Submitted on 13 Aug 2024
Confirmation statement made on 13 August 2024 with updates
Submitted on 13 Aug 2024
Change of details for Lucy Kavanagh as a person with significant control on 1 April 2024
Submitted on 13 Aug 2024
Notification of Lake Group Holdings Limited as a person with significant control on 1 April 2024
Submitted on 13 Aug 2024
Secretary's details changed for Mrs Lucy Kavanagh on 3 July 2024
Submitted on 8 Jul 2024
Director's details changed for Mr Luke Andrew Kavanagh on 3 July 2024
Submitted on 8 Jul 2024
Registered office address changed from Unit 2, Napier House Elva Way Bexhill-on-Sea TN39 5BF England to Highlands House Boreham Street Hailsham East Sussex BN27 4SD on 8 July 2024
Submitted on 8 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year