ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lakes Estates Property Services Limited

Lakes Estates Property Services Limited is an active company incorporated on 24 March 2022 with the registered office located in Carlisle, Cumbria. Lakes Estates Property Services Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14001114
Private limited company
Age
3 years
Incorporated 24 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (10 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 4 Clifford Court
Cooper Way
Carlisle
Cumbria
CA3 0JG
England
Address changed on 4 Jan 2025 (10 months ago)
Previous address was Unit 13 and 14 Devonshire Arcade Penrith CA11 7SX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in Scotland • Born in May 1990
Director • British • Lives in UK • Born in Nov 1990
Director • British • Lives in UK • Born in Oct 1984
Mr Glenn William Howard
PSC • British • Lives in Scotland • Born in May 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Segand Property Ltd
Robert Michael Graham Anderson is a mutual person.
Active
Brands
Lakes Estates
Lakes Estates is an estate agency that focuses on properties in the Lake District and surrounding areas.
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£21.98K
Increased by £14.4K (+190%)
Total Liabilities
-£134.57K
Increased by £36.65K (+37%)
Net Assets
-£112.59K
Decreased by £22.25K (+25%)
Debt Ratio (%)
612%
Decreased by 679.08% (-53%)
Latest Activity
Confirmation Submitted
10 Months Ago on 13 Jan 2025
Registered Address Changed
10 Months Ago on 4 Jan 2025
Mr Robert Michael Graham Anderson (PSC) Details Changed
10 Months Ago on 3 Jan 2025
Mr Glenn William Howard (PSC) Details Changed
10 Months Ago on 3 Jan 2025
Mr Michael Seggie Details Changed
10 Months Ago on 3 Jan 2025
Mr Glenn William Howard Details Changed
10 Months Ago on 3 Jan 2025
Mr Robert Michael Graham Anderson Details Changed
10 Months Ago on 3 Jan 2025
Ms Emma Laura Anderson Details Changed
10 Months Ago on 3 Jan 2025
Mr Glenn William Howard (PSC) Details Changed
1 Year 10 Months Ago on 11 Jan 2024
Mr Glenn William Howard Details Changed
1 Year 10 Months Ago on 11 Jan 2024
Get Credit Report
Discover Lakes Estates Property Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Glenn William Howard as a person with significant control on 11 January 2024
Submitted on 13 Jan 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 13 Jan 2025
Director's details changed for Mr Glenn William Howard on 11 January 2024
Submitted on 10 Jan 2025
Registered office address changed from Unit 13 and 14 Devonshire Arcade Penrith CA11 7SX United Kingdom to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 4 January 2025
Submitted on 4 Jan 2025
Secretary's details changed for Ms Emma Laura Anderson on 3 January 2025
Submitted on 3 Jan 2025
Director's details changed for Mr Robert Michael Graham Anderson on 3 January 2025
Submitted on 3 Jan 2025
Director's details changed for Mr Glenn William Howard on 3 January 2025
Submitted on 3 Jan 2025
Director's details changed for Mr Michael Seggie on 3 January 2025
Submitted on 3 Jan 2025
Change of details for Mr Glenn William Howard as a person with significant control on 3 January 2025
Submitted on 3 Jan 2025
Change of details for Mr Robert Michael Graham Anderson as a person with significant control on 3 January 2025
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year