Company NameLakeside Tax Accountants Limited
Company StatusDissolved
Company Number02760304
CategoryPrivate Limited Company
Incorporation Date29 October 1992(31 years, 6 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameHeadley & Rosser Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Stephen John Rosser
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(1 day after company formation)
Appointment Duration27 years, 1 month (closed 10 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
Essex
RM17 6BU
Secretary NameMs Beverley Kathleen Wilde
NationalityBritish
StatusClosed
Appointed30 October 1992(1 day after company formation)
Appointment Duration27 years, 1 month (closed 10 December 2019)
RoleSecretary
Correspondence Address33 Elm Road
Grays
Essex
RM17 6LD
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 October 1992(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Telephone01375 391588
Telephone regionGrays Thurrock

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Beverley Wilde
50.00%
Ordinary
1 at £1Deborah Rosser
50.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (3 pages)
22 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 December 2017Notification of Stephen Rosser as a person with significant control on 30 October 2016 (2 pages)
5 December 2017Notification of Stephen Rosser as a person with significant control on 30 October 2016 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Cessation of Beverley Wilde as a person with significant control on 21 October 2017 (1 page)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
4 December 2017Cessation of Beverley Wilde as a person with significant control on 21 October 2017 (1 page)
1 December 2017Notification of Beverley Wilde as a person with significant control on 1 July 2016 (2 pages)
1 December 2017Notification of Beverley Wilde as a person with significant control on 1 July 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
9 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
2 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
8 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
8 July 2011Secretary's details changed for Mrs Beverley Kathleen Whitten on 5 July 2011 (1 page)
8 July 2011Secretary's details changed for Mrs Beverley Kathleen Whitten on 5 July 2011 (1 page)
8 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 July 2011Secretary's details changed for Mrs Beverley Kathleen Whitten on 5 July 2011 (1 page)
8 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
19 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
30 December 2009Annual return made up to 29 October 2009. List of shareholders has changed (10 pages)
30 December 2009Annual return made up to 29 October 2009. List of shareholders has changed (10 pages)
16 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
30 November 2009Director's details changed for Mr Stephen John Rosser on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Mr Stephen John Rosser on 1 October 2009 (3 pages)
30 November 2009Director's details changed for Mr Stephen John Rosser on 1 October 2009 (3 pages)
16 September 2009Director's change of particulars / stephen rosser / 01/08/2009 (1 page)
16 September 2009Director's change of particulars / stephen rosser / 01/08/2009 (1 page)
7 January 2009Return made up to 29/10/08; full list of members (6 pages)
7 January 2009Return made up to 29/10/08; full list of members (6 pages)
8 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
8 December 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
2 November 2007Return made up to 29/10/07; full list of members (6 pages)
2 November 2007Return made up to 29/10/07; full list of members (6 pages)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 November 2006Return made up to 29/10/06; full list of members (6 pages)
8 November 2006Return made up to 29/10/06; full list of members (6 pages)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
16 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
14 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
8 November 2004Return made up to 29/10/04; full list of members (6 pages)
8 November 2004Return made up to 29/10/04; full list of members (6 pages)
22 October 2003Return made up to 29/10/03; full list of members (6 pages)
22 October 2003Return made up to 29/10/03; full list of members (6 pages)
10 July 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
10 July 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
4 November 2002Return made up to 29/10/02; full list of members (6 pages)
4 November 2002Return made up to 29/10/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
28 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
6 November 2001Return made up to 29/10/01; full list of members (6 pages)
6 November 2001Return made up to 29/10/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
1 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
5 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 1999Full accounts made up to 30 April 1998 (11 pages)
23 February 1999Full accounts made up to 30 April 1998 (11 pages)
25 November 1998Return made up to 29/10/98; full list of members (6 pages)
25 November 1998Return made up to 29/10/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
4 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 January 1998Return made up to 29/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1998Return made up to 29/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1997Full accounts made up to 30 April 1996 (8 pages)
5 February 1997Full accounts made up to 30 April 1996 (8 pages)
29 November 1996Return made up to 29/10/96; full list of members (6 pages)
29 November 1996Return made up to 29/10/96; full list of members (6 pages)
14 November 1996Company name changed headley & rosser LIMITED\certificate issued on 15/11/96 (2 pages)
14 November 1996Company name changed headley & rosser LIMITED\certificate issued on 15/11/96 (2 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
15 January 1996Return made up to 29/10/95; no change of members (4 pages)
15 January 1996Return made up to 29/10/95; no change of members (4 pages)
12 December 1995Registered office changed on 12/12/95 from: 62A high street grays essex RM17 6NA (1 page)
12 December 1995Registered office changed on 12/12/95 from: 62A high street, grays, essex, RM17 6NA (1 page)