LAKESIDE 1 LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 06338921
Status Active
Incorporation Date 9 August 2007
Company Type Private Limited Company
Address THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of LAKESIDE 1 LIMITED are www.lakeside1.co.uk, and www.lakeside-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Lakeside 1 Limited is a Private Limited Company. The company registration number is 06338921. Lakeside 1 Limited has been working since 09 August 2007. The present status of the company is Active. The registered address of Lakeside 1 Limited is The Waterfront Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . BUDD, Mark Andrew is a Director of the company. HAWKES, Edward Jonathan Cameron is a Director of the company. ROBERTSON, Stephen James is a Director of the company. SHERIDAN, David is a Director of the company. THOMSON, James Michael Douglas is a Director of the company. Secretary BRANDON, Richard Harold John has been resigned. Director ALLISON, Thomas Eardley has been resigned. Director BIRKETT, Aidan has been resigned. Director BLUNT, David has been resigned. Director BOVIS, Christopher has been resigned. Director BRIDGES, David has been resigned. Director CAMERON, Hazel Dianne has been resigned. Director COWIE, David Eric has been resigned. Director HICKLING, Allen has been resigned. Director HINDLEY, Peter has been resigned. Director MCCALLUM, Niall John has been resigned. Director PACITTI, Michael Ronald John has been resigned. Director SCRAGG, Neil Grant has been resigned. Director SUTCLIFFE, Ian Calvert has been resigned. Director THIRLWALL, John Derek has been resigned. Director WARRY, Peter Thomas has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BUDD, Mark Andrew
Appointed Date: 28 November 2014
50 years old

Director
HAWKES, Edward Jonathan Cameron
Appointed Date: 28 November 2014
48 years old

Director
ROBERTSON, Stephen James
Appointed Date: 28 November 2014
65 years old

Director
SHERIDAN, David
Appointed Date: 23 March 2012
62 years old

Director
THOMSON, James Michael Douglas
Appointed Date: 15 May 2012
59 years old

Resigned Directors

Secretary
BRANDON, Richard Harold John
Resigned: 23 July 2012
Appointed Date: 09 August 2007

Director
ALLISON, Thomas Eardley
Resigned: 23 March 2012
Appointed Date: 01 September 2008
77 years old

Director
BIRKETT, Aidan
Resigned: 28 November 2014
Appointed Date: 29 August 2012
72 years old

Director
BLUNT, David
Resigned: 10 July 2012
Appointed Date: 09 August 2007
76 years old

Director
BOVIS, Christopher
Resigned: 23 March 2012
Appointed Date: 16 August 2007
59 years old

Director
BRIDGES, David
Resigned: 08 March 2013
Appointed Date: 15 May 2012
65 years old

Director
CAMERON, Hazel Dianne
Resigned: 25 September 2009
Appointed Date: 19 November 2008
59 years old

Director
COWIE, David Eric
Resigned: 23 March 2012
Appointed Date: 25 September 2009
61 years old

Director
HICKLING, Allen
Resigned: 23 March 2012
Appointed Date: 16 December 2008
74 years old

Director
HINDLEY, Peter
Resigned: 22 October 2012
Appointed Date: 16 August 2007
63 years old

Director
MCCALLUM, Niall John
Resigned: 22 October 2012
Appointed Date: 23 March 2012
51 years old

Director
PACITTI, Michael Ronald John
Resigned: 28 November 2014
Appointed Date: 12 December 2013
66 years old

Director
SCRAGG, Neil Grant
Resigned: 22 October 2012
Appointed Date: 23 March 2012
56 years old

Director
SUTCLIFFE, Ian Calvert
Resigned: 22 October 2012
Appointed Date: 10 January 2012
66 years old

Director
THIRLWALL, John Derek
Resigned: 22 October 2012
Appointed Date: 09 August 2007
72 years old

Director
WARRY, Peter Thomas
Resigned: 28 November 2014
Appointed Date: 23 March 2012
76 years old

Persons With Significant Control

Keystone Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAKESIDE 1 LIMITED Events

30 Aug 2016
Full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 9 August 2016 with updates
20 Oct 2015
Full accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 593,374.975

16 Dec 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 107 more events
29 Aug 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Aug 2007
Declaration of assistance for shares acquisition
29 Aug 2007
Declaration of assistance for shares acquisition
21 Aug 2007
Particulars of mortgage/charge
09 Aug 2007
Incorporation

LAKESIDE 1 LIMITED Charges

28 November 2014
Charge code 0633 8921 0010
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)
Description: Contains fixed charge…
4 December 2008
Assignment by way of security
Delivered: 6 December 2008
Status: Satisfied on 28 March 2012
Persons entitled: Bank of Scotland PLC as Security Trustee for the Jsl Note Holders
Description: As a continuing security for the payment, discharge and…
4 December 2008
Assignment by way of security
Delivered: 6 December 2008
Status: Satisfied on 3 July 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for the Senior Secured Parties
Description: As a continuing security for the payment, discharge and…
4 December 2008
Composite debenture
Delivered: 6 December 2008
Status: Satisfied on 28 March 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Security Trustee)
Description: Land on the north east side of lakeside boulevard doncaster…
4 December 2008
Composite debenture
Delivered: 6 December 2008
Status: Satisfied on 18 April 2012
Persons entitled: Mr David Blunt
Description: Fixed and floating charge over the undertaking and all…
22 August 2008
Assignment by way of security
Delivered: 23 August 2008
Status: Satisfied on 28 March 2012
Persons entitled: Bank of Scotland PLC as Security Trustee for the Jsl Note Holders in the Terms and Conditions Set Out in the Intercreditor Agreement (The Invester Security Trustee)
Description: The policies - (1) insurer: scottish equitable PLC policy…
22 August 2008
Assignment by way of security
Delivered: 23 August 2008
Status: Satisfied on 3 July 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for the Senior Secured Parties on the Terms and Conditions Set Out in the Intercreditor Deed (The Security Trustee)
Description: The policies - (1) insurer: scottish equitable PLC policy…
16 August 2007
Composite debenture
Delivered: 4 September 2007
Status: Satisfied on 3 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: (For details of property charge please R. fixed and…
16 August 2007
Composite debenture
Delivered: 4 September 2007
Status: Satisfied on 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee)
Description: The property being land on the north east side of lakeside…
16 August 2007
Composite debenture
Delivered: 21 August 2007
Status: Satisfied on 18 April 2012
Persons entitled: Mr David Blunt (Security Trustee)
Description: The property being land on the north east side of lakeside…