LAKESIDE DESIGN LTD
LECHLADE LAKESIDE DESIGN SERVICES LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 3AY
Company number 02786745
Status Active
Incorporation Date 4 February 1993
Company Type Private Limited Company
Address CHERRY TREES, OAK STREET, LECHLADE, GLOUCESTERSHIRE, GL7 3AY
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 25,250 . The most likely internet sites of LAKESIDE DESIGN LTD are www.lakesidedesign.co.uk, and www.lakeside-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Lakeside Design Ltd is a Private Limited Company. The company registration number is 02786745. Lakeside Design Ltd has been working since 04 February 1993. The present status of the company is Active. The registered address of Lakeside Design Ltd is Cherry Trees Oak Street Lechlade Gloucestershire Gl7 3ay. . WATSON, Diane is a Secretary of the company. WATSON, Diane is a Director of the company. WATSON, Peter Roy is a Director of the company. Secretary WATSON, Roy has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director WATSON, Ian Michael has been resigned. Director WATSON, Roy has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
WATSON, Diane
Appointed Date: 28 February 1998

Director
WATSON, Diane
Appointed Date: 22 February 1995
59 years old

Director
WATSON, Peter Roy
Appointed Date: 04 February 1993
60 years old

Resigned Directors

Secretary
WATSON, Roy
Resigned: 28 February 1998
Appointed Date: 04 February 1993

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 February 1993
Appointed Date: 04 February 1993

Director
WATSON, Ian Michael
Resigned: 28 February 1997
Appointed Date: 04 February 1993
66 years old

Director
WATSON, Roy
Resigned: 28 February 1998
Appointed Date: 04 February 1993
93 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 February 1993
Appointed Date: 04 February 1993

Persons With Significant Control

Mr Peter Roy Watson
Notified on: 4 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nora Diane Watson
Notified on: 4 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAKESIDE DESIGN LTD Events

09 Feb 2017
Confirmation statement made on 4 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
14 Apr 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 25,250

02 Aug 2015
Total exemption small company accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 25,250

...
... and 75 more events
12 Feb 1993
Registered office changed on 12/02/93 from: bridge house 181 queen victoria st london EC4V 4DD

12 Feb 1993
New director appointed

12 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

12 Feb 1993
Director resigned;new director appointed

04 Feb 1993
Incorporation

LAKESIDE DESIGN LTD Charges

3 April 1997
Debenture
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…