LAKESIDE 1 LIMITED

Register to unlock more data on OkredoRegister

LAKESIDE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06338921

Incorporation date

09/08/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire DN4 5PLCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2007)
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon10/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon10/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon10/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon10/07/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon01/07/2025
Termination of appointment of Timothy Mark Beale as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mr Ian Graham Hoad as a director on 2025-07-01
dot icon01/10/2024
Termination of appointment of Mark Richard Priest as a director on 2024-09-30
dot icon01/10/2024
Appointment of Mr Mark John Dilley as a director on 2024-09-30
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon09/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon09/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon09/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon09/05/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon18/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon18/08/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon15/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon03/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon26/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon18/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon08/06/2022
Full accounts made up to 2021-10-31
dot icon09/11/2021
Termination of appointment of Stephen James Robertson as a director on 2021-10-26
dot icon09/11/2021
Termination of appointment of Jonathan William Mitchell as a director on 2021-10-26
dot icon09/11/2021
Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 2021-10-26
dot icon29/10/2021
Satisfaction of charge 063389210011 in full
dot icon29/10/2021
Satisfaction of charge 063389210012 in full
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon25/05/2021
Full accounts made up to 2020-10-31
dot icon18/11/2020
Full accounts made up to 2019-10-31
dot icon13/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-17
dot icon16/06/2020
Registration of charge 063389210012, created on 2020-06-12
dot icon29/05/2020
Appointment of Mr Jonathan William Mitchell as a director on 2020-04-24
dot icon15/04/2020
Termination of appointment of Mark Andrew Budd as a director on 2020-03-20
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon29/04/2019
Termination of appointment of James Michael Douglas Thomson as a director on 2019-04-08
dot icon25/03/2019
Full accounts made up to 2018-10-31
dot icon28/12/2018
Statement of capital following an allotment of shares on 2018-12-11
dot icon14/12/2018
Registration of charge 063389210011, created on 2018-12-11
dot icon13/12/2018
Satisfaction of charge 063389210010 in full
dot icon25/09/2018
Full accounts made up to 2018-03-31
dot icon24/09/2018
Current accounting period shortened from 2019-03-31 to 2018-10-31
dot icon06/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon29/03/2018
Appointment of Mr Mark Richard Priest as a director on 2018-03-22
dot icon29/03/2018
Appointment of Mr Timothy Mark Beale as a director on 2018-03-22
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon28/05/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon11/05/2017
Statement by Directors
dot icon11/05/2017
Statement of capital on 2017-05-11
dot icon11/05/2017
Solvency Statement dated 11/05/17
dot icon11/05/2017
Resolutions
dot icon04/05/2017
Termination of appointment of David Sheridan as a director on 2017-04-30
dot icon30/08/2016
Full accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon20/10/2015
Full accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon16/12/2014
Resolutions
dot icon15/12/2014
Appointment of Mr Mark Andrew Budd as a director on 2014-11-28
dot icon15/12/2014
Appointment of Mr Stephen James Robertson as a director on 2014-11-28
dot icon15/12/2014
Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 2014-11-28
dot icon15/12/2014
Termination of appointment of Michael Ronald John Pacitti as a director on 2014-11-28
dot icon15/12/2014
Termination of appointment of Aidan Birkett as a director on 2014-11-28
dot icon15/12/2014
Termination of appointment of Peter Thomas Warry as a director on 2014-11-28
dot icon08/12/2014
Registration of charge 063389210010, created on 2014-11-28
dot icon12/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon03/07/2014
Satisfaction of charge 4 in full
dot icon03/07/2014
Satisfaction of charge 3 in full
dot icon03/07/2014
Satisfaction of charge 8 in full
dot icon20/03/2014
Statement by directors
dot icon20/03/2014
Statement of capital on 2014-03-20
dot icon20/03/2014
Solvency statement dated 13/03/14
dot icon20/03/2014
Resolutions
dot icon04/02/2014
Resolutions
dot icon31/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-09
dot icon23/01/2014
Appointment of Mr Michael Ronald John Pacitti as a director on 2013-12-12
dot icon20/12/2013
Resolutions
dot icon11/12/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon06/12/2013
Second filing of SH01 previously delivered to Companies House
dot icon14/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon11/03/2013
Termination of appointment of David Bridges as a director on 2013-03-08
dot icon14/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon08/11/2012
Resolutions
dot icon23/10/2012
Termination of appointment of Neil Grant Scragg as a director on 2012-10-22
