ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John G. Lake Ministries UK & Ie Ltd

John G. Lake Ministries UK & Ie Ltd is an active company incorporated on 30 November 2015 with the registered office located in Welwyn Garden City, Hertfordshire. John G. Lake Ministries UK & Ie Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09894330
Private limited by guarantee without share capital
Age
9 years
Incorporated 30 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 November 2024 (11 months ago)
Next confirmation dated 29 November 2025
Due by 13 December 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
Address
First Floor, Orion House
Bessemer Road
Welwyn Garden City
AL7 1HU
England
Address changed on 17 Aug 2025 (2 months ago)
Previous address was 12 Coopers Yard Curran Road Cardiff CF10 5NB Wales
Telephone
Unreported
Email
Unreported
Website
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jun 1976
PSC • Director • British • Lives in England • Born in Feb 1983
Director • Australian • Lives in Australia • Born in Apr 1982
Director • Swedish • Lives in England • Born in Mar 1993
Director • American • Lives in United States • Born in Apr 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Leo Fibre And Network Cabling Ltd
Leo Johan Axel Stjernkvist and Rev Sara Isabella Maria Stjernkvist are mutual people.
Active
Oneway Financial Ltd
Rev Christopher Maguire is a mutual person.
Active
Dominion Life Church Oxfordshire Ltd
Rev Christopher Maguire and Rev Margaret Thelma Maguire are mutual people.
Dissolved
Harper & Piper Publishing Ltd
Rev Christopher Maguire and Rev Margaret Thelma Maguire are mutual people.
Dissolved
Dbi Oxford Ltd
Rev Christopher Maguire is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£569
Decreased by £51 (-8%)
Turnover
£67.58K
Decreased by £6.46K (-9%)
Employees
1
Increased by 1 (%)
Total Assets
£2.52K
Decreased by £538 (-18%)
Total Liabilities
-£2.36K
Increased by £759 (+47%)
Net Assets
£157
Decreased by £1.3K (-89%)
Debt Ratio (%)
94%
Increased by 41.37% (+79%)
Latest Activity
Registered Address Changed
2 Months Ago on 17 Aug 2025
Full Accounts Submitted
3 Months Ago on 6 Aug 2025
Sara Isabella Maria Stjernkvist Resigned
6 Months Ago on 1 May 2025
Leo Johan Axel Stjernkvist Resigned
6 Months Ago on 1 May 2025
Registered Address Changed
7 Months Ago on 12 Apr 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 6 Dec 2023
Mrs Margaret Thelma Maguire Details Changed
2 Years Ago on 13 Nov 2023
Full Accounts Submitted
2 Years Ago on 16 Oct 2023
Get Credit Report
Discover John G. Lake Ministries UK & Ie Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 12 Coopers Yard Curran Road Cardiff CF10 5NB Wales to First Floor, Orion House Bessemer Road Welwyn Garden City AL7 1HU on 17 August 2025
Submitted on 17 Aug 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 6 Aug 2025
Termination of appointment of Leo Johan Axel Stjernkvist as a director on 1 May 2025
Submitted on 1 May 2025
Termination of appointment of Sara Isabella Maria Stjernkvist as a director on 1 May 2025
Submitted on 1 May 2025
Resolutions
Submitted on 28 Apr 2025
Memorandum and Articles of Association
Submitted on 28 Apr 2025
Registered office address changed from 1 the Long Barn Little Baldon Farm Little Baldon Oxford OX44 9PU England to 12 Coopers Yard Curran Road Cardiff CF10 5NB on 12 April 2025
Submitted on 12 Apr 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 28 Aug 2024
Confirmation statement made on 29 November 2023 with no updates
Submitted on 6 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year