LAKESIDE FILMS LTD

Register to unlock more data on OkredoRegister

LAKESIDE FILMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06607084

Incorporation date

30/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 19 Hither Green Industrial Estate, Clevedon BS21 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2008)
dot icon05/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon29/11/2024
Notification of Spandex Limited as a person with significant control on 2024-11-14
dot icon29/11/2024
Cessation of Sian Marie Horne as a person with significant control on 2024-11-14
dot icon29/11/2024
Cessation of Quad Iv Holdings Limited as a person with significant control on 2024-11-14
dot icon29/11/2024
Appointment of Mr Paul Francis Cooper as a director on 2024-11-14
dot icon29/11/2024
Current accounting period shortened from 2025-06-30 to 2025-04-30
dot icon23/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon01/08/2023
Satisfaction of charge 2 in full
dot icon20/07/2023
Registration of charge 066070840004, created on 2023-07-12
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with updates
dot icon12/05/2023
Satisfaction of charge 066070840003 in full
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/07/2021
Change of details for Mr Scott Peter Horne as a person with significant control on 2021-07-15
dot icon15/07/2021
Director's details changed for Scott Peter Horne on 2021-07-15
dot icon03/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon16/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon07/07/2020
Registration of charge 066070840003, created on 2020-07-02
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon25/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/08/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon21/07/2015
Statement of capital following an allotment of shares on 2014-07-01
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon22/05/2015
Registered office address changed from 11 Great George Street Bristol BS1 5RR to Unit 19 Hither Green Industrial Estate Clevedon BS21 6XU on 2015-05-22
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon03/06/2010
Director's details changed for Scott Peter Horne on 2010-05-30
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/12/2009
Previous accounting period extended from 2009-05-31 to 2009-06-30
dot icon08/06/2009
Return made up to 30/05/09; full list of members
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/06/2008
Director appointed scott peter horne
dot icon02/06/2008
Appointment terminated director form 10 directors fd LTD
dot icon30/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.19M
-
0.00
381.28K
-
2022
11
1.74M
-
0.00
254.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horne, Scott Peter
Director
02/06/2008 - Present
14
Cooper, Paul Francis
Director
14/11/2024 - Present
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LAKESIDE FILMS LTD

LAKESIDE FILMS LTD is an(a) Active company incorporated on 30/05/2008 with the registered office located at Unit 19 Hither Green Industrial Estate, Clevedon BS21 6XU. 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 FILMS LTD?

toggle

LAKESIDE FILMS LTD is currently Active. It was registered on 30/05/2008 .

Where is LAKESIDE FILMS LTD located?

toggle

LAKESIDE FILMS LTD is registered at Unit 19 Hither Green Industrial Estate, Clevedon BS21 6XU.

What does LAKESIDE FILMS LTD do?

toggle

LAKESIDE FILMS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LAKESIDE FILMS LTD?

toggle

The latest filing was on 05/06/2025: Confirmation statement made on 2025-05-30 with updates.