LAKESIDE ESTATES (UK) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 2NP

Company number 04458240
Status Active
Incorporation Date 11 June 2002
Company Type Private Limited Company
Address 16 KHARTOUM ROAD, ILFORD, ESSEX, IG1 2NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 June 2016 Statement of capital on 2016-08-05 GBP 2 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LAKESIDE ESTATES (UK) LIMITED are www.lakesideestatesuk.co.uk, and www.lakeside-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Lakeside Estates Uk Limited is a Private Limited Company. The company registration number is 04458240. Lakeside Estates Uk Limited has been working since 11 June 2002. The present status of the company is Active. The registered address of Lakeside Estates Uk Limited is 16 Khartoum Road Ilford Essex Ig1 2np. . PAISSIDES, Michael Constantine is a Secretary of the company. PAISSIDES, Olymbos is a Director of the company. Secretary PAISSIDES, Eleni has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PAISSIDES, Michael Constantine
Appointed Date: 22 March 2011

Director
PAISSIDES, Olymbos
Appointed Date: 11 June 2002
81 years old

Resigned Directors

Secretary
PAISSIDES, Eleni
Resigned: 21 March 2011
Appointed Date: 11 June 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 11 June 2002
Appointed Date: 11 June 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 11 June 2002
Appointed Date: 11 June 2002

LAKESIDE ESTATES (UK) LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
05 Aug 2016
Annual return made up to 11 June 2016
Statement of capital on 2016-08-05
  • GBP 2

29 Dec 2015
Total exemption full accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

22 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 33 more events
14 Aug 2002
New director appointed
21 Jun 2002
Secretary resigned
21 Jun 2002
Director resigned
21 Jun 2002
Registered office changed on 21/06/02 from: the studio, st nicholas close, elstree, herts, WD6 3EW
11 Jun 2002
Incorporation

LAKESIDE ESTATES (UK) LIMITED Charges

22 October 2003
Legal mortgage
Delivered: 27 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 87 stacey road cardiff. With the benefit…
1 September 2003
Legal mortgage
Delivered: 9 September 2003
Status: Satisfied on 29 October 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 321 cowbridge road east cardiff. With the benefit of…
1 September 2003
Debenture
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…