LAKESIDE 1988 LIMITED

Register to unlock more data on OkredoRegister

LAKESIDE 1988 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02234145

Incorporation date

22/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1988)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon04/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon07/09/2022
Appointment of Mr Neil David Townson as a director on 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon12/04/2022
Appointment of Mr Barry Edward Hindmarch as a director on 2022-03-31
dot icon12/04/2022
Termination of appointment of Paul Justin Windsor as a director on 2022-03-31
dot icon20/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Termination of appointment of Gary Richard Hoskins as a director on 2021-07-19
dot icon27/07/2021
Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on 2021-07-27
dot icon27/07/2021
Termination of appointment of Sean Crosby as a director on 2021-07-19
dot icon27/07/2021
Termination of appointment of Intu Secretariat Limited as a secretary on 2021-07-19
dot icon27/07/2021
Appointment of Crestbridge Uk Limited as a secretary on 2021-07-19
dot icon27/07/2021
Appointment of Mrs Carol Ann Rotsey as a director on 2021-07-19
dot icon27/07/2021
Appointment of Paul Justin Windsor as a director on 2021-07-19
dot icon15/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon01/02/2021
Termination of appointment of Susan Marsden as a secretary on 2020-12-31
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon22/04/2020
Termination of appointment of Minakshi Kidia as a director on 2020-04-15
dot icon16/12/2019
Appointment of Intu Secretariat Limited as a secretary on 2019-08-16
dot icon16/10/2019
Director's details changed for Miss Minakshi Kidia on 2019-10-16
dot icon16/10/2019
Secretary's details changed for Susan Marsden on 2019-10-16
dot icon16/10/2019
Director's details changed for Mr Sean Crosby on 2019-10-16
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/08/2019
Appointment of Miss Minakshi Kidia as a director on 2019-08-16
dot icon19/08/2019
Appointment of Mr Sean Crosby as a director on 2019-08-16
dot icon16/08/2019
Termination of appointment of Barbara Gibbes as a director on 2019-08-16
dot icon03/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon17/05/2019
Termination of appointment of David Andrew Fischel as a director on 2019-04-26
dot icon17/05/2019
Appointment of Mrs Barbara Gibbes as a director on 2019-04-26
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon10/03/2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 2017-03-10
dot icon27/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/07/2011
Secretary's details changed for Susan Folger on 2011-06-04
dot icon24/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon09/09/2010
Appointment of Gary Richard Hoskins as a director
dot icon27/08/2010
Termination of appointment of Caroline Kirby as a director
dot icon03/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon25/05/2010
Appointment of Caroline Kirby as a director
dot icon24/05/2010
Termination of appointment of Balbinder Tattar as a director
dot icon21/05/2010
Termination of appointment of Gary Yardley as a director
dot icon21/05/2010
Termination of appointment of Balbinder Tattar as a director
dot icon21/05/2010
Termination of appointment of Ian Hawksworth as a director
dot icon09/10/2009
Director's details changed for Ian David Hawksworth on 2009-10-01
dot icon08/10/2009
Director's details changed for Gary James Yardley on 2009-10-01
dot icon08/10/2009
Director's details changed for Balbinder Singh Tattar on 2009-10-01
dot icon08/10/2009
Director's details changed for Ian David Hawksworth on 2009-10-01
dot icon08/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon15/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/05/2009
Return made up to 08/05/09; full list of members
dot icon18/05/2009
Appointment terminated director william black
dot icon22/01/2009
Appointment terminated director gary marcuccilli
dot icon04/12/2008
Director appointed balbinder singh tattar
dot icon05/11/2008
Resolutions
dot icon28/08/2008
Director's change of particulars / gary yardley / 22/08/2008
dot icon15/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/05/2008
Return made up to 08/05/08; full list of members
dot icon09/04/2008
Appointment terminated director aidan smith
dot icon23/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/06/2007
New director appointed
dot icon22/05/2007
Return made up to 08/05/07; full list of members
dot icon21/05/2007
Location of register of members
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon10/05/2006
Return made up to 08/05/06; full list of members
dot icon10/05/2006
Registered office changed on 10/05/06 from: st andrew's house 40 broadway london SW1H 0BU
dot icon20/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/05/2005
