LAKESIDE PARK LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 02405791
Status Active
Incorporation Date 19 July 1989
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Satisfaction of charge 13 in full; Satisfaction of charge 9 in full; Satisfaction of charge 12 in full. The most likely internet sites of LAKESIDE PARK LIMITED are www.lakesidepark.co.uk, and www.lakeside-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Lakeside Park Limited is a Private Limited Company. The company registration number is 02405791. Lakeside Park Limited has been working since 19 July 1989. The present status of the company is Active. The registered address of Lakeside Park Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . DANDO, Julie Amanda is a Secretary of the company. MONTACUTE, Andrew John is a Director of the company. MONTACUTE, Louise Carol is a Director of the company. Secretary SANDERS, Alan Keith has been resigned. Director SANDERS, Alan Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DANDO, Julie Amanda
Appointed Date: 16 January 2006

Director

Director
MONTACUTE, Louise Carol
Appointed Date: 31 October 2006
61 years old

Resigned Directors

Secretary
SANDERS, Alan Keith
Resigned: 11 January 2006

Director
SANDERS, Alan Keith
Resigned: 11 January 2006
79 years old

Persons With Significant Control

Mr Andrew John Montacute
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LAKESIDE PARK LIMITED Events

15 Mar 2017
Satisfaction of charge 13 in full
15 Mar 2017
Satisfaction of charge 9 in full
15 Mar 2017
Satisfaction of charge 12 in full
15 Mar 2017
Satisfaction of charge 7 in full
15 Mar 2017
Satisfaction of charge 8 in full
...
... and 107 more events
04 Oct 1989
Registered office changed on 04/10/89 from: 2 baches st london N1 6UB

03 Oct 1989
Memorandum and Articles of Association

29 Sep 1989
Accounting reference date notified as 31/12

27 Sep 1989
Company name changed checkring LIMITED\certificate issued on 28/09/89

19 Jul 1989
Incorporation

LAKESIDE PARK LIMITED Charges

24 February 2017
Charge code 0240 5791 0024
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H lakeside park mells frome t/no WS6726…
24 February 2017
Charge code 0240 5791 0023
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 September 2016
Charge code 0240 5791 0022
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
27 March 2014
Charge code 0240 5791 0021
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H lakeside park mells somerset t/no WS6726…
30 April 2010
Deed of assignment of rental incoem
Delivered: 11 May 2010
Status: Satisfied on 15 March 2017
Persons entitled: Santander UK PLC
Description: By way of legal charge the rents and the rent related…
30 April 2010
Deed of assignment of rental income
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of legal charge the rents and the rent related…
30 April 2010
Deed of assignment of rental income
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of legal charge the rents and the rent related…
30 April 2010
Deed of assignment of rental income
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of legal charge the rents and the rent related…
30 April 2010
Deed of assignment of rental income
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of legal cahrge the rents and the rent related…
30 April 2010
Deed of assignment of rental income
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of legal charge the rents and the rent related…
30 April 2010
Deed of assignment of rental income
Delivered: 11 May 2010
Status: Satisfied on 15 March 2017
Persons entitled: Santander UK PLC
Description: By way of legal charge the rents and the rent related…
30 April 2010
Deed of assignment of rental income
Delivered: 11 May 2010
Status: Satisfied on 15 March 2017
Persons entitled: Santander UK PLC
Description: By way of legal charge the rents and the rent related…
30 April 2010
Deed of assignment of rental income
Delivered: 11 May 2010
Status: Satisfied on 15 March 2017
Persons entitled: Santander UK PLC
Description: By way of legal charge the rents and the rent related…
30 April 2010
Deed of assignment of rental income
Delivered: 11 May 2010
Status: Satisfied on 15 March 2017
Persons entitled: Santander UK PLC
Description: By way of legal charge the rents and the rent related right…
30 April 2010
Deed of assignment of rental income
Delivered: 11 May 2010
Status: Satisfied on 15 March 2017
Persons entitled: Santander UK PLC
Description: By way of legal charge the rents and the rent related…
30 April 2010
Deed of assingment of rental income
Delivered: 11 May 2010
Status: Satisfied on 15 March 2017
Persons entitled: Santander UK PLC
Description: By way of legal charge the rents and the rent related…
30 April 2010
Deed of assignment of rental income
Delivered: 11 May 2010
Status: Satisfied on 15 March 2017
Persons entitled: Santander UK PLC
Description: By way of legal charge the rents and the rent related…
30 April 2010
Deed of assignment of rental income
Delivered: 11 May 2010
Status: Satisfied on 15 March 2017
Persons entitled: Santander UK PLC
Description: By way of legal charge the rents and the rent related…
30 April 2010
Deed of assignment of rental income
Delivered: 11 May 2010
Status: Satisfied on 15 March 2017
Persons entitled: Santander UK PLC
Description: By way of legal charge the rents and the rent related…
30 April 2010
Legal and general charge
Delivered: 11 May 2010
Status: Satisfied on 15 March 2017
Persons entitled: Santander UK PLC
Description: Lakeside park, mells, frome fixed and floating charge over…
22 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied on 8 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 8 May 2010
Persons entitled: National Westminster Bank PLC
Description: Lakeside park mells frtome somerset t/no WS6726. By way of…
3 July 2000
Legal charge
Delivered: 10 July 2000
Status: Satisfied on 8 May 2010
Persons entitled: Northern Rock PLC
Description: The property known as lakeside park mells nr frome somerset…
2 November 1989
Legal charge
Delivered: 8 November 1989
Status: Satisfied on 8 May 2010
Persons entitled: Ucb Bank PLC
Description: Freehold property at mells somerset together, with all…