dot icon23/10/2012
Termination of appointment of Niall John Mccallum as a director on 2012-10-22
dot icon23/10/2012
Termination of appointment of Peter Hindley as a director on 2012-10-22
dot icon22/10/2012
Termination of appointment of Ian Calvert Sutcliffe as a director on 2012-10-22
dot icon22/10/2012
Termination of appointment of John Derek Thirlwall as a director on 2012-10-22
dot icon08/10/2012
Annual return made up to 2012-08-09. List of shareholders has changed
dot icon30/08/2012
Appointment of Aidan Birkett as a director on 2012-08-29
dot icon31/07/2012
Termination of appointment of Richard Harold John Brandon as a secretary on 2012-07-23
dot icon11/07/2012
Termination of appointment of David Blunt as a director on 2012-07-10
dot icon30/05/2012
Appointment of David Bridges as a director on 2012-05-15
dot icon30/05/2012
Appointment of Mr James Michael Douglas Thomson as a director on 2012-05-15
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon19/04/2012
Sub-division of shares on 2012-03-23
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon19/04/2012
Change of share class name or designation
dot icon16/04/2012
Appointment of Mr Peter Thomas Warry as a director on 2012-03-23
dot icon16/04/2012
Appointment of Mr David Sheridan as a director on 2012-03-23
dot icon16/04/2012
Appointment of Mr Neil Grant Scragg as a director on 2012-03-23
dot icon16/04/2012
Appointment of Mr Niall John Mccallum as a director on 2012-03-23
dot icon16/04/2012
Termination of appointment of Allen Hickling as a director on 2012-03-23
dot icon16/04/2012
Termination of appointment of Thomas Eardley Allison as a director on 2012-03-23
dot icon16/04/2012
Termination of appointment of David Eric Cowie as a director on 2012-03-23
dot icon16/04/2012
Termination of appointment of Christopher Bovis as a director on 2012-03-23
dot icon11/04/2012
Resolutions
dot icon10/04/2012
Resolutions
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2012
Appointment of Mr Ian Calvert Sutcliffe as a director on 2012-01-10
dot icon06/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon31/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon08/04/2011
Resolutions
dot icon17/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon27/02/2010
Appointment of David Eric Cowie as a director
dot icon14/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon29/09/2009
Appointment terminated director hazel cameron
dot icon12/08/2009
Return made up to 09/08/09; full list of members
dot icon25/02/2009
Director appointed hazel dianne cameron
dot icon06/01/2009
Director's change of particulars / david blunt / 19/12/2008
dot icon22/12/2008
Director appointed allen hickling
dot icon15/12/2008
Resolutions
dot icon09/12/2008
Duplicate mortgage certificatecharge no:8
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon02/10/2008
Ad 03/09/08\gbp si [email protected]=20000\gbp ic 164727.75/184727.75\
dot icon25/09/2008
Director appointed thomas eardley allison
dot icon01/09/2008
Return made up to 09/08/08; full list of members
dot icon01/09/2008
Location of debenture register
dot icon01/09/2008
Location of register of members
dot icon01/09/2008
Registered office changed on 01/09/2008 from the waterfront, lakeside boulevard, doncaster south yorkshire DN4 5PL
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon21/08/2008
Ad 11/08/08\gbp si [email protected]=11224.03\gbp ic 159727/170951.03\
dot icon21/08/2008
Memorandum and Articles of Association
dot icon21/08/2008
Resolutions
dot icon04/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon04/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
New director appointed
dot icon30/08/2007
Nc inc already adjusted 16/08/07
dot icon30/08/2007
S-div 16/08/07
dot icon30/08/2007
Ad 16/08/07--------- £ si [email protected]=14935 £ ic 144792/159727
dot icon30/08/2007
Nc inc already adjusted 16/08/07
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Ad 16/08/07--------- £ si [email protected]=59999 £ si [email protected]=14792 £ ic 70001/144792
dot icon30/08/2007
Ad 16/08/07--------- £ si [email protected]=70000 £ ic 1/70001
dot icon30/08/2007
Accounting reference date shortened from 31/08/08 to 31/03/08
dot icon30/08/2007
Resolutions
dot icon30/08/2007
New director appointed
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Resolutions
dot icon29/08/2007
Declaration of assistance for shares acquisition
dot icon29/08/2007
Declaration of assistance for shares acquisition
dot icon21/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dilley, Mark John
Director
30/09/2024 - Present
89
Mr Edward Jonathan Cameron Hawkes
Director
28/11/2014 - 26/10/2021
87
Beale, Timothy Mark
Director
22/03/2018 - 01/07/2025
34
Priest, Mark Richard
Director
22/03/2018 - 30/09/2024
34
Mitchell, Jonathan William
Director
24/04/2020 - 26/10/2021
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKESIDE 1 LIMITED

LAKESIDE 1 LIMITED is an(a) Active company incorporated on 09/08/2007 with the registered office located at The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire DN4 5PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAKESIDE 1 LIMITED?

toggle

LAKESIDE 1 LIMITED is currently Active. It was registered on 09/08/2007 .

Where is LAKESIDE 1 LIMITED located?

toggle

LAKESIDE 1 LIMITED is registered at The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire DN4 5PL.

What does LAKESIDE 1 LIMITED do?

toggle

LAKESIDE 1 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LAKESIDE 1 LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-08-03 with no updates.