Company NameLakeside Diving And Watersports Centre Limited
Company StatusDissolved
Company Number02835855
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 10 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameLakeside Diving Centre Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameDean Bann
NationalityBritish
StatusClosed
Appointed01 April 2008(14 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 25 May 2021)
RoleCompany Director
Correspondence Address93 Sawyers Grove
Brentwood
Essex
CM15 9BD
Director NameMr Dean Kennedy Bann
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2015(22 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 25 May 2021)
RoleDiving Instructor
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
Essex
RM17 6BU
Director NameCaroline Christine Rachael Kennington
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Portman Gate 41 Broadley Terrace
London
NW1 6LQ
Director NamePaul Christopher Kennington
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Chesterfield Gardens
Crooms Hill Greenwich
London
SE10 8HL
Director NameSteven Charles Kennington
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Mennie House
Royal Herbert Pavillions
London
SE18 4PR
Secretary NamePaul Christopher Kennington
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Chesterfield Gardens
Crooms Hill Greenwich
London
SE10 8HL
Director NameAnthony Ronald Elliot
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(12 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressLongacre Farm
Lower Road
Hockley
Essex
SS5 5LR
Director NameKevin Side
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address35 Chapman Road
Canvey Island
Essex
SS8 7QS
Secretary NameAnthony Ronald Elliot
NationalityBritish
StatusResigned
Appointed23 January 2006(12 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressLongacre Farm
Lower Road
Hockley
Essex
SS5 5LR
Secretary NameLynne Side
NationalityBritish
StatusResigned
Appointed21 July 2006(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address35 Chapman Road
Canvey Island
Essex
SS8 7QS
Director NameSarah Thorpe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Sawyers Grove
Brentwood
Essex
CM15 9BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelakeside-diving.com

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

125k at £1Sarah Thorpe
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,094
Current Liabilities£357,251

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 May 1998Delivered on: 23 May 1998
Persons entitled: Csc Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 3RD july 1995.
Particulars: The sum of £6,000 deposited with the chargee and all net interest accruing thereon.
Outstanding
14 March 1994Delivered on: 24 March 1994
Persons entitled: Channels Lakeside Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the concession agreement of even date.
Particulars: The credit balance of the companys deposit account no 20035882 initial deposit of £3,000.
Outstanding

