Get an alert when LAKES BATHROOMS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-08-31 (in 3mo)

Last filed for 2024-11-30

Confirmation statement due

2026-08-22 (in 3mo)

Last made up 2025-08-08

Watchouts

None on the register

Cash

£56K

-98.6% vs 2023

Net assets

£2M

-70.1% vs 2023

Employees

68

+1.5% vs 2023

Profit before tax

-£1M

-218.2% vs 2023

Name history

Renamed 2 times since incorporation

  1. LAKES BATHROOMS LIMITED 2008-02-20 → present
  2. PROVEX PRODUCTS LIMITED 2003-12-15 → 2008-02-20
  3. NOVELLINI BATHROOM PRODUCTS LIMITED 1992-08-14 → 2003-12-15

Accounts

3-year trend · latest reflected 2024-11-30

Metric Trend 2022-05-312023-05-312024-11-30
Turnover £12,151,388£18,740,427
Operating profit £881,910-£1,052,792
Profit before tax £924,411-£1,092,656
Net profit £1,064,763-£1,092,656
Cash £4,003,344£55,585
Total assets less current liabilities
Net assets £7,345,908£2,198,265
Equity £6,391,145£7,345,908£2,198,265
Average employees 6768
Wages £2,509,533£4,099,432

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-05-312023-05-312024-11-30
Operating margin 7.3%-5.6%
Net margin 8.8%-5.8%
Current ratio 3.27x1.37x
Interest cover 125.16x-10.03x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Hazlewoods LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared forecasts, including cash flow forecasts, for the period to 30 November 2026. After reviewing the company's forecasts and having renegotiated the repayment terms attached to the loan notes, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, the financial statements have been prepared on a going concern basis.”

Group structure

  1. LAKES BATHROOMS LIMITED · parent
    1. Ningbo Ying Ji Sha Wei Yu Ltd 100% · China · manufacture and export of shower enclosures and shower doors
    2. Lakes Showering Spaces Ltd 100% · United Kingdom · dormant entity

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 19 resigned

Name Role Appointed Born Nationality
BONE, Michael Director 2025-01-20 Aug 1963 British
GAHIR, Mike Director 2020-10-01 Feb 1974 British
LLOYD, Timothy Director 2025-10-30 Aug 1977 British
THAIN, Christopher Anthony Director 2022-04-04 Jul 1982 Welsh
WILLIAMS, David Director 2023-11-17 Jul 1968 British
Show 19 resigned officers
Name Role Appointed Resigned
ASHMEADE, Robert Harvey Secretary 2006-04-28 2011-12-22
BACON, Michael Terence Secretary 2003-12-01 2006-04-28
CRADDOCK, Alan George Secretary 2015-10-06 2023-11-17
CRADDOCK, Robin Paul Secretary 1992-08-14 2003-12-01
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1992-08-14 1992-08-14
ASHMEADE, Robert Harvey Director 2010-04-01 2011-12-22
BATES, Steven Director 2015-08-28 2017-06-30
BEDFORD, Darren David Director 2022-07-01 2025-01-04
BROWN, Bev Tamsin Director 2012-01-30 2025-06-30
CRADDOCK, Alan George Director 1992-08-14 2015-10-06
CRADDOCK, Robin Paul Director 2005-10-07 2016-11-24
CRADDOCK, Robin Paul Director 2003-01-31 2003-12-01
CRIPPS, Paul Jonathan Director 2003-01-31 2003-12-01
EVANS, Michael Alan Director 2017-10-30 2022-06-30
MCTAGGART, Andrew Donald Director 1992-08-25 1993-01-16
ORGAN, Stephen Clive Director 2010-04-01 2015-06-25
TATTAM, Michael John Director 2017-10-02 2021-06-28
THOMAS, Roderick Michael Director 2017-04-15 2017-10-27
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1992-08-14 1992-02-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lakes Corporate Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, significant-influence-or-control-as-firm 2023-11-17 Active
Mrs Bev Tamsin Brown Individual ownership-of-shares-75-to-100-percent-as-trust 2017-05-24 Ceased 2023-11-17
Mr Mark Stradling Individual ownership-of-shares-75-to-100-percent-as-trust 2017-05-24 Ceased 2023-11-17
Ms Julia Katherine Martin-Jones Individual ownership-of-shares-75-to-100-percent-as-trust 2017-05-24 Ceased 2023-11-17
Mr Robin Paul Craddock Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-05-24

Filing timeline

Last 20 of 184 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-12-05 RESOLUTIONS Resolution
  • 2023-12-04 RESOLUTIONS Resolution
  • 2023-12-04 RESOLUTIONS Resolution
  • 2023-12-01 MA Memorandum articles
  • 2023-12-01 RESOLUTIONS Resolution
Date Type Category Description
2025-10-30 AP01 officers Appoint person director company with name date PDF
2025-08-12 AA accounts Accounts with accounts type full PDF
2025-08-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-22 TM01 officers Termination director company with name termination date PDF
2025-02-21 AA01 accounts Change account reference date company previous extended PDF
2025-01-30 AP01 officers Appoint person director company with name date PDF
2025-01-08 TM01 officers Termination director company with name termination date PDF
2024-08-09 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-09 CH01 officers Change person director company with change date PDF
2024-08-09 CH01 officers Change person director company with change date PDF
2024-04-10 MR04 mortgage Mortgage satisfy charge full
2024-03-30 MR04 mortgage Mortgage satisfy charge full
2023-12-06 AP01 officers Appoint person director company with name date PDF
2023-12-05 RESOLUTIONS resolution Resolution
2023-12-04 RESOLUTIONS resolution Resolution
2023-12-04 RESOLUTIONS resolution Resolution
2023-12-01 MA incorporation Memorandum articles
2023-12-01 RESOLUTIONS resolution Resolution
2023-11-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-11-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-11-30 vs 2023-05-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page