Return made up to 08/05/05; full list of members
dot icon13/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/09/2004
Director's particulars changed
dot icon18/05/2004
Return made up to 08/05/04; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/05/2003
Return made up to 08/05/03; full list of members
dot icon02/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/07/2002
Secretary's particulars changed
dot icon24/06/2002
Return made up to 08/05/02; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 08/05/01; full list of members
dot icon17/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/05/2000
Return made up to 08/05/00; full list of members
dot icon29/02/2000
New secretary appointed
dot icon16/02/2000
Secretary resigned
dot icon21/12/1999
Director's particulars changed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Director resigned
dot icon01/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/06/1999
Return made up to 08/05/99; full list of members
dot icon04/07/1998
Director's particulars changed
dot icon04/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon04/06/1998
Return made up to 08/05/98; full list of members
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon11/01/1998
Resolutions
dot icon12/06/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 08/05/97; full list of members
dot icon25/07/1996
Director's particulars changed
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 08/05/96; full list of members
dot icon09/06/1995
Return made up to 08/05/95; full list of members
dot icon09/06/1995
Location of register of members address changed
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Director's particulars changed
dot icon28/11/1994
New director appointed
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon03/08/1994
Return made up to 05/07/94; full list of members
dot icon30/06/1994
New director appointed
dot icon21/06/1994
Director's particulars changed
dot icon29/04/1994
Director resigned
dot icon29/04/1994
Director resigned
dot icon02/09/1993
Full accounts made up to 1992-12-31
dot icon02/09/1993
Return made up to 23/08/93; no change of members
dot icon10/12/1992
Full accounts made up to 1991-12-31
dot icon24/09/1992
Return made up to 23/08/92; full list of members
dot icon29/04/1992
Director resigned
dot icon14/11/1991
Full accounts made up to 1990-12-31
dot icon14/11/1991
Return made up to 01/11/91; full list of members
dot icon26/09/1991
New director appointed
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon27/11/1990
Return made up to 01/11/90; full list of members
dot icon19/12/1989
Full accounts made up to 1988-12-31
dot icon19/12/1989
Return made up to 04/12/89; full list of members
dot icon29/09/1988
Director resigned
dot icon29/09/1988
Director resigned
dot icon29/09/1988
Director resigned
dot icon29/09/1988
Director resigned
dot icon29/09/1988
Secretary resigned
dot icon29/09/1988
New secretary appointed
dot icon29/09/1988
Registered office changed on 29/09/88 from: millbank tower millbank london SW1P 4QZ
dot icon29/09/1988
New director appointed
dot icon29/09/1988
New director appointed
dot icon29/09/1988
New director appointed
dot icon29/09/1988
New director appointed
dot icon29/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon22/06/1988
Resolutions
dot icon22/06/1988
Resolutions
dot icon22/06/1988
Resolutions
dot icon22/06/1988
Resolutions
dot icon22/06/1988
Resolutions
dot icon24/05/1988
New director appointed
dot icon20/05/1988
Memorandum and Articles of Association
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon17/05/1988
Director resigned;new director appointed
dot icon11/05/1988
Registered office changed on 11/05/88 from: watling house 35/37 canon street london EC4M 5SD
dot icon22/04/1988
Certificate of change of name
dot icon18/04/1988
Secretary resigned;new secretary appointed
dot icon22/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townson, Neil David
Director
31/03/2022 - Present
463
Hindmarch, Barry Edward
Director
31/03/2022 - Present
186
Rotsey, Carol Ann
Director
19/07/2021 - Present
209

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKESIDE 1988 LIMITED

LAKESIDE 1988 LIMITED is an(a) Dissolved company incorporated on 22/03/1988 with the registered office located at 8 Sackville Street, London W1S 3DG. There are currently 3 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 1988 LIMITED?

toggle

LAKESIDE 1988 LIMITED is currently Dissolved. It was registered on 22/03/1988 and dissolved on 30/05/2023.

Where is LAKESIDE 1988 LIMITED located?

toggle

LAKESIDE 1988 LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does LAKESIDE 1988 LIMITED do?

toggle

LAKESIDE 1988 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LAKESIDE 1988 LIMITED?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.