Filing History

25 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 125,000
(3 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 125,000
(3 pages)
14 October 2015Appointment of Mr Dean Kennedy Bann as a director on 12 October 2015 (2 pages)
14 October 2015Termination of appointment of Sarah Thorpe as a director on 12 October 2015 (1 page)
14 October 2015Termination of appointment of Sarah Thorpe as a director on 12 October 2015 (1 page)
14 October 2015Appointment of Mr Dean Kennedy Bann as a director on 12 October 2015 (2 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 125,000
(4 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 125,000
(4 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 125,000
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 125,000
(4 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 125,000
(4 pages)
28 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 125,000
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 July 2011Director's details changed for Sarah Thorpe on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 July 2011Director's details changed for Sarah Thorpe on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (12 pages)
18 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (12 pages)
18 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (12 pages)
15 July 2009Return made up to 08/07/09; full list of members (5 pages)
15 July 2009Return made up to 08/07/09; full list of members (5 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 September 2008Return made up to 08/07/08; full list of members (6 pages)
3 September 2008Return made up to 08/07/08; full list of members (6 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 April 2008Director appointed sarah thorpe (2 pages)
30 April 2008Director appointed sarah thorpe (2 pages)
16 April 2008Nc inc already adjusted 01/04/08 (1 page)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2008Nc inc already adjusted 01/04/08 (1 page)
16 April 2008Ad 01/04/08\gbp si 124900@1=124900\gbp ic 100/125000\ (2 pages)
16 April 2008Ad 01/04/08\gbp si 124900@1=124900\gbp ic 100/125000\ (2 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2008Appointment terminated director kevin side (1 page)
15 April 2008Appointment terminated secretary lynne side (1 page)
15 April 2008Registered office changed on 15/04/2008 from russell house 140 high street edgware middlesex HA8 7LW (1 page)
15 April 2008Registered office changed on 15/04/2008 from russell house 140 high street edgware middlesex HA8 7LW (1 page)
15 April 2008Secretary appointed dean bann (2 pages)
15 April 2008Appointment terminated director kevin side (1 page)
15 April 2008Appointment terminated secretary lynne side (1 page)
15 April 2008Secretary appointed dean bann (2 pages)
7 August 2007Return made up to 08/07/07; change of members (5 pages)
7 August 2007Return made up to 08/07/07; change of members (5 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 December 2006Memorandum and Articles of Association (8 pages)
21 December 2006Memorandum and Articles of Association (8 pages)
23 November 2006Company name changed lakeside diving centre LIMITED\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed lakeside diving centre LIMITED\certificate issued on 23/11/06 (2 pages)
13 September 2006Secretary resigned;director resigned (1 page)
13 September 2006Secretary resigned;director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
2 August 2006Return made up to 08/07/06; full list of members (6 pages)
2 August 2006Return made up to 08/07/06; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
5 September 2005Total exemption small company accounts made up to 31 December 2003 (9 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2003 (9 pages)
3 August 2005Return made up to 08/07/05; full list of members (7 pages)
3 August 2005Return made up to 08/07/05; full list of members (7 pages)
19 April 2005Strike-off action suspended (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
19 April 2005Strike-off action suspended (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
7 January 2005Registered office changed on 07/01/05 from: abbey house 51 high street saffron walden essex CB10 1AF (1 page)
7 January 2005Registered office changed on 07/01/05 from: abbey house 51 high street saffron walden essex CB10 1AF (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 August 2003Return made up to 08/07/03; full list of members (7 pages)
16 August 2003Return made up to 08/07/03; full list of members (7 pages)
5 July 2003Amended accounts made up to 31 December 2001 (5 pages)
5 July 2003Amended accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 July 2002Return made up to 08/07/02; full list of members (7 pages)
15 July 2002Return made up to 08/07/02; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 September 2001Registered office changed on 21/09/01 from: unit 713 thurock lakeside shopping centre alexandra lake west thurrock essex RM20 2ZP (1 page)
21 September 2001Registered office changed on 21/09/01 from: unit 713 thurock lakeside shopping centre alexandra lake west thurrock essex RM20 2ZP (1 page)
20 September 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
5 October 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/00
(6 pages)
5 October 2000Registered office changed on 05/10/00 from: unit 713 thurrock lakeside shopping centre alenandra lake west thurrock essex RM20 2ZP (1 page)
5 October 2000Registered office changed on 05/10/00 from: unit 713 thurrock lakeside shopping centre alenandra lake west thurrock essex RM20 2ZP (1 page)
5 October 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/00
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
27 August 1999Return made up to 08/07/99; no change of members (4 pages)
27 August 1999Return made up to 08/07/99; no change of members (4 pages)
12 January 1999Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
12 January 1999Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
14 September 1998Full accounts made up to 31 December 1997 (13 pages)
14 September 1998Full accounts made up to 31 December 1997 (13 pages)
27 July 1998Return made up to 08/07/98; no change of members (4 pages)
27 July 1998Return made up to 08/07/98; no change of members (4 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
16 December 1997Return made up to 08/07/97; full list of members (6 pages)
16 December 1997Return made up to 08/07/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (11 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (11 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
30 September 1996Full accounts made up to 31 December 1995 (11 pages)
30 September 1996Full accounts made up to 31 December 1995 (11 pages)
23 August 1996Return made up to 08/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1996Return made up to 08/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1995Registered office changed on 08/09/95 from: 17/18 juliet way purfleet industrial park,aveley south ockendon essex RM15 4YB (1 page)
8 September 1995Registered office changed on 08/09/95 from: 17/18 juliet way purfleet industrial park,aveley south ockendon essex RM15 4YB (1 page)
28 July 1995Return made up to 08/07/95; no change of members (8 pages)
28 July 1995Return made up to 08/07/95; no change of members (8 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 March 1994Particulars of mortgage/charge (3 pages)
24 March 1994Particulars of mortgage/charge (3 pages)
8 July 1993Incorporation (14 pages)
8 July 1993Incorporation (14 pages)