Suite 700
Boston
Massachusetts
02109
Director Name | Tony Edward Coleman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morgan House Maderia Walk Windsor Berkshire SL4 1EP |
Director Name | Mr Douglas Frank McNary |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Morgan House Maderia Walk Windsor Berkshire SL4 1EP |
Director Name | Mr Joseph Bulens |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2021(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40950 Woodward Ave. Suite 200 Mi 48304 Bloomfield Hills United States |
Director Name | Mr Michael James Grossi |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2021(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Lakeside Software Llc 2 Oliver Street Boston Massachusetts 02109 |
Director Name | Mr Sean Bridgeo |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2021(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Lakeside Software Llc 2 Oliver Street Boston Massachusetts 02109 |
Website | lakesidesoftware.com |
---|---|
Email address | [email protected] |
Telephone | 01753 912331 |
Telephone region | Slough |
Registered Address | 8 Devonshire Square 8 Devonshire Square 6th Floor, Suite 06-102 London EC2M 4YJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
10k at £1 | Lakeside Software Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,912,471 |
Cash | £223,406 |
Current Liabilities | £3,928,526 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Appointment of Chief Financial Officer Brian Benson as a director on 7 June 2023 (2 pages) |
23 May 2023 | Registered 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 2022 | Group of companies' accounts made up to 31 December 2021 (52 pages) |
21 September 2022 | Registered 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 2022 | Registered 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 2022 | Registered 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 2022 | Termination of appointment of Sean Bridgeo as a director on 14 September 2022 (1 page) |
29 June 2022 | Appointment of Chief Executive Officer David Keil as a director on 3 May 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
28 June 2022 | Termination of appointment of Michael Grossi as a director on 1 May 2022 (1 page) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
21 September 2021 | Appointment of Mr Sean Bridgeo as a director on 13 September 2021 (2 pages) |
21 September 2021 | Termination of appointment of Joseph Bulens as a director on 8 September 2021 (1 page) |
21 September 2021 | Appointment of Mr Michael Grossi as a director on 8 September 2021 (2 pages) |
3 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
19 April 2021 | Notification of a person with significant control statement (2 pages) |
25 March 2021 | Termination of appointment of Douglas Frank Mcnary as a director on 24 March 2021 (1 page) |
25 March 2021 | Appointment of Mr Joseph Bulens as a director on 24 March 2021 (2 pages) |
18 February 2021 | Memorandum and Articles of Association (29 pages) |
18 February 2021 | Resolutions
|
31 December 2020 | Memorandum and Articles of Association (29 pages) |
15 December 2020 | Termination of appointment of Tony Edward Coleman as a director on 10 December 2020 (1 page) |
15 December 2020 | Appointment of Mr Douglas Frank Mcnary as a director on 10 December 2020 (2 pages) |
23 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
30 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
30 July 2020 | Cessation of Michael Schumacher as a person with significant control on 27 January 2020 (1 page) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 October 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
11 August 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Michael Schumacher as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Michael Schumacher as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
14 October 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
29 February 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
31 August 2012 | Company name changed lakeside software solutions LIMITED\certificate issued on 31/08/12
|
31 August 2012 | Company name changed lakeside software solutions LIMITED\certificate issued on 31/08/12
|
20 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
20 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|