Company NameLakeside Creatives Limited
Company StatusActive
Company Number07484956
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Ben David Robinson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 102 19 Lever Street
Manchester
M1 1AN
Director NameMr Andrew Philip Smith
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrom The Fields 5th Floor
20 Dale Street
Manchester
M1 1EZ
Director NameMs Rebecca Newton-Taylor
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(8 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMr Roderik August Schlosser
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed04 April 2019(8 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMr James Peter Barton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(8 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Superstruct Entertainment Ltd 364-366 Kensingt
London
W14 8NS
Director NameMr Steven Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Renforth Street
London
SE16 7JZ
Director NameMr Jonathan Paul Drape
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Groby Place
Altrincham
Cheshire
WA14 4AL
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed21 February 2017(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA

Location

Registered AddressC/O Superstruct Entertainment Ltd
364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

27 at £1Jonathan Drape
6.72%
Ordinary
27 at £1Steven Smith
6.72%
Ordinary
140 at £1Andrew Philip Smith
34.83%
Ordinary
140 at £1Ben David Robinson
34.83%
Ordinary
60 at £1Ugly Duckling Investments LTD
14.93%
Ordinary
6 at £1David Norris
1.49%
Ordinary
1 at £1Andrew Philip Smith
0.25%
Ordinary A
1 at £1Ben David Robinson
0.25%
Ordinary A

Financials

Year2014
Net Worth£150,465
Cash£736,429
Current Liabilities£971,865

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

11 May 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
5 May 2023Notification of Superstruct Uk Festivals Ltd as a person with significant control on 31 December 2022 (2 pages)
5 May 2023Cessation of Superstruct Kendal Limited as a person with significant control on 31 December 2022 (1 page)
22 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
3 May 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
9 December 2021Change of details for Superstruct Kendal Limited as a person with significant control on 1 December 2021 (2 pages)
9 December 2021Registered office address changed from 1 Red Lion Court London EC4A 3EB England to C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS on 9 December 2021 (1 page)
8 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
11 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
2 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
29 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
29 April 2020Change of details for Global Kit Limited as a person with significant control on 29 April 2019 (2 pages)
19 December 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
18 April 2019Termination of appointment of Ian Lawrence Hanson as a director on 4 April 2019 (1 page)
18 April 2019Termination of appointment of Darren David Singer as a director on 4 April 2019 (1 page)
17 April 2019Appointment of Mr Roderik August Schlosser as a director on 4 April 2019 (2 pages)
17 April 2019Registered office address changed from 30 Leicester Square London WC2H 7LA England to 1 Red Lion Court London EC4A 3EB on 17 April 2019 (1 page)
17 April 2019Appointment of Mr James Barton as a director on 4 April 2019 (2 pages)
17 April 2019Appointment of Ms Rebecca Newton-Taylor as a director on 4 April 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 30 September 2018 (25 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
22 January 2019Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019 (2 pages)
21 June 2018Director's details changed for Mr Andrew Phillip Smith on 21 June 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
12 February 2018Accounts for a small company made up to 30 September 2017 (27 pages)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
1 August 2017Director's details changed for Mr Andrew Phillip Smith on 31 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Andrew Phillip Smith on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Andrew Phillip Smith on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Andrew Phillip Smith on 31 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Ben David Robinson on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Ben David Robinson on 25 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Darren David Singer on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Darren David Singer on 18 July 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (9 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (9 pages)
17 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
17 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
1 March 2017Appointment of Mr Darren David Singer as a director on 21 February 2017 (2 pages)
1 March 2017Registered office address changed from C/O Andy Smith Office 102 Office 102 19 Lever Street Manchester M1 1AN to 30 Leicester Square London WC2H 7LA on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Steven Smith as a director on 21 February 2017 (1 page)
1 March 2017Appointment of Mr Darren David Singer as a director on 21 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan Beak as a secretary on 21 February 2017 (2 pages)
1 March 2017Appointment of Mr Ian Lawrence Hanson as a director on 21 February 2017 (2 pages)
1 March 2017Registered office address changed from C/O Andy Smith Office 102 Office 102 19 Lever Street Manchester M1 1AN to 30 Leicester Square London WC2H 7LA on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Steven Smith as a director on 21 February 2017 (1 page)
1 March 2017Termination of appointment of Jonathan Paul Drape as a director on 21 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan Beak as a secretary on 21 February 2017 (2 pages)
1 March 2017Termination of appointment of Jonathan Paul Drape as a director on 21 February 2017 (1 page)
1 March 2017Appointment of Mr Ian Lawrence Hanson as a director on 21 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Ben David Robinson on 13 February 2017 (4 pages)
17 February 2017Director's details changed for Mr Ben David Robinson on 13 February 2017 (4 pages)
7 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 April 2016Appointment of Mr Steven Smith as a director on 31 March 2015 (2 pages)
22 April 2016Termination of appointment of Steven Smith as a director on 31 March 2016 (1 page)
22 April 2016Appointment of Mr Jonathan Paul Drape as a director on 31 March 2015 (2 pages)
22 April 2016Appointment of Mr Steven Smith as a director on 31 March 2015 (2 pages)
22 April 2016Appointment of Mr Jonathan Paul Drape as a director on 31 March 2015 (2 pages)
22 April 2016Termination of appointment of Steven Smith as a director on 31 March 2016 (1 page)
22 April 2016Appointment of Mr Steven Smith as a director on 31 March 2016 (2 pages)
22 April 2016Appointment of Mr Steven Smith as a director on 31 March 2016 (2 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 402
(4 pages)
22 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 402
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 February 2015Registered office address changed from Arnside House Promenade Arnside Carnforth Lancashire LA5 0HA to C/O Andy Smith Office 102 Office 102 19 Lever Street Manchester M1 1AN on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Arnside House Promenade Arnside Carnforth Lancashire LA5 0HA to C/O Andy Smith Office 102 Office 102 19 Lever Street Manchester M1 1AN on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Arnside House Promenade Arnside Carnforth Lancashire LA5 0HA to C/O Andy Smith Office 102 Office 102 19 Lever Street Manchester M1 1AN on 4 February 2015 (1 page)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 402
(4 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 402
(4 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 402
(4 pages)
25 November 2014Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ to Arnside House Promenade Arnside Carnforth Lancashire LA5 0HA on 25 November 2014 (1 page)
25 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 402
(3 pages)
25 November 2014Registered office address changed from Alex House 260/268 Chapel Street Salford Manchester M3 5JZ to Arnside House Promenade Arnside Carnforth Lancashire LA5 0HA on 25 November 2014 (1 page)
25 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 402
(3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 400
(4 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 400
(4 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 400
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
8 February 2012Director's details changed for Andrew Philip Smith on 6 January 2012 (2 pages)
8 February 2012Director's details changed for Andrew Philip Smith on 6 January 2012 (2 pages)
8 February 2012Director's details changed for Mr Ben David Robinson on 6 January 2012 (2 pages)
8 February 2012Director's details changed for Mr Ben David Robinson on 6 January 2012 (2 pages)
8 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
8 February 2012Director's details changed for Mr Ben David Robinson on 6 January 2012 (2 pages)
8 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
8 February 2012Director's details changed for Andrew Philip Smith on 6 January 2012 (2 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 August 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages)
31 August 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages)
6 January 2011Incorporation (45 pages)
6 January 2011Incorporation (45 pages)