About

Registered Number: 03861722
Date of Incorporation: 19/10/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Thames House Oxford Road, Benson, Wallingford, Oxfordshire, OX10 6LX

 

Founded in 1999, Lakeside Energy From Waste Ltd has its registered office in Wallingford, Oxfordshire, it's status is listed as "Active". The companies directors are listed as Pennells, Richard, Steggall, Derek at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNELLS, Richard 11 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
STEGGALL, Derek 19 October 1999 28 April 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
TM01 - Termination of appointment of director 16 July 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 25 October 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AA - Annual Accounts 16 January 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CS01 - N/A 23 October 2017
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 27 July 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 22 January 2016
AP01 - Appointment of director 08 December 2015
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 20 August 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 15 April 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 27 November 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AA - Annual Accounts 24 January 2013
CH01 - Change of particulars for director 18 December 2012
AR01 - Annual Return 07 December 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 18 January 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 20 December 2011
AR01 - Annual Return 11 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2011
AA - Annual Accounts 20 April 2011
AD01 - Change of registered office address 01 March 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 19 April 2010
MISC - Miscellaneous document 03 December 2009
AR01 - Annual Return 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 20 November 2006
395 - Particulars of a mortgage or charge 21 September 2006
AA - Annual Accounts 08 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 2006
RESOLUTIONS - N/A 01 February 2006
RESOLUTIONS - N/A 01 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
363s - Annual Return 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
AA - Annual Accounts 19 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
MEM/ARTS - N/A 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 31 July 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 07 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
RESOLUTIONS - N/A 14 January 2002
123 - Notice of increase in nominal capital 14 January 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 08 November 2000
225 - Change of Accounting Reference Date 20 September 2000
MEM/ARTS - N/A 05 January 2000
RESOLUTIONS - N/A 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
NEWINC - New incorporation documents 19 October 1999

Mortgages & Charges

Description Date Status Charge by
A charge over bank account 13 September 2006 Outstanding

N/A

Security agreement 30 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.