Company NameLakeside Software Emea Limited
DirectorDavid Keil
Company StatusActive
Company Number08112390
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Previous NameLakeside Software Solutions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameChief Executive Officer David Keil
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressLakeside Software 2 Oliver Street
Suite 700
Boston
Massachusetts
02109
Director NameTony Edward Coleman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgan House Maderia Walk
Windsor
Berkshire
SL4 1EP
Director NameMr Douglas Frank McNary
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2020(8 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMorgan House Maderia Walk
Windsor
Berkshire
SL4 1EP
Director NameMr Joseph Bulens
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2021(8 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40950 Woodward Ave. Suite 200
Mi 48304
Bloomfield Hills
United States
Director NameMr Michael James Grossi
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2021(9 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLakeside Software Llc 2 Oliver Street
Boston
Massachusetts
02109
Director NameMr Sean Bridgeo
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2021(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLakeside Software Llc 2 Oliver Street
Boston
Massachusetts
02109

Contact

Websitelakesidesoftware.com
Email address[email protected]
Telephone01753 912331
Telephone regionSlough

Location

Registered Address8 Devonshire Square 8 Devonshire Square
6th Floor, Suite 06-102
London
EC2M 4YJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

10k at £1Lakeside Software Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,912,471
Cash£223,406
Current Liabilities£3,928,526

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
16 June 2023Appointment of Chief Financial Officer Brian Benson as a director on 7 June 2023 (2 pages)
23 May 2023Registered office address changed from 17 st Helen's Place 17 st. Helen's Place London EC3A 6DG England to 8 Devonshire Square 8 Devonshire Square 6th Floor, Suite 06-102 London EC2M 4YJ on 23 May 2023 (1 page)
30 December 2022Group of companies' accounts made up to 31 December 2021 (52 pages)
21 September 2022Registered office address changed from Wework St. Helen's Place London EC3A 6DG England to 17 st Helen's Place 17 st. Helen's Place London EC3A 6DG on 21 September 2022 (1 page)
14 September 2022Registered office address changed from Wework 17 st Helen's Place Wework 17 st Helen's Place London EC3A 6DG England to Wework St. Helen's Place London EC3A 6DG on 14 September 2022 (1 page)
14 September 2022Registered office address changed from Morgan House Maderia Walk Windsor Berkshire SL4 1EP England to Wework 17 st Helen's Place Wework 17 st Helen's Place London EC3A 6DG on 14 September 2022 (1 page)
14 September 2022Termination of appointment of Sean Bridgeo as a director on 14 September 2022 (1 page)
29 June 2022Appointment of Chief Executive Officer David Keil as a director on 3 May 2022 (2 pages)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
28 June 2022Termination of appointment of Michael Grossi as a director on 1 May 2022 (1 page)
29 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
21 September 2021Appointment of Mr Sean Bridgeo as a director on 13 September 2021 (2 pages)
21 September 2021Termination of appointment of Joseph Bulens as a director on 8 September 2021 (1 page)
21 September 2021Appointment of Mr Michael Grossi as a director on 8 September 2021 (2 pages)
3 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
19 April 2021Notification of a person with significant control statement (2 pages)
25 March 2021Termination of appointment of Douglas Frank Mcnary as a director on 24 March 2021 (1 page)
25 March 2021Appointment of Mr Joseph Bulens as a director on 24 March 2021 (2 pages)
18 February 2021Memorandum and Articles of Association (29 pages)
18 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 December 2020Memorandum and Articles of Association (29 pages)
15 December 2020Termination of appointment of Tony Edward Coleman as a director on 10 December 2020 (1 page)
15 December 2020Appointment of Mr Douglas Frank Mcnary as a director on 10 December 2020 (2 pages)
23 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
30 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
30 July 2020Cessation of Michael Schumacher as a person with significant control on 27 January 2020 (1 page)
19 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 October 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
11 August 2017Registered office address changed from Morgan House Madeira Walk Windsor Berkshire SL4 1EP England to Morgan House Maderia Walk Windsor Berkshire SL4 1EP on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Morgan House Madeira Walk Windsor Berkshire SL4 1EP England to Morgan House Maderia Walk Windsor Berkshire SL4 1EP on 11 August 2017 (1 page)
10 August 2017Registered office address changed from Madeira House Madeira Walk Windsor Berkshire SL4 1EP England to Morgan House Madeira Walk Windsor Berkshire SL4 1EP on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Madeira House Madeira Walk Windsor Berkshire SL4 1EP England to Morgan House Madeira Walk Windsor Berkshire SL4 1EP on 10 August 2017 (1 page)
29 June 2017Notification of Michael Schumacher as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Notification of Michael Schumacher as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
14 October 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Madeira House Madeira Walk Windsor Berkshire SL4 1EP on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Madeira House Madeira Walk Windsor Berkshire SL4 1EP on 14 October 2016 (1 page)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 10,000
(6 pages)
15 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 10,000
(6 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(3 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(3 pages)
19 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10,000
(3 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10,000
(3 pages)
31 August 2012Company name changed lakeside software solutions LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Company name changed lakeside software solutions LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
20 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)