Company NameLakeside Estates (UK) Limited
DirectorsOlymbos Paissides and Michael Constantine Paissides
Company StatusActive
Company Number04458240
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Olymbos Paissides
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleManaging Director
Correspondence Address58 Torrens Drive
Cardiff
South Glamorgan
CF2 6DS
Wales
Secretary NameMichael Constantine Paissides
NationalityBritish
StatusCurrent
Appointed22 March 2011(8 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address58 Torrens Drive
Cardiff
South Glamorgan
CF2 6DS
Wales
Director NameMichael Constantine Paissides
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Torrens Drive
Cardiff
CF23 6DS
Wales
Secretary NameMrs Eleni Paissides
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Torrens Drive
Cardiff
South Glamorgan
CF2 6DS
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Khartoum Road
Ilford
Essex
IG1 2NP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Mr Olymbos Paissides
100.00%
Ordinary

Financials

Year2014
Turnover£18,826
Net Worth£174,851
Cash£1,230
Current Liabilities£7,973

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 Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

18 April 2019Delivered on: 23 April 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 87 stacey road, cardiff, CF24 1DT being all of the land and buildings in title WA166407 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
22 October 2003Delivered on: 27 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 87 stacey road cardiff. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 September 2003Delivered on: 2 September 2003
Persons entitled: Hsbc 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
1 September 2003Delivered on: 9 September 2003
Satisfied on: 29 October 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 321 cowbridge road east cardiff. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

23 June 2023Confirmation statement made on 11 June 2023 with no updates (2 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 June 2022Confirmation statement made on 11 June 2022 with no updates (2 pages)
18 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 June 2021Confirmation statement made on 11 June 2021 with no updates (2 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 July 2020Confirmation statement made on 11 June 2020 with updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (2 pages)
23 April 2019Registration of charge 044582400004, created on 18 April 2019 (7 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 August 2018Appointment of Michael Constantine Paissides as a director on 23 July 2018 (2 pages)
22 June 2018Confirmation statement made on 11 June 2018 with no updates (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
5 August 2016Annual return
Statement of capital on 2016-08-05
  • GBP 2

Statement of capital on 2017-06-20
  • GBP 2
(20 pages)
5 August 2016Annual return
Statement of capital on 2016-08-05
  • GBP 2

Statement of capital on 2017-06-20
  • GBP 2
(20 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
22 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(14 pages)
22 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(14 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
9 September 2014Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 16 Khartoum Road Ilford Essex IG1 2NP on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 16 Khartoum Road Ilford Essex IG1 2NP on 9 September 2014 (2 pages)
9 September 2014Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 16 Khartoum Road Ilford Essex IG1 2NP on 9 September 2014 (2 pages)
9 September 2014Annual return made up to 11 June 2014
Statement of capital on 2014-09-09
  • GBP 2
(14 pages)
9 September 2014Annual return made up to 11 June 2014
Statement of capital on 2014-09-09
  • GBP 2
(14 pages)
30 July 2014Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 16 Khartoum Road Ilford IG1 2NP on 30 July 2014 (2 pages)
30 July 2014Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 16 Khartoum Road Ilford IG1 2NP on 30 July 2014 (2 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
13 August 2013Annual return made up to 11 June 2013. List of shareholders has changed
Statement of capital on 2013-08-13
  • GBP 2
(14 pages)
13 August 2013Annual return made up to 11 June 2013. List of shareholders has changed
Statement of capital on 2013-08-13
  • GBP 2
(14 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
20 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (14 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 July 2011Annual return made up to 11 June 2011 (14 pages)
15 July 2011Annual return made up to 11 June 2011 (14 pages)
14 April 2011Termination of appointment of Eleni Paissides as a secretary (2 pages)
14 April 2011Appointment of Michael Constantine Paissides as a secretary (3 pages)
14 April 2011Appointment of Michael Constantine Paissides as a secretary (3 pages)
14 April 2011Termination of appointment of Eleni Paissides as a secretary (2 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
27 July 2010Annual return made up to 11 June 2010 (14 pages)
27 July 2010Annual return made up to 11 June 2010 (14 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
23 June 2009Return made up to 11/06/09; full list of members (11 pages)
23 June 2009Return made up to 11/06/09; full list of members (11 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
7 August 2008Return made up to 11/06/08; no change of members (6 pages)
7 August 2008Return made up to 11/06/08; no change of members (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 October 2007Declaration of satisfaction of mortgage/charge (1 page)
29 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007Return made up to 11/06/07; no change of members (6 pages)
16 July 2007Return made up to 11/06/07; no change of members (6 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 July 2006Return made up to 11/06/06; full list of members (6 pages)
11 July 2006Return made up to 11/06/06; full list of members (6 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 July 2005Return made up to 11/06/05; full list of members (6 pages)
15 July 2005Return made up to 11/06/05; full list of members (6 pages)
7 September 2004Return made up to 11/06/04; full list of members (6 pages)
7 September 2004Return made up to 11/06/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 October 2003Particulars of mortgage/charge (3 pages)
27 October 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
27 June 2003Return made up to 11/06/03; full list of members (6 pages)
27 June 2003Return made up to 11/06/03; full list of members (6 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
14 August 2002New director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
11 June 2002Incorporation (14 pages)
11 June 2002Incorporation (14 pages)