About

Registered Number: 06338921
Date of Incorporation: 09/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL

 

Having been setup in 2007, Lakeside 1 Ltd have registered office in South Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Priest, Mark Richard, Brandon, Richard Harold John, Birkett, Aidan, Bovis, Christopher, Bridges, David, Budd, Mark Andrew, Cameron, Hazel Dianne, Cowie, David Eric, Hindley, Peter, Scragg, Neil Grant, Thirlwall, John Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIEST, Mark Richard 22 March 2018 - 1
BIRKETT, Aidan 29 August 2012 28 November 2014 1
BOVIS, Christopher 16 August 2007 23 March 2012 1
BRIDGES, David 15 May 2012 08 March 2013 1
BUDD, Mark Andrew 28 November 2014 20 March 2020 1
CAMERON, Hazel Dianne 19 November 2008 25 September 2009 1
COWIE, David Eric 25 September 2009 23 March 2012 1
HINDLEY, Peter 16 August 2007 22 October 2012 1
SCRAGG, Neil Grant 23 March 2012 22 October 2012 1
THIRLWALL, John Derek 09 August 2007 22 October 2012 1
Secretary Name Appointed Resigned Total Appointments
BRANDON, Richard Harold John 09 August 2007 23 July 2012 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
SH01 - Return of Allotment of shares 30 June 2020
MR01 - N/A 16 June 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 15 April 2020
CS01 - N/A 05 August 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 25 March 2019
SH01 - Return of Allotment of shares 28 December 2018
MR01 - N/A 14 December 2018
MR04 - N/A 13 December 2018
AA - Annual Accounts 25 September 2018
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 06 August 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 August 2017
SH01 - Return of Allotment of shares 28 May 2017
RESOLUTIONS - N/A 11 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 May 2017
SH19 - Statement of capital 11 May 2017
CAP-SS - N/A 11 May 2017
TM01 - Termination of appointment of director 04 May 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 17 September 2015
RESOLUTIONS - N/A 16 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
MR01 - N/A 08 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 24 September 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
MR04 - N/A 03 July 2014
RESOLUTIONS - N/A 20 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 March 2014
SH19 - Statement of capital 20 March 2014
CAP-SS - N/A 20 March 2014
RESOLUTIONS - N/A 04 February 2014
RP04 - N/A 31 January 2014
AP01 - Appointment of director 23 January 2014
RESOLUTIONS - N/A 20 December 2013
AR01 - Annual Return 11 December 2013
RP04 - N/A 06 December 2013
AA - Annual Accounts 14 August 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 14 November 2012
SH01 - Return of Allotment of shares 08 November 2012
RESOLUTIONS - N/A 08 November 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
AR01 - Annual Return 08 October 2012
AP01 - Appointment of director 30 August 2012
TM02 - Termination of appointment of secretary 31 July 2012
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
SH01 - Return of Allotment of shares 19 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2012
SH01 - Return of Allotment of shares 19 April 2012
SH08 - Notice of name or other designation of class of shares 19 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
RESOLUTIONS - N/A 11 April 2012
RESOLUTIONS - N/A 10 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 31 August 2011
RESOLUTIONS - N/A 08 April 2011
SH01 - Return of Allotment of shares 08 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 18 August 2010
AP01 - Appointment of director 27 February 2010
AA - Annual Accounts 14 November 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
RESOLUTIONS - N/A 15 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 01 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
353 - Register of members 01 September 2008
395 - Particulars of a mortgage or charge 23 August 2008
395 - Particulars of a mortgage or charge 23 August 2008
RESOLUTIONS - N/A 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
MEM/ARTS - N/A 21 August 2008
AA - Annual Accounts 04 August 2008
395 - Particulars of a mortgage or charge 04 September 2007
395 - Particulars of a mortgage or charge 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2007
225 - Change of Accounting Reference Date 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
123 - Notice of increase in nominal capital 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
123 - Notice of increase in nominal capital 30 August 2007
RESOLUTIONS - N/A 29 August 2007
RESOLUTIONS - N/A 29 August 2007
RESOLUTIONS - N/A 29 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
NEWINC - New incorporation documents 09 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2020 Outstanding

N/A

A registered charge 11 December 2018 Outstanding

N/A

A registered charge 28 November 2014 Fully Satisfied

N/A

Assignment by way of security 04 December 2008 Fully Satisfied

N/A

Assignment by way of security 04 December 2008 Fully Satisfied

N/A

Composite debenture 04 December 2008 Fully Satisfied

N/A

Composite debenture 04 December 2008 Fully Satisfied

N/A

Assignment by way of security 22 August 2008 Fully Satisfied

N/A

Assignment by way of security 22 August 2008 Fully Satisfied

N/A

Composite debenture 16 August 2007 Fully Satisfied

N/A

Composite debenture 16 August 2007 Fully Satisfied

N/A

Composite debenture 16 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.