Company NameLakeside Property Investment Limited
Company StatusActive
Company Number03445356
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Pilgrim Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Geoffrey Robert Spiller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(4 years, 7 months after company formation)
Appointment Duration21 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Secretary NameRichard Stephen Fletcher
NationalityBritish
StatusCurrent
Appointed30 April 2002(4 years, 7 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Correspondence AddressFifth Floor, Unex Tower Station Street
Stratford
London
E15 1DA
Director NameMr Nicholas Charles Vivian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(19 years after company formation)
Appointment Duration7 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Paul Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(19 years after company formation)
Appointment Duration7 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Colin Charles Stanley Cork
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(19 years after company formation)
Appointment Duration7 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameAndrew Nicholas Stevens
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleSurveyor
Correspondence Address3 High Road
Buckhurst Hill
Essex
IG9 5HT
Director NameMr Mark Pilgrim Stevens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Farriers Drive
Billericay
Essex
CM12 0XZ
Director NameMr Nicholas Charles Vivian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AH
Secretary NameRichard Stephen Fletcher
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Aragon Road
Great Leighs
Chelmsford
Essex
CM3 1RP
Director NameColin Charles Stanley Cork
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 17 September 1998)
RoleSurveyor
Correspondence Address3 Heath Drive
Gidea Park
Romford
Essex
RM2 5QB
Director NameMr Paul Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 17 September 1998)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address34 Mount Crescent
Warley
Brentwood
Essex
CM14 5DB
Director NameMr Geoffrey Robert Spiller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 1998)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFairfield
Mount Avenue Hutton
Brentwood
Essex
CM13 2NY
Director NameMr David John Houghton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDaylesford Nursery Road
Loughton
Essex
IG10 4EF
Secretary NameMr Geoffrey Robert Spiller
NationalityBritish
StatusResigned
Appointed17 September 1998(11 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 17 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Mount Avenue Hutton
Brentwood
Essex
CM13 2NY
Secretary NameMr Mark Pilgrim Stevens
NationalityBritish
StatusResigned
Appointed17 November 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Farriers Drive
Billericay
Essex
CM12 0XZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Geoffrey Robert Spiller & Mark Pilgrim Stevens
50.00%
Ordinary
50 at £1Mark Pilgrim Stevens
50.00%
Ordinary

Financials

Year2014
Net Worth£191,313
Cash£35,701
Current Liabilities£107,407

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
8 December 2022Registered office address changed from C/O Glenny Llp Fifth Floor, Unex Tower Station Street Stratford London E15 1DA England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 8 December 2022 (1 page)
6 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
19 February 2021Termination of appointment of Richard Stephen Fletcher as a secretary on 24 August 2020 (1 page)
19 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 February 2017Sub-division of shares on 27 October 2016 (6 pages)
2 February 2017Sub-division of shares on 27 October 2016 (6 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
12 October 2016Appointment of Mr Paul Dawson as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mr Paul Dawson as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mr Colin Charles Stanley Cork as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mr Nicholas Charles Vivian as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mr Colin Charles Stanley Cork as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mr Nicholas Charles Vivian as a director on 12 October 2016 (2 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
18 March 2016Registered office address changed from 56a Longbridge Road Barking Essex IG11 8RW to C/O Glenny Llp Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 56a Longbridge Road Barking Essex IG11 8RW to C/O Glenny Llp Fifth Floor, Unex Tower Station Street Stratford London E15 1DA on 18 March 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
15 July 2011Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Mark Pilgrim Stevens on 15 July 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Geoffrey Robert Spiller on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Richard Stephen Fletcher on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Richard Stephen Fletcher on 9 November 2009 (1 page)
9 November 2009Director's details changed for Geoffrey Robert Spiller on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Mark Pilgrim Stevens on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Mark Pilgrim Stevens on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Richard Stephen Fletcher on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mr Mark Pilgrim Stevens on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Geoffrey Robert Spiller on 9 November 2009 (2 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 October 2007Return made up to 01/10/07; no change of members (7 pages)
22 October 2007Return made up to 01/10/07; no change of members (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 October 2006Return made up to 01/10/06; full list of members (7 pages)
10 October 2006Return made up to 01/10/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 November 2005Return made up to 01/10/05; full list of members (7 pages)
8 November 2005Return made up to 01/10/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 November 2004Return made up to 01/10/04; full list of members (7 pages)
1 November 2004Return made up to 01/10/04; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(7 pages)
29 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 October 2002Return made up to 01/10/02; full list of members (7 pages)
10 October 2002Return made up to 01/10/02; full list of members (7 pages)
5 June 2002New director appointed (3 pages)
5 June 2002New director appointed (3 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 November 2001Return made up to 01/10/01; full list of members (6 pages)
8 November 2001Return made up to 01/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 2000Return made up to 01/10/00; full list of members (6 pages)
1 November 2000Return made up to 01/10/00; full list of members (6 pages)
3 November 1999Return made up to 01/10/99; full list of members (7 pages)
3 November 1999Return made up to 01/10/99; full list of members (7 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
22 December 1998New secretary appointed;new director appointed (3 pages)
22 December 1998New secretary appointed;new director appointed (3 pages)
30 November 1998Secretary resigned;director resigned (2 pages)
30 November 1998Secretary resigned;director resigned (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Return made up to 01/10/98; full list of members (9 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Return made up to 01/10/98; full list of members (9 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
20 January 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
20 January 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
20 January 1998Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1998Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (3 pages)
31 October 1997New director appointed (3 pages)
31 October 1997New director appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 October 1997New secretary appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Registered office changed on 09/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997New secretary appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
1 October 1997Incorporation (13 pages)
1 October 1997Incorporation (13 pages)