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.
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 |
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 |
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 |