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

LAKESIDE DEVELOPMENTS LIMITED

1 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4RN,
Company Registration Number
01446485
Private Limited Company
Active

Company Overview

About Lakeside Developments Ltd
LAKESIDE DEVELOPMENTS LIMITED was founded on 1979-09-03 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Lakeside Developments 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 DEVELOPMENTS LIMITED
 
Legal Registered Office
1 THEOBALD COURT
THEOBALD STREET
BOREHAMWOOD
HERTFORDSHIRE
WD6 4RN
Other companies in WD6
 
Filing Information
Company Number 01446485
Company ID Number 01446485
Date formed 1979-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:40:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKESIDE DEVELOPMENTS LIMITED
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 DEVELOPMENTS LIMITED
The following companies were found which have the same name as LAKESIDE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAKESIDE DEVELOPMENTS (BERLIN) LIMITED ENTERPRISE HOUSE TENLONS ROAD NUNEATON WARWICKSHIRE CV10 7HR Active - Proposal to Strike off Company formed on the 2006-06-27
LAKESIDE DEVELOPMENTS UK LTD 306 KEIGHLEY ROAD BRADFORD W YORKSHIRE BD9 4EY Dissolved Company formed on the 2006-05-10
LAKESIDE DEVELOPMENTS LTD. Prince Edward Island Unknown Company formed on the 1973-07-26
LAKESIDE DEVELOPMENTS (VIC) PTY LTD VIC 3006 Active Company formed on the 2000-03-17
LAKESIDE DEVELOPMENTS PTY LTD Active Company formed on the 2017-11-27
LAKESIDE DEVELOPMENTS INC Georgia Unknown
LAKESIDE DEVELOPMENTS INC Georgia Unknown
LAKESIDE DEVELOPMENTS DONCASTER LIMITED TRAFALGAR WORKS WALLACE ROAD SHEFFIELD S3 9SR Active - Proposal to Strike off Company formed on the 2020-09-15
LAKESIDE DEVELOPMENTS (LINCS) LIMITED ROLLESTONE HOUSE 20-22 BRIDGE STREET HORNCASTLE LINCOLNSHIRE LN9 5HZ Active Company formed on the 2021-04-16
LAKESIDE DEVELOPMENTS (MILDURA) PTY LTD Active Company formed on the 2020-11-06
LAKESIDE DEVELOPMENTS NO 2 PTY LTD Active Company formed on the 2021-05-09
LAKESIDE DEVELOPMENTS NAGAMBIE PTY LTD Active Company formed on the 2021-12-23
LAKESIDE DEVELOPMENTS LTD. 405 6 AVE SW SLAVE LAKE ALBERTA T0G2A4 Active Company formed on the 2022-01-12

Company Officers of LAKESIDE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
BARBARA HELEN GLASS
Director 1995-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GLASS
Company Secretary 1995-12-27 2017-06-14
DAVID GLASS
Director 1992-02-22 2017-06-14
CAROLINE REGISTRARS LIMITED
Company Secretary 1992-02-22 1995-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA HELEN GLASS TRITON INVESTMENTS LIMITED Director 2017-11-01 CURRENT 1973-03-22 Active
BARBARA HELEN GLASS CYRIL FREEDMAN LIMITED Director 1997-08-19 CURRENT 1950-05-01 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
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-25CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLASS
2017-06-22TM02Termination of appointment of David Glass on 2017-06-14
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0122/02/16 ANNUAL RETURN FULL LIST
2015-09-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0122/02/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2013-03-22AR0122/02/13 ANNUAL RETURN FULL LIST
2013-03-22CH01Director's details changed for Barbara Helen Glass on 2013-03-22
2013-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GLASS on 2013-03-22
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/12 FROM C/O Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY
2012-03-09AR0122/02/12 ANNUAL RETURN FULL LIST
2011-09-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0122/02/11 ANNUAL RETURN FULL LIST
2010-10-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0122/02/10 ANNUAL RETURN FULL LIST
2009-09-24AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-02-27363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-21363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-04363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-03363aRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-18363aRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: C/O WESTBURY SCHOTNESS 145-157 ST JOHN STREET LONDON EC1V 4PY
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-02363aRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-04363aRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-16363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-01363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-27363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-06395PARTICULARS OF MORTGAGE/CHARGE
1997-03-03363sRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1996-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-20363sRETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS
1996-01-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-19288NEW DIRECTOR APPOINTED
1995-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LAKESIDE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAKESIDE DEVELOPMENTS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London Her Honour Judge Walden-Smith 2015-09-24 to 2015-09-24 A10CL143 LAKESIDE DEVELOPMENTS LIMITED -v- GIBBS
2015-09-24
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-31 Satisfied BARCLAYS BANK PLC
MORTGAGE 1992-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-01-21 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1987-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-04-12 Satisfied MANAGEMENT PROPERTIES LIMITED
LEGAL MORTGAGE 1985-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-09-20 Satisfied SEAMOAT LIMITED
LEGAL CHARGE 1982-07-09 Satisfied SEAMOAT LIMITED
LEGAL CHARGE 1982-03-23 Satisfied S.J. BERNARD
LEGAL CHARGE 1982-03-15 Satisfied MANAGEMENT PROPERTIES LIMITED
LEGAL CHARGE 1981-04-21 Satisfied C S LANDAU
LEGAL CHARGE 1981-04-13 Satisfied H & D BERNARD SECURITIES LIMITED
LEGAL CHARGE 1981-02-02 Satisfied DIVERSE FINANCIAL HOLDINGS LTD
LEGAL CHARGE 1980-10-23 Satisfied CHEVIOT FINANCE CO LIMITED
LEGAL CHARGE 1980-09-18 Satisfied H & D BERNARD SECURITIES LIMITED
LEGAL CHARGE 1980-09-09 Satisfied SEAMOAT LIMITED
LEGAL CHARGE 1980-06-10 Satisfied CHEVIOT FINANCE CO. LIMITED
LEGAL CHARGE 1980-03-28 Satisfied CHEVIOT FINANCE CO LIMITED
LEGAL CHARGE 1980-02-08 Satisfied MANAGEMENT PROPERTIES LIMITED
LEGAL CHARGE 1979-12-14 Satisfied MANAGEMENT PROPERTIES LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-04-05
Annual Accounts
2007-03-31

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 DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LAKESIDE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKESIDE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LAKESIDE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKESIDE DEVELOPMENTS 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 (41100 - Development of building projects) as LAKESIDE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LAKESIDE DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKESIDE DEVELOPMENTS 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 DEVELOPMENTS 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.