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

LAKESIDE PARK LIMITED

GOODWOOD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX,
Company Registration Number
02405791
Private Limited Company
Active

Company Overview

About Lakeside Park Ltd
LAKESIDE PARK LIMITED was founded on 1989-07-19 and has its registered office in Taunton. The organisation's status is listed as "Active". Lakeside Park Limited is a Private Limited Company registered in UNITED KINGDOM 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 PARK LIMITED
 
Legal Registered Office
GOODWOOD HOUSE
BLACKBROOK PARK AVENUE
TAUNTON
SOMERSET
TA1 2PX
Other companies in TA1
 
Filing Information
Company Number 02405791
Company ID Number 02405791
Date formed 1989-07-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691876578  
Last Datalog update: 2024-01-05 06:41:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKESIDE PARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALBERT GOODMAN CBH LIMITED   JOOL (SOUTH WEST)   OWTON ACCOUNTANCY SERVICES 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 PARK LIMITED
The following companies were found which have the same name as LAKESIDE PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAKESIDE PARK MANAGEMENT COMPANY LIMITED 137 NEWHALL STREET BIRMINGHAM B3 1SF Active Company formed on the 2012-10-25
LAKESIDE PARKWAY MANAGEMENT COMPANY LIMITED QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR Active Company formed on the 2008-04-15
LAKESIDE PARK, LLC 9580 MAIN STREET Niagara CLARENCE NY 14031 Active Company formed on the 2003-01-10
LAKESIDE PARK PROPERTIES LLC 35 N TYSON AVENUE Nassau FLORAL PARK NY 11001 Active Company formed on the 2014-06-18
LAKESIDE PARK ADVISORY COMMITTEE 685 TIARA LAKESIDE OR 97449 Active Company formed on the 2009-11-03
LAKESIDE PARK PLAZA, L.C. 5000 WESTOWN PKWY STE 400 WEST DES MOINES IA 50266 Active Company formed on the 2000-11-22
LAKESIDE PARK PROPERTIES, LLC 28610 MAPLE VALLEY HWY SE #101 MAPLE VALLEY WA 98038 Dissolved Company formed on the 1999-06-01
LAKESIDE PARK ASSOCIATES, LLC Dissolved Company formed on the 2003-02-25
LAKESIDE PARK ASSOCIATES, L.P. 1000 BROADWAY STE 450 OAKLAND CA 94607 ACTIVE Company formed on the 2000-03-30
LAKESIDE PARK, INCORPORATED 1700 LAKESIDE AVENUE 1700 LAKESIDE AVE RICHMOND VA 23228 Active Company formed on the 1917-06-25
LAKESIDE PARKING LLC 6685 BETA DR. - CLEVELAND OH 44143 Active Company formed on the 2004-05-25
Lakeside Park, Inc. 7501 S MEMORIAL PKWY SUITE 211 HUNTSVILLE, AL 35802 Active Company formed on the 1988-12-23
LAKESIDE PARKWAY PTY LTD WA 6000 Dissolved Company formed on the 2005-01-04
LAKESIDE PARK HOLDINGS LLC Delaware Unknown
LAKESIDE PARK II LLC 21 TULANE DR. AVON PARK FL 33825 Active Company formed on the 2015-08-25
LAKESIDE PARK, INC. FL Inactive Company formed on the 1960-06-10
LAKESIDE PARK AT GRAND OAKS NEIGHBORHOOD ASSOCIATION, INC. 4902 EISENHOWER BLVD TAMPA FL 33634 Inactive Company formed on the 2001-05-24
LAKESIDE PARK, LLC 1245 COURT STREET SUITE 102 CLEARWATER FL 33756 Inactive Company formed on the 2005-05-12
LAKESIDE PARK I LLC 21 TULANE DR AVON PARK FL 33825 Active Company formed on the 2015-11-18
LAKESIDE PARK MOBILE HOME SALES INC PO DRAWER 29 CLEARWATER FL 33517 Inactive Company formed on the 1967-10-16

Company Officers of LAKESIDE PARK LIMITED

Current Directors
Officer Role Date Appointed
JULIE AMANDA DANDO
Company Secretary 2006-01-16
ANDREW JOHN MONTACUTE
Director 1991-12-31
LOUISE CAROL MONTACUTE
Director 2006-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KEITH SANDERS
Company Secretary 1991-12-31 2006-01-11
ALAN KEITH SANDERS
Director 1991-12-31 2006-01-11

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
2024-03-27Appointment of Mr Andrew John Montacute as company secretary on 2024-03-27
2024-03-27Termination of appointment of Julie Amanda Dando on 2024-03-27
2024-01-02CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-05-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024057910022
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024057910027
2020-03-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2020-01-06PSC04Change of details for Mr Andrew John Montacute as a person with significant control on 2020-01-06
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM Mary Street House Mary Street Taunton Somerset TA1 3NW
2020-01-06CH01Director's details changed for Louise Carol Montacute on 2020-01-06
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024057910026
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024057910025
2019-06-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-05-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 48000
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-06-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024057910023
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024057910024
2017-01-25RES13AUTH SHARE CAPITAL FIGURE TO BE DISPENSED WITH 30/12/2016
2017-01-25RES01ADOPT ARTICLES 30/12/2016
2017-01-25SH08Change of share class name or designation
2017-01-25RES12Resolution of varying share rights or name
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 48000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024057910022
2016-04-11AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 48000
2016-01-21AR0124/12/15 FULL LIST
2015-06-18AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 48000
2015-01-27AR0124/12/14 FULL LIST
2014-09-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024057910021
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 48000
2014-01-20AR0124/12/13 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-07AR0124/12/12 FULL LIST
2012-05-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-30AR0124/12/11 FULL LIST
2011-04-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AR0124/12/10 FULL LIST
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-19AR0124/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CAROL MONTACUTE / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MONTACUTE / 01/10/2009
2009-07-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-07-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-17288bDIRECTOR RESIGNED
2006-01-16363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-01-16288aNEW SECRETARY APPOINTED
2006-01-16288bSECRETARY RESIGNED
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-06363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-02363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-12288cDIRECTOR'S PARTICULARS CHANGED
2001-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LAKESIDE PARK 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 PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-24 Outstanding LLOYDS BANK PLC
2017-02-24 Outstanding LLOYDS BANK PLC
2016-09-28 Outstanding LLOYDS BANK PLC
2014-04-03 Outstanding LLOYDS TSB BANK PLC
LEGAL AND GENERAL CHARGE 2010-05-11 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-05-11 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-05-11 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-05-11 Satisfied SANTANDER UK PLC
DEED OF ASSINGMENT OF RENTAL INCOME 2010-05-11 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-05-11 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-05-11 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-05-11 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-05-11 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-05-11 Satisfied SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-05-11 Outstanding SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-05-11 Outstanding SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-05-11 Outstanding SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-05-11 Outstanding SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-05-11 Outstanding SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOEM 2010-05-11 Satisfied SANTANDER UK PLC
DEBENTURE 2007-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-07-03 Satisfied NORTHERN ROCK PLC
LEGAL CHARGE 1989-11-02 Satisfied UCB BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 PARK LIMITED

Intangible Assets
Patents
We have not found any records of LAKESIDE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKESIDE PARK LIMITED
Trademarks
We have not found any records of LAKESIDE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKESIDE PARK 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 (68209 - Other letting and operating of own or leased real estate) as LAKESIDE PARK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LAKESIDE PARK 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 PARK 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 PARK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4