LAKESIDE PROPERTY INVESTMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
LAKESIDE PROPERTY INVESTMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LAKESIDE PROPERTY INVESTMENT LIMITED was incorporated 26 years ago on 01/10/1997 and has the registered number: 03445356. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LAKESIDE PROPERTY INVESTMENT LIMITED was incorporated 26 years ago on 01/10/1997 and has the registered number: 03445356. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LAKESIDE PROPERTY INVESTMENT LIMITED - LONDON
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LEYTONSTONE HOUSE 3 HANBURY DRIVE
LONDON
E11 1GA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK PILGRIM STEVENS | Mar 1956 | British | Director | 1998-11-17 | CURRENT |
NICHOLAS CHARLES VIVIAN | Aug 1958 | British | Director | 2016-10-12 | CURRENT |
PAUL DAWSON | Sep 1955 | British | Director | 2016-10-12 | CURRENT |
MR GEOFFREY ROBERT SPILLER | Jan 1951 | British | Director | 2002-04-30 | CURRENT |
MR COLIN CHARLES STANLEY CORK | Aug 1946 | British | Director | 2016-10-12 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1997-10-01 UNTIL 1997-10-01 | RESIGNED | ||
RICHARD STEPHEN FLETCHER | May 1951 | British | Secretary | 1997-10-01 UNTIL 1998-09-17 | RESIGNED |
MR GEOFFREY ROBERT SPILLER | Jan 1951 | British | Secretary | 1998-09-17 UNTIL 1998-11-17 | RESIGNED |
RICHARD STEPHEN FLETCHER | May 1951 | British | Secretary | 2002-04-30 UNTIL 2020-08-24 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1997-10-01 UNTIL 1997-10-01 | RESIGNED | ||
MR MARK PILGRIM STEVENS | Mar 1956 | British | Secretary | 1998-11-17 UNTIL 2002-04-30 | RESIGNED |
DAVID HOUGHTON | Sep 1952 | British | Director | 1998-09-17 UNTIL 2002-04-30 | RESIGNED |
MR MARK PILGRIM STEVENS | Mar 1956 | British | Director | 1997-10-01 UNTIL 1998-09-17 | RESIGNED |
ANDREW NICHOLAS STEVENS | Nov 1958 | British | Director | 1997-10-01 UNTIL 1998-09-17 | RESIGNED |
MR GEOFFREY ROBERT SPILLER | Jan 1951 | British | Director | 1997-10-10 UNTIL 1998-11-17 | RESIGNED |
NICHOLAS CHARLES VIVIAN | Aug 1958 | British | Director | 1997-10-01 UNTIL 1998-09-17 | RESIGNED |
PAUL DAWSON | Sep 1955 | British | Director | 1997-10-10 UNTIL 1998-09-17 | RESIGNED |
COLIN CHARLES STANLEY CORK | Aug 1946 | British | Director | 1997-10-10 UNTIL 1998-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Pilgrim Stevens | 2016-04-06 - 2016-04-06 | 3/1956 | London | Ownership of shares 25 to 50 percent |
Mr Geoffrey Robert Spiller | 2016-04-06 - 2016-04-06 | 1/1951 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-12 | 31-03-2023 | 10,662 Cash 251,323 equity |
ACCOUNTS - Final Accounts | 2022-12-07 | 31-03-2022 | 76,709 Cash 327,679 equity |
ACCOUNTS - Final Accounts | 2021-12-03 | 31-03-2021 | 28,445 Cash 287,562 equity |
ACCOUNTS - Final Accounts | 2021-02-17 | 31-03-2020 | 75,742 Cash 329,933 equity |
ACCOUNTS - Final Accounts | 2019-12-11 | 31-03-2019 | 50,481 Cash 301,625 equity |