Braintree
Essex
CM7 1ZL
Director Name | Mrs Emma Lock |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(5 years, 12 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 216 Church Street Bocking Braintree Essex CM7 5LF |
Secretary Name | Mrs Emma Lock |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 216 Church Street Bocking Braintree Essex CM7 5LF |
Director Name | John William Foggo |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Haulier |
Correspondence Address | 288 Broad Road Braintree Essex CM7 5NW |
Secretary Name | Jean Margaret Foggo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 288 Broad Road Bocking Braintree Essex CM7 5NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lakesidecontainer.co.uk |
---|
Registered Address | Lakeside Container Services Ltd Europa Trading Estate London Road Grays Essex RM20 4DB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
900 at £1 | Mr Lee John Foggo 90.00% Ordinary |
---|---|
100 at £1 | Mrs Emma Lock 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,346 |
Cash | £5,798 |
Current Liabilities | £433,904 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
24 January 2011 | Delivered on: 26 January 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
26 April 2008 | Delivered on: 3 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
14 May 2004 | Delivered on: 3 June 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 June 2017 | Satisfaction of charge 2 in full (1 page) |
5 June 2017 | Satisfaction of charge 2 in full (1 page) |
31 May 2017 | Satisfaction of charge 3 in full (1 page) |
31 May 2017 | Satisfaction of charge 1 in full (1 page) |
31 May 2017 | Satisfaction of charge 3 in full (1 page) |
31 May 2017 | Satisfaction of charge 1 in full (1 page) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Registered office address changed from Springbank House 20 Spring Road St.Osyth,Clacton-on-Sea Essex. CO16 8RP. on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from Springbank House 20 Spring Road St.Osyth,Clacton-on-Sea Essex. CO16 8RP. on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Springbank House 20 Spring Road St.Osyth,Clacton-on-Sea Essex. CO16 8RP. on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
18 March 2010 | Director's details changed for Emma Lock on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Emma Lock on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Lee John Foggo on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Lee John Foggo on 18 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
2 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
31 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
31 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 April 2006 | Return made up to 06/03/06; full list of members
|
7 April 2006 | Return made up to 06/03/06; full list of members
|
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (8 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 June 2004 | Particulars of mortgage/charge (9 pages) |
3 June 2004 | Particulars of mortgage/charge (9 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
4 March 2003 | Ad 08/02/03--------- £ si 992@1=992 £ ic 6/998 (2 pages) |
4 March 2003 | Ad 08/02/03--------- £ si 992@1=992 £ ic 6/998 (2 pages) |
2 March 2003 | New secretary appointed (3 pages) |
2 March 2003 | New secretary appointed (3 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
2 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
2 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Ad 09/03/02--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
21 March 2002 | Ad 09/03/02--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
9 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
1 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
3 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 March 1997 | Return made up to 06/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 06/03/97; full list of members (6 pages) |
3 April 1996 | Accounting reference date notified as 31/03 (1 page) |
3 April 1996 | Accounting reference date notified as 31/03 (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Secretary resigned (2 pages) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | New director appointed (1 page) |
11 March 1996 | Secretary resigned (2 pages) |
6 March 1996 | Incorporation (16 pages) |
6 March 1996 | Incorporation (16 pages) |