Company NameLakeside Container Services Ltd
DirectorsLee John Foggo and Emma Lock
Company StatusActive
Company Number03168610
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Lee John Foggo
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(5 years, 12 months after company formation)
Appointment Duration22 years, 2 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address139 Tortoiseshell Way
Braintree
Essex
CM7 1ZL
Director NameMrs Emma Lock
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(5 years, 12 months after company formation)
Appointment Duration22 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address216 Church Street
Bocking
Braintree
Essex
CM7 5LF
Secretary NameMrs Emma Lock
NationalityBritish
StatusCurrent
Appointed08 February 2003(6 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address216 Church Street
Bocking
Braintree
Essex
CM7 5LF
Director NameJohn William Foggo
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleHaulier
Correspondence Address288 Broad Road
Braintree
Essex
CM7 5NW
Secretary NameJean Margaret Foggo
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address288 Broad Road
Bocking
Braintree
Essex
CM7 5NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelakesidecontainer.co.uk

Location

Registered AddressLakeside Container Services Ltd Europa Trading Estate
London Road
Grays
Essex
RM20 4DB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

900 at £1Mr Lee John Foggo
90.00%
Ordinary
100 at £1Mrs Emma Lock
10.00%
Ordinary

Financials

Year2014
Net Worth-£50,346
Cash£5,798
Current Liabilities£433,904

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

24 January 2011Delivered 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 2008Delivered 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 2004Delivered 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

Filing History

6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 June 2017Satisfaction of charge 2 in full (1 page)
5 June 2017Satisfaction of charge 2 in full (1 page)
31 May 2017Satisfaction of charge 3 in full (1 page)
31 May 2017Satisfaction of charge 1 in full (1 page)
31 May 2017Satisfaction of charge 3 in full (1 page)
31 May 2017Satisfaction of charge 1 in full (1 page)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Registered 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 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
2 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
2 June 2014Registered 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 2014Registered 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 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
18 March 2010Director's details changed for Emma Lock on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Emma Lock on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Lee John Foggo on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Lee John Foggo on 18 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 06/03/09; full list of members (4 pages)
17 March 2009Return made up to 06/03/09; full list of members (4 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 April 2008Return made up to 06/03/08; full list of members (4 pages)
21 April 2008Return made up to 06/03/08; full list of members (4 pages)
2 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
2 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
31 March 2007Return made up to 06/03/07; full list of members (7 pages)
31 March 2007Return made up to 06/03/07; full list of members (7 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
7 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
11 March 2005Return made up to 06/03/05; full list of members (8 pages)
11 March 2005Return made up to 06/03/05; full list of members (8 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
3 June 2004Particulars of mortgage/charge (9 pages)
3 June 2004Particulars of mortgage/charge (9 pages)
12 March 2004Return made up to 06/03/04; full list of members (7 pages)
12 March 2004Return made up to 06/03/04; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
22 March 2003Return made up to 06/03/03; full list of members (7 pages)
22 March 2003Return made up to 06/03/03; full list of members (7 pages)
4 March 2003Ad 08/02/03--------- £ si 992@1=992 £ ic 6/998 (2 pages)
4 March 2003Ad 08/02/03--------- £ si 992@1=992 £ ic 6/998 (2 pages)
2 March 2003New secretary appointed (3 pages)
2 March 2003New secretary appointed (3 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
2 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Ad 09/03/02--------- £ si 2@2=4 £ ic 2/6 (2 pages)
21 March 2002Ad 09/03/02--------- £ si 2@2=4 £ ic 2/6 (2 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 March 2001Return made up to 06/03/01; full list of members (6 pages)
14 March 2001Return made up to 06/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 March 2000Return made up to 06/03/00; full list of members (6 pages)
10 March 2000Return made up to 06/03/00; full list of members (6 pages)
9 August 1999Full accounts made up to 31 March 1999 (10 pages)
9 August 1999Full accounts made up to 31 March 1999 (10 pages)
9 March 1999Return made up to 06/03/99; full list of members (6 pages)
9 March 1999Return made up to 06/03/99; full list of members (6 pages)
1 March 1999Full accounts made up to 31 March 1998 (10 pages)
1 March 1999Full accounts made up to 31 March 1998 (10 pages)
3 March 1998Return made up to 06/03/98; no change of members (4 pages)
3 March 1998Return made up to 06/03/98; no change of members (4 pages)
7 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 March 1997Return made up to 06/03/97; full list of members (6 pages)
13 March 1997Return made up to 06/03/97; full list of members (6 pages)
3 April 1996Accounting reference date notified as 31/03 (1 page)
3 April 1996Accounting reference date notified as 31/03 (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Secretary resigned (2 pages)
11 March 1996New director appointed (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (1 page)
11 March 1996Secretary resigned (2 pages)
6 March 1996Incorporation (16 pages)
6 March 1996Incorporation (16 pages)