Company NameArena Lakeside Limited
Company StatusLiquidation
Company Number10959041
CategoryPrivate Limited Company
Incorporation Date12 September 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Daniel Remy Cavanagh
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address33 Welbeck Street
London
W1G 8EX
Director NameMr Daniel Robert Baines
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(2 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Charles Richard Ebsworth Dunley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(2 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Wycombe End
Beaconsfield
HP9 1NB
Director NameMr Ashley Philip Griffiths
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Welbeck Street
London
W1G 8EX
Director NameMs Anthea Marie Nembhard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Welbeck Street
London
W1G 8EX
Director NameMr Nicolas Raymond Thomas Bernard
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(same day as company formation)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address33 Welbeck Street
London
W1G 8EX
Director NameMr Iain James Macgregor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Welbeck Street
London
W1G 8EX
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed16 October 2017(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2021)
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 September 2022 (1 year, 7 months ago)
Next Return Due25 September 2023 (overdue)

Charges

26 September 2017Delivered on: 29 September 2017
Persons entitled: Promotasport (Motorised Sport) Limited

Classification: A registered charge
Particulars: All that freehold property being land to the north of the A1306 arterial road purfleet essex and registered at the land registry with absolute title under title number EX567505.
Outstanding

Filing History

12 October 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
7 October 2020Register inspection address has been changed from Asticus Building 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS (1 page)
28 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
15 September 2020Full accounts made up to 31 December 2019 (27 pages)
29 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 12,582,408
(3 pages)
6 January 2020Termination of appointment of Nicolas Raymond Thomas Bernard as a director on 30 November 2019 (1 page)
6 January 2020Appointment of Ms Anthea Marie Nembhard as a director on 1 December 2019 (2 pages)
12 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 12,382,408
(3 pages)
4 October 2019Full accounts made up to 31 December 2018 (26 pages)
25 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
20 August 2019Appointment of Mr Ashley Philip Griffiths as a director on 19 August 2019 (2 pages)
14 August 2019Termination of appointment of Iain James Macgregor as a director on 5 August 2019 (1 page)
1 March 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 12,250,195
(5 pages)
7 January 2019Satisfaction of charge 109590410001 in full (1 page)
22 October 2018Second filing of a statement of capital following an allotment of shares on 3 May 2018
  • GBP 12,050,195.00
(8 pages)
25 September 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
21 September 2018Full accounts made up to 31 December 2017 (23 pages)
22 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 10,290,195.00
  • ANNOTATION Clarification a second filed SH01 was registered on 22/10/2018.
(5 pages)
15 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 May 2018Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom to 33 Welbeck Street London W1G 8EX on 9 May 2018 (1 page)
9 May 2018Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
24 April 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 11,989,050
(3 pages)
24 October 2017Register inspection address has been changed to Asticus Building 21 Palmer Street London SW1H 0AD (1 page)
24 October 2017Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 16 October 2017 (2 pages)
24 October 2017Register(s) moved to registered inspection location Asticus Building 21 Palmer Street London SW1H 0AD (1 page)
24 October 2017Register inspection address has been changed to Asticus Building 21 Palmer Street London SW1H 0AD (1 page)
24 October 2017Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 16 October 2017 (2 pages)
24 October 2017Register(s) moved to registered inspection location Asticus Building 21 Palmer Street London SW1H 0AD (1 page)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Change of share class name or designation (2 pages)
16 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
16 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
12 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 10,229,050
(3 pages)
12 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 10,229,050
(3 pages)
6 October 2017Appointment of Mr Daniel Robert Baines as a director on 27 September 2017 (2 pages)
6 October 2017Appointment of Mr Daniel Robert Baines as a director on 27 September 2017 (2 pages)
6 October 2017Appointment of Mr Charles Richard Dunley as a director on 27 September 2017 (2 pages)
6 October 2017Appointment of Mr Iain James Macgregor as a director on 27 September 2017 (2 pages)
6 October 2017Appointment of Mr Charles Richard Dunley as a director on 27 September 2017 (2 pages)
6 October 2017Appointment of Mr Iain James Macgregor as a director on 27 September 2017 (2 pages)
29 September 2017Registration of charge 109590410001, created on 26 September 2017 (14 pages)
29 September 2017Registration of charge 109590410001, created on 26 September 2017 (14 pages)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 1
(37 pages)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 1
(37 pages)