LAKESIDE COACHES LIMITED

Register to unlock more data on OkredoRegister

LAKESIDE COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04370527

Incorporation date

08/02/2002

Size

Full

Contacts

Registered address

Registered address

8th Floor, The Point, 37 North Wharf Road, London W2 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon19/12/2025
Full accounts made up to 2025-03-29
dot icon09/04/2025
Director's details changed for Mr Neal Nicholas Hall on 2025-04-09
dot icon07/04/2025
Director's details changed for Mr Gareth John Davies on 2025-03-31
dot icon01/04/2025
Director's details changed for Mr James Robert Mcinnes on 2025-04-01
dot icon31/03/2025
Termination of appointment of Colin Brown as a director on 2025-03-31
dot icon31/03/2025
Appointment of Mr James Robert Mcinnes as a director on 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon07/11/2024
Cessation of Gareth John Davies as a person with significant control on 2024-10-24
dot icon01/11/2024
Registered office address changed from The Coach Centre Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW to 8th Floor, the Point 37 North Wharf Road London W2 1AF on 2024-11-01
dot icon01/11/2024
Appointment of Mr Colin Brown as a director on 2024-10-24
dot icon01/11/2024
Appointment of Andrew Simon Jarvis as a director on 2024-10-24
dot icon08/10/2024
Satisfaction of charge 043705270003 in full
dot icon08/10/2024
Satisfaction of charge 043705270005 in full
dot icon07/10/2024
Satisfaction of charge 2 in full
dot icon01/10/2024
Satisfaction of charge 043705270004 in full
dot icon21/09/2024
Satisfaction of charge 1 in full
dot icon13/01/2024
Full accounts made up to 2023-03-31
dot icon04/01/2024
Change of details for Dr Gareth John Davies as a person with significant control on 2024-01-01
dot icon04/01/2024
Director's details changed for Dr Gareth John Davies on 2024-01-01
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon02/10/2023
Director's details changed for Dr Gareth John Davies on 2023-10-02
dot icon12/06/2023
Notification of Jr Davies & Son Holdings Limited as a person with significant control on 2016-04-06
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-03 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Andrew Simon
Director
24/10/2024 - Present
124
Brown, Colin
Director
24/10/2024 - 31/03/2025
264
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/02/2002 - 08/02/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/02/2002 - 08/02/2002
43699
Hall, Neal Nicholas
Director
01/10/2013 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COACHES LIMITED

LAKESIDE COACHES LIMITED is an(a) Active company incorporated on 08/02/2002 with the registered office located at 8th Floor, The Point, 37 North Wharf Road, London W2 1AF. There are currently 4 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 COACHES LIMITED?

toggle

LAKESIDE COACHES LIMITED is currently Active. It was registered on 08/02/2002 .

Where is LAKESIDE COACHES LIMITED located?

toggle

LAKESIDE COACHES LIMITED is registered at 8th Floor, The Point, 37 North Wharf Road, London W2 1AF.

What does LAKESIDE COACHES LIMITED do?

toggle

LAKESIDE COACHES LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for LAKESIDE COACHES LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-03 with no updates.