LAKESIDE CENTRE LIMITED
Overview
| Company Name | LAKESIDE CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04144192 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LAKESIDE CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTU LAKESIDE LIMITED | Feb 15, 2013 | Feb 15, 2013 |
| CSC LAKESIDE LIMITED | Feb 14, 2001 | Feb 14, 2001 |
| HACKREMCO (NO.1778) LIMITED | Jan 19, 2001 | Jan 19, 2001 |
What are the latest accounts for LAKESIDE CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LAKESIDE CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for LAKESIDE CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
Appointment of Mr Peter Wodehouse Williams as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Christopher Bryan Harris as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan Matthew Lurie as a director on May 08, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jacob Lunsingh Tonckens as a director on May 08, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrea Trozzi as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Jonathan Robson as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 041441920006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 041441920007 in full | 1 pages | MR04 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Registration of charge 041441920008, created on Apr 17, 2024 | 46 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Sgs 2020 Limited as a person with significant control on Feb 21, 2024 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||||||
Who are the officers of LAKESIDE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 England |
| 239196070001 | ||||||||||
| HARRIS, Christopher Bryan | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | 312670880001 | |||||||||
| LURIE, Jonathan Matthew | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | 322864430001 | |||||||||
| TONCKENS, Jacob Lunsingh | Director | Churchill Place 10th Floor E14 5HU London 5 England | United States | American | 322865280001 | |||||||||
| WILLIAMS, Peter Wodehouse | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | 135547730001 | |||||||||
| MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom | British | 68599110004 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 United Kingdom |
| 261859510001 | ||||||||||
| ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | 14465220002 | |||||||||
| AINSLEY, Jonathan Mark | Director | 4 Locke Road GU30 7DQ Liphook Hampshire | United Kingdom | British | 119641880001 | |||||||||
| ALLEN, Robert Lee | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | 132793870003 | |||||||||
| BADCOCK, Peter Colin | Director | Wilsley Oast Wilsley Green, Angley Road TN17 2LE Cranbrook Kent | England | British | 545530002 | |||||||||
| BARTON, Peter Charles | Director | Warren House Shire Lane WD3 5NH Chorleywood Hertfordshire | England | British | 165160480001 | |||||||||
| BOWYER, Katharine Ann | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 190760710001 | |||||||||
| BREEDEN, Martin Richard | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | 250543330001 | |||||||||
| BREEDEN, Martin Richard | Director | 21 Bramley Road SM2 7LR Cheam Surrey | United Kingdom | British | 250543330001 | |||||||||
| CABLE, Richard Malcolm | Director | 47 Peterborough Road Castor PE5 7AX Peterborough The Old Smithy United Kingdom | England | British | 65264230002 | |||||||||
| CHALDECOTT, Kay Elizabeth | Director | 40 Broadway London SW1H 0BU | England | British | 68694110002 | |||||||||
| CROSBY, Sean | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | Canadian | 261481480001 | |||||||||
| ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 108375330002 | |||||||||
| ELLIS, Martin David | Director | Netherby Lower Pond Street Duddenhoe End CB11 4UP Saffron Walden Essex | United Kingdom | British | 108375330002 | |||||||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 8845220002 | |||||||||
| FLINN, Colin | Director | 40 Broadway SW1H 0BT London Intu Properties Plc United Kingdom | United Kingdom | British | 205809260001 | |||||||||
| FORD, Hugh Michael | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | England | British | 165108940002 | |||||||||
| GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 204716830001 | |||||||||
| GRANT, Kathryn Anne | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | 250502670001 | |||||||||
| GRANT, Kathryn Anne | Director | The White Lodge 16 Fir Grange Avenue KT13 9AR Weybridge Surrey | England | British | 119649490001 | |||||||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | Churchill Place 10th Floor E14 5HU London 5 England | England | British | 108268030003 | |||||||||
| KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 261482420001 | |||||||||
| KIRBY, Caroline | Director | 40 Broadway London SW1H 0BU | England | British | 108375400001 | |||||||||
| LESLIE, Douglas Ross | Director | 8 Faircourt 113-115 Haverstock Hill NW3 4RY London | British | 40685970002 | ||||||||||
| PEREIRA, Trevor | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 125130130001 | |||||||||
| PEREIRA, Trevor | Director | 42 Castle Road GU15 2DS Camberley Surrey | United Kingdom | British | 125130130001 | |||||||||
| ROBERTS, Edward Matthew Giles, Dr | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 154029500001 | |||||||||
| ROBSON, Neil Jonathan | Director | Churchill Place 10th Floor E14 5HU London 5 England | United Kingdom | British | 92733530003 |
Who are the persons with significant control of LAKESIDE CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sgs 2020 Limited | Apr 06, 2016 | Churchill Place 10th Floor E14 5HU London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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