Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKESIDE HOMES LIMITED
Company Information for

LAKESIDE HOMES LIMITED

LAKESIDE HOUSE, 37 WEDAL ROAD, CARDIFF, SOUTH GLAMORGAN, CF4 3QX,
Company Registration Number
02733170
Private Limited Company
Active

Company Overview

About Lakeside Homes Ltd
LAKESIDE HOMES LIMITED was founded on 1992-07-21 and has its registered office in Cardiff. The organisation's status is listed as "Active". Lakeside Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAKESIDE HOMES LIMITED
 
Legal Registered Office
LAKESIDE HOUSE
37 WEDAL ROAD
CARDIFF
SOUTH GLAMORGAN
CF4 3QX
Other companies in CF4
 
Filing Information
Company Number 02733170
Company ID Number 02733170
Date formed 1992-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2022
Account next due 30/04/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB338802685  
Last Datalog update: 2023-06-05 12:30:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAKESIDE HOMES LIMITED
The following companies were found which have the same name as LAKESIDE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAKESIDE HOMES (UK) LIMITED HOLBECHE HOUSE 437 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7NX Active Company formed on the 2008-02-18
LAKESIDE HOMES PEI Prince Edward Island Unknown Company formed on the 2008-03-06
LAKESIDE HOMES, LLC 1503 42ND ST STE 210 WEST DES MOINES IA 50266 Active Company formed on the 2004-09-10
LAKESIDE HOMES LLC 202 HAWTHORN LN PO BOX 678 EASTON WA 98925 Dissolved Company formed on the 2002-10-31
LAKESIDE HOMES LLC 202 HAWTHORN LN EASTON WA 98925 Dissolved Company formed on the 2015-04-01
LAKESIDE HOMES U.P., INC. N-3939 N. US 2 IRON MOUNTAIN Michigan 49801 UNKNOWN Company formed on the 0000-00-00
Lakeside Homes, LLC 4263 AIKEN DRIVE VINT HILL FARMS VA 20187 Active Company formed on the 2012-01-18
LAKESIDE HOMESTEAD PTY LTD QLD 4216 Active Company formed on the 1996-05-30
LAKESIDE HOMES, INC. 26511 SOUTHERN PINES DR. BONITA SPRINGS FL 34135 Inactive Company formed on the 1989-11-06
LAKESIDE HOMES, INC. 4422 KELLY RD. TAMPA FL 33615 Inactive Company formed on the 1984-06-27
LAKESIDE HOMES, INC. 66 W. FLAGLER ST. MIAMI FL 33130 Inactive Company formed on the 1972-12-29
LAKESIDE HOMES, INC. 3413 SW RONALD ST PORT SAINT LUCIE FL 34953 Active Company formed on the 2007-02-09
LAKESIDE HOMES, INC. 717 PONCE DE LEON BLVD. STE. 234 CORAL GABLES FL 33134 Inactive Company formed on the 1998-12-08
LAKESIDE HOMES OF DEBARY, LLC 6081 CENTRAL PARK BLVD PORT ORANGE FL 32127 Active Company formed on the 2003-05-20
LAKESIDE HOMES INC FL Inactive Company formed on the 1957-06-29
LAKESIDE HOMES LLC Delaware Unknown
LAKESIDE HOMES LLC Georgia Unknown
LAKESIDE HOMES INC Georgia Unknown
LAKESIDE HOMES INC M INVD 5181 Georgia Unknown
LAKESIDE HOMES INC California Unknown

