About

Registered Number: 02405791
Date of Incorporation: 19/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX,

 

Established in 1989, Lakeside Park Ltd are based in Somerset, it has a status of "Active". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTACUTE, Louise Carol 31 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DANDO, Julie Amanda 16 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 06 January 2020
PSC04 - N/A 06 January 2020
AD01 - Change of registered office address 06 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
MR01 - N/A 11 October 2019
MR01 - N/A 10 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 30 May 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
MR04 - N/A 26 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 30 June 2017
MR04 - N/A 15 March 2017
MR04 - N/A 15 March 2017
MR04 - N/A 15 March 2017
MR04 - N/A 15 March 2017
MR04 - N/A 15 March 2017
MR04 - N/A 15 March 2017
MR04 - N/A 15 March 2017
MR04 - N/A 15 March 2017
MR04 - N/A 15 March 2017
MR04 - N/A 15 March 2017
MR04 - N/A 15 March 2017
MR01 - N/A 28 February 2017
MR01 - N/A 28 February 2017
RESOLUTIONS - N/A 25 January 2017
SH08 - Notice of name or other designation of class of shares 25 January 2017
CS01 - N/A 04 January 2017
MR01 - N/A 28 September 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 11 September 2014
MR01 - N/A 03 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 26 June 2007
395 - Particulars of a mortgage or charge 30 January 2007
363a - Annual Return 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 20 October 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
363a - Annual Return 16 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 05 July 2001
288c - Notice of change of directors or secretaries or in their particulars 12 February 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 04 August 2000
395 - Particulars of a mortgage or charge 10 July 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 09 May 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 21 June 1995
405(2) - Notice of ceasing to act of Receiver 24 April 1995
AA - Annual Accounts 14 November 1994
287 - Change in situation or address of Registered Office 08 July 1994
AA - Annual Accounts 11 November 1993
AA - Annual Accounts 30 April 1993
287 - Change in situation or address of Registered Office 30 April 1993
363a - Annual Return 30 April 1993
405(1) - Notice of appointment of Receiver 28 July 1992
363a - Annual Return 14 February 1992
AA - Annual Accounts 21 January 1992
RESOLUTIONS - N/A 12 June 1991
288 - N/A 12 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1991
123 - Notice of increase in nominal capital 12 June 1991
363 - Annual Return 29 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1989
395 - Particulars of a mortgage or charge 08 November 1989
288 - N/A 04 October 1989
288 - N/A 04 October 1989
287 - Change in situation or address of Registered Office 04 October 1989
MEM/ARTS - N/A 03 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1989
CERTNM - Change of name certificate 27 September 1989
NEWINC - New incorporation documents 19 July 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2019 Outstanding

N/A

A registered charge 07 October 2019 Outstanding

N/A

A registered charge 24 February 2017 Outstanding

N/A

A registered charge 24 February 2017 Outstanding

N/A

A registered charge 28 September 2016 Outstanding

N/A

A registered charge 27 March 2014 Outstanding

N/A

Deed of assignment of rental incoem 30 April 2010 Fully Satisfied

N/A

Deed of assignment of rental income 30 April 2010 Fully Satisfied

N/A

Deed of assignment of rental income 30 April 2010 Fully Satisfied

N/A

Deed of assignment of rental income 30 April 2010 Fully Satisfied

N/A

Deed of assignment of rental income 30 April 2010 Fully Satisfied

N/A

Deed of assignment of rental income 30 April 2010 Fully Satisfied

N/A

Deed of assignment of rental income 30 April 2010 Fully Satisfied

N/A

Deed of assignment of rental income 30 April 2010 Fully Satisfied

N/A

Deed of assignment of rental income 30 April 2010 Fully Satisfied

N/A

Deed of assignment of rental income 30 April 2010 Fully Satisfied

N/A

Deed of assignment of rental income 30 April 2010 Fully Satisfied

N/A

Deed of assingment of rental income 30 April 2010 Fully Satisfied

N/A

Deed of assignment of rental income 30 April 2010 Fully Satisfied

N/A

Deed of assignment of rental income 30 April 2010 Fully Satisfied

N/A

Deed of assignment of rental income 30 April 2010 Fully Satisfied

N/A

Legal and general charge 30 April 2010 Fully Satisfied

N/A

Debenture 22 January 2007 Fully Satisfied

N/A

Legal charge 20 December 2005 Fully Satisfied

N/A

Legal charge 03 July 2000 Fully Satisfied

N/A

Legal charge 02 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.