Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKESIDE (U.K.) LTD.
Company Information for

LAKESIDE (U.K.) LTD.

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
02845218
Private Limited Company
Dissolved

Dissolved 2016-05-25

Company Overview

About Lakeside (u.k.) Ltd.
LAKESIDE (U.K.) LTD. was founded on 1993-08-16 and had its registered office in Brighton. The company was dissolved on the 2016-05-25 and is no longer trading or active.

Key Data
Company Name
LAKESIDE (U.K.) LTD.
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
Company Number 02845218
Date formed 1993-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-05-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-15 20:38:05
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.

Company Officers of LAKESIDE (U.K.) LTD.

Current Directors
Officer Role Date Appointed
DAVID HYMAN
Director 1993-08-16
IAN LAWRENCE LEVENE
Director 1993-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LEE DOUCHE
Director 2012-03-01 2014-07-29
YVONNE ROCHELLE ROWLAND
Company Secretary 1993-08-16 2013-06-30
MARTIN LAWRENCE ROWLAND
Director 1993-08-16 2013-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-08-16 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HYMAN DISCRETE ARCHITECTURAL ELECTRONICS LIMITED Director 1998-06-22 CURRENT 1998-06-22 Active
DAVID HYMAN W.JANET LIMITED Director 1990-12-31 CURRENT 1954-03-05 Active
IAN LAWRENCE LEVENE PROSPECT BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2008-07-22 CURRENT 1987-09-21 Active
IAN LAWRENCE LEVENE DISCRETE ARCHITECTURAL ELECTRONICS LIMITED Director 1998-06-22 CURRENT 1998-06-22 Active
IAN LAWRENCE LEVENE W.JANET LIMITED Director 1990-12-31 CURRENT 1954-03-05 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
2016-05-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ
2015-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-254.70DECLARATION OF SOLVENCY
2015-02-25LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-28AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 3332
2014-09-18AR0116/08/14 FULL LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DOUCHE
2014-05-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-20AR0116/08/13 FULL LIST
2013-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-02SH0602/08/13 STATEMENT OF CAPITAL GBP 3332
2013-08-02RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-07-29TM02APPOINTMENT TERMINATED, SECRETARY YVONNE ROWLAND
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWLAND
2013-06-18AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEE DOUCHE / 31/08/2012
2012-08-28AR0116/08/12 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEE DOUCHE / 17/08/2012
2012-04-11AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-26AP01DIRECTOR APPOINTED MARTIN LEE DOUCHE
2011-08-31AR0116/08/11 FULL LIST
2011-05-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-31AR0116/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWRENCE ROWLAND / 16/08/2010
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-06-26AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-06-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-08363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-04363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-14363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-12363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-22363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-18363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-03363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-08363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-24363sRETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-20363sRETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-28363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1997-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-11-2288(2)RAD 19/11/96--------- £ SI 1667@1=1667 £ IC 3333/5000
1996-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/96
1996-08-20363sRETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS
1996-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-19363aRETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS
1995-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-18363sRETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS
1994-08-1188(2)AD 25/07/94--------- £ SI 3331@1=3331 £ IC 2/3333
1994-05-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-08-18288SECRETARY RESIGNED
1993-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to LAKESIDE (U.K.) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-15
Notices to Creditors2015-02-25
Appointment of Liquidators2015-02-25
Resolutions for Winding-up2015-02-25
Fines / Sanctions
No fines or sanctions have been issued against LAKESIDE (U.K.) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAKESIDE (U.K.) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.619
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 (U.K.) LTD.

Intangible Assets
Patents
We have not found any records of LAKESIDE (U.K.) LTD. registering or being granted any patents
Domain Names

LAKESIDE (U.K.) LTD. owns 2 domain names.

lakesideuk.co.uk   mediasourceuk.co.uk  

Trademarks
We have not found any records of LAKESIDE (U.K.) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKESIDE (U.K.) LTD.. 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 (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as LAKESIDE (U.K.) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where LAKESIDE (U.K.) LTD. 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 TypeFinal Meetings
Defending partyLAKESIDE (U.K.) LTD.Event Date2016-01-12
The Company was placed into members voluntary liquidation on 18 February 2015 when Jonathan James Beard (IP No 9552) and John Walters (IP No. 9315) both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 17 February 2016 at 10.00 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322 960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeNotices to Creditors
Defending partyLAKESIDE (U.K.) LIMITEDEvent Date2015-02-20
The Company was placed into members voluntary liquidation on 18 February 2015 when Jonathan James Beard (IP No 009552) and John Walters (IP No 009315) both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required on or before 31 March 2015 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J J Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE the Joint Liquidator of the said Company and, if so required by notice in writing by the said Joint Liquidator or by their Solicitors or personally to come in and prove their Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLAKESIDE (U.K.) LIMITEDEvent Date2015-02-18
Jonathan James Beard and John Walters , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE : Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLAKESIDE (U.K.) LIMITEDEvent Date2015-02-18
At a General Meeting of the members of Lakeside (U.K.) Limited held on 18 February 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jonathan James Beard and John Walters , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE, (IP Nos 009552 and 009315) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKESIDE (U.K.) LTD. 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 (U.K.) LTD. 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.