Company Officers of LAKESIDE HOMES LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP TREVOR CLIFFE
Company Secretary 1992-07-21
PHILLIP TREVOR CLIFFE
Director 1992-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALBERT LATHAM
Director 2006-06-09 2018-05-24
RUSSELL HOWARD COPE
Director 1997-10-22 2006-06-09
JOHN ALBERT LATHAM
Director 1994-06-22 1997-10-22
STEPHEN RICHARD ADDICOTT
Director 1992-07-21 1997-05-30
IRENE LESLEY HARRISON
Nominated Secretary 1992-07-21 1992-07-21
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1992-07-21 1992-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP TREVOR CLIFFE INCO DIRECT (EUROPE) LIMITED Company Secretary 2003-08-08 CURRENT 2003-08-08 Dissolved 2015-12-01
PHILLIP TREVOR CLIFFE INCO DIRECT (EUROPE) LIMITED Director 2003-08-08 CURRENT 2003-08-08 Dissolved 2015-12-01
PHILLIP TREVOR CLIFFE CLIFF-EDGE DEVELOPMENTS LIMITED Director 1998-11-05 CURRENT 1998-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-1430/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2023-01-12CESSATION OF JANE MARY CLIFFE AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX CLIFFE
2023-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA CLIFFE
2023-01-12CESSATION OF PHILLIP TREVOR CLIFFE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-2930/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-04-29AA30/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-17DISS40Compulsory strike-off action has been discontinued
2021-04-17DISS40Compulsory strike-off action has been discontinued
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-03AA30/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-08PSC07CESSATION OF JOHN ALBERT LATHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-05-20RP04AR01Second filing of the annual return made up to 2015-07-01
2019-05-20RP04CS01Second filing of Confirmation Statement dated 01/07/2016
2019-04-24AA30/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-06-25SH06Cancellation of shares. Statement of capital on 2018-05-25 GBP 99
2018-06-25SH03Purchase of own shares
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALBERT LATHAM
2018-05-25RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2018-04-27AA30/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-05-05AA30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 99
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-07AA30/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 99
2015-09-04AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-12AA30/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 99
2014-07-07AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027331700004
2013-07-23AR0101/07/13 ANNUAL RETURN FULL LIST
2013-05-07AA30/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-10-31DISS40DISS40 (DISS40(SOAD))
2012-10-30GAZ1FIRST GAZETTE
2012-10-29AR0101/07/12 FULL LIST
2012-07-23AA30/07/11 TOTAL EXEMPTION SMALL
2011-08-18AR0101/07/11 FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP TREVOR CLIFFE / 01/10/2010
2011-06-15AA30/07/10 TOTAL EXEMPTION FULL
2010-09-29AR0101/07/10 FULL LIST
2010-08-07DISS40DISS40 (DISS40(SOAD))
2010-08-05AA30/07/09 TOTAL EXEMPTION FULL
2010-07-27GAZ1FIRST GAZETTE
2009-08-10363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-30AA30/07/08 TOTAL EXEMPTION FULL
2008-10-10363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-08-18AA30/07/07 TOTAL EXEMPTION FULL
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/06
2007-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-19363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/05
2006-07-27363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/04
2005-07-12363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/03
2004-07-07363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-07-25363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/02
2002-10-03363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/01
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/00
2001-07-12363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-02-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/07/99
2000-07-14363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-06-19AAFULL ACCOUNTS MADE UP TO 30/07/99
1999-08-27AAFULL ACCOUNTS MADE UP TO 30/07/98
1999-07-21363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1999-06-01225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/07/98
1998-09-21363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1998-09-07AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-12-29288aNEW DIRECTOR APPOINTED
1997-12-12287REGISTERED OFFICE CHANGED ON 12/12/97 FROM: LAKESIDE HOUSE 37 WEDAL ROAD HEATH CARDIFF CF4 3QX
1997-11-26288bDIRECTOR RESIGNED
1997-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-20363sRETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS
1997-07-06288bDIRECTOR RESIGNED
1997-06-17395PARTICULARS OF MORTGAGE/CHARGE
1997-06-17395PARTICULARS OF MORTGAGE/CHARGE
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-07-31AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-07-10363sRETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS
1996-02-18AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-08-24363sRETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS
1995-07-20288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to LAKESIDE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-30
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against LAKESIDE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-06-05 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1993-02-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-30
Annual Accounts
2018-07-30
Annual Accounts
2019-07-30
Annual Accounts
2020-07-30
Annual Accounts
2021-07-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAKESIDE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of LAKESIDE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKESIDE HOMES LIMITED
Trademarks
We have not found any records of LAKESIDE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKESIDE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as LAKESIDE HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAKESIDE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLAKESIDE HOMES LIMITEDEvent Date2012-10-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyLAKESIDE HOMES LIMITEDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKESIDE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAKESIDE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CF4 3QX