LAKESIDE CENTRE LIMITED

LAKESIDE CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLAKESIDE CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04144192
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAKESIDE CENTRE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LAKESIDE CENTRE LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LAKESIDE CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTU LAKESIDE LIMITEDFeb 15, 2013Feb 15, 2013
    CSC LAKESIDE LIMITEDFeb 14, 2001Feb 14, 2001
    HACKREMCO (NO.1778) LIMITEDJan 19, 2001Jan 19, 2001

    What are the latest accounts for LAKESIDE CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAKESIDE CENTRE LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for LAKESIDE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Mr Peter Wodehouse Williams as a director on May 16, 2024

    2 pagesAP01

    Appointment of Mr Christopher Bryan Harris as a director on May 16, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Matthew Lurie as a director on May 08, 2024

    2 pagesAP01

    Appointment of Mr Jacob Lunsingh Tonckens as a director on May 08, 2024

    2 pagesAP01

    Termination of appointment of Andrea Trozzi as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Neil Jonathan Robson as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on May 08, 2024

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 041441920006 in full

    1 pagesMR04

    Satisfaction of charge 041441920007 in full

    1 pagesMR04

    Statement of company's objects

    2 pagesCC04

    Registration of charge 041441920008, created on Apr 17, 2024

    46 pagesMR01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restriction on authorised share capital (article 24) is hereby revoked and deleted 11/04/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of details for Sgs 2020 Limited as a person with significant control on Feb 21, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Who are the officers of LAKESIDE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    HARRIS, Christopher Bryan
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    EnglandBritish312670880001
    LURIE, Jonathan Matthew
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    EnglandBritish322864430001
    TONCKENS, Jacob Lunsingh
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United StatesAmerican322865280001
    WILLIAMS, Peter Wodehouse
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    EnglandBritish135547730001
    MARSDEN, Susan
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    British68599110004
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    INTU SECRETARIAT LIMITED
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8363581
    261859510001
    ABEL, John George
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    Director
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    UkBritish14465220002
    AINSLEY, Jonathan Mark
    4 Locke Road
    GU30 7DQ Liphook
    Hampshire
    Director
    4 Locke Road
    GU30 7DQ Liphook
    Hampshire
    United KingdomBritish119641880001
    ALLEN, Robert Lee
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomBritish132793870003
    BADCOCK, Peter Colin
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    Director
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    EnglandBritish545530002
    BARTON, Peter Charles
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    Director
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    EnglandBritish165160480001
    BOWYER, Katharine Ann
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish190760710001
    BREEDEN, Martin Richard
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomBritish250543330001
    BREEDEN, Martin Richard
    21 Bramley Road
    SM2 7LR Cheam
    Surrey
    Director
    21 Bramley Road
    SM2 7LR Cheam
    Surrey
    United KingdomBritish250543330001
    CABLE, Richard Malcolm
    47 Peterborough Road
    Castor
    PE5 7AX Peterborough
    The Old Smithy
    United Kingdom
    Director
    47 Peterborough Road
    Castor
    PE5 7AX Peterborough
    The Old Smithy
    United Kingdom
    EnglandBritish65264230002
    CHALDECOTT, Kay Elizabeth
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritish68694110002
    CROSBY, Sean
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomCanadian261481480001
    ELLIS, Martin David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish108375330002
    ELLIS, Martin David
    Netherby
    Lower Pond Street Duddenhoe End
    CB11 4UP Saffron Walden
    Essex
    Director
    Netherby
    Lower Pond Street Duddenhoe End
    CB11 4UP Saffron Walden
    Essex
    United KingdomBritish108375330002
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish8845220002
    FLINN, Colin
    40 Broadway
    SW1H 0BT London
    Intu Properties Plc
    United Kingdom
    Director
    40 Broadway
    SW1H 0BT London
    Intu Properties Plc
    United Kingdom
    United KingdomBritish205809260001
    FORD, Hugh Michael
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    EnglandBritish165108940002
    GIBBES, Barbara
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish204716830001
    GRANT, Kathryn Anne
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomBritish250502670001
    GRANT, Kathryn Anne
    The White Lodge
    16 Fir Grange Avenue
    KT13 9AR Weybridge
    Surrey
    Director
    The White Lodge
    16 Fir Grange Avenue
    KT13 9AR Weybridge
    Surrey
    EnglandBritish119649490001
    JENSEN, Jeremy Michael Jorgen Malherbe
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    EnglandBritish108268030003
    KIDIA, Minakshi
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish261482420001
    KIRBY, Caroline
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritish108375400001
    LESLIE, Douglas Ross
    8 Faircourt
    113-115 Haverstock Hill
    NW3 4RY London
    Director
    8 Faircourt
    113-115 Haverstock Hill
    NW3 4RY London
    British40685970002
    PEREIRA, Trevor
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish125130130001
    PEREIRA, Trevor
    42 Castle Road
    GU15 2DS Camberley
    Surrey
    Director
    42 Castle Road
    GU15 2DS Camberley
    Surrey
    United KingdomBritish125130130001
    ROBERTS, Edward Matthew Giles, Dr
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish154029500001
    ROBSON, Neil Jonathan
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    United KingdomBritish92733530003

    Who are the persons with significant control of LAKESIDE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Apr 06, 2016
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08355675
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0