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

LAKESIDE PROPERTY INVESTMENT LIMITED

LEYTONSTONE HOUSE 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1GA,
Company Registration Number
03445356
Private Limited Company
Active

Company Overview

About Lakeside Property Investment Ltd
LAKESIDE PROPERTY INVESTMENT LIMITED was founded on 1997-10-01 and has its registered office in London. The organisation's status is listed as "Active". Lakeside Property Investment Limited is a Private Limited Company registered in ENGLAND 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 PROPERTY INVESTMENT LIMITED
 
Legal Registered Office
LEYTONSTONE HOUSE 3 HANBURY DRIVE
LEYTONSTONE
LONDON
E11 1GA
Other companies in IG11
 
Filing Information
Company Number 03445356
Company ID Number 03445356
Date formed 1997-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756482596  
Last Datalog update: 2024-02-06 00:02:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKESIDE PROPERTY INVESTMENT 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 PROPERTY INVESTMENT LIMITED
The following companies were found which have the same name as LAKESIDE PROPERTY INVESTMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAKESIDE PROPERTY INVESTMENTS, LLC 250 E. FIFTH STREET SUITE 2350 CINCINNATI OH 45202 Active Company formed on the 2010-02-18
LAKESIDE PROPERTY INVESTMENTS PTY LTD Active Company formed on the 2008-07-09
LAKESIDE PROPERTY INVESTMENT GROUP, INC. 7440 SW 50 TERRACE MIAMI FL 33155 Inactive Company formed on the 1997-01-22
LAKESIDE PROPERTY INVESTMENTS LLC Delaware Unknown
LAKESIDE PROPERTY INVESTMENTS LLC Michigan UNKNOWN
LAKESIDE PROPERTY INVESTMENTS LLC New Jersey Unknown

Company Officers of LAKESIDE PROPERTY INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD STEPHEN FLETCHER
Company Secretary 2002-04-30
COLIN CHARLES STANLEY CORK
Director 2016-10-12
PAUL DAWSON
Director 2016-10-12
GEOFFREY ROBERT SPILLER
Director 2002-04-30
MARK PILGRIM STEVENS
Director 1998-11-17
NICHOLAS CHARLES VIVIAN
Director 2016-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARK PILGRIM STEVENS
Company Secretary 1998-11-17 2002-04-30
DAVID JOHN HOUGHTON
Director 1998-09-17 2002-04-30
GEOFFREY ROBERT SPILLER
Company Secretary 1998-09-17 1998-11-17
GEOFFREY ROBERT SPILLER
Director 1997-10-10 1998-11-17
RICHARD STEPHEN FLETCHER
Company Secretary 1997-10-01 1998-09-17
COLIN CHARLES STANLEY CORK
Director 1997-10-10 1998-09-17
PAUL DAWSON
Director 1997-10-10 1998-09-17
ANDREW NICHOLAS STEVENS
Director 1997-10-01 1998-09-17
MARK PILGRIM STEVENS
Director 1997-10-01 1998-09-17
NICHOLAS CHARLES VIVIAN
Director 1997-10-01 1998-09-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-10-01 1997-10-01
LONDON LAW SERVICES LIMITED
Nominated Director 1997-10-01 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STEPHEN FLETCHER DSSV HARLOW LIMITED Company Secretary 2003-10-28 CURRENT 2003-10-28 Active
PAUL DAWSON DSSV HARLOW LIMITED Director 2003-10-28 CURRENT 2003-10-28 Active
PAUL DAWSON GLENNY RESOURCES LIMITED Director 1996-10-15 CURRENT 1996-10-15 Active
PAUL DAWSON DOVETAIL ARCHITECTS LIMITED Director 1996-09-20 CURRENT 1990-03-02 Active
PAUL DAWSON GLENNY SERVICES LIMITED Director 1995-02-01 CURRENT 1995-02-01 Active
GEOFFREY ROBERT SPILLER FAIRFIELD PROPERTY LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
GEOFFREY ROBERT SPILLER FIVE TREES (STOCK) LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
GEOFFREY ROBERT SPILLER CAMNO PROPERTIES LIMITED Director 2015-12-15 CURRENT 2015-11-03 Active
GEOFFREY ROBERT SPILLER ACEWAY LIMITED Director 2013-04-18 CURRENT 2013-04-12 Active
GEOFFREY ROBERT SPILLER CAMPDEN HILL LTD Director 2013-01-01 CURRENT 1977-12-13 Active
GEOFFREY ROBERT SPILLER SARTHE LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
GEOFFREY ROBERT SPILLER GS PROPERTY LIMITED Director 2008-05-06 CURRENT 2008-05-06 Active
MARK PILGRIM STEVENS DSSV HARLOW LIMITED Director 2003-10-28 CURRENT 2003-10-28 Active
MARK PILGRIM STEVENS GLENNY RESOURCES LIMITED Director 1996-10-15 CURRENT 1996-10-15 Active
MARK PILGRIM STEVENS GLENNY SERVICES LIMITED Director 1995-02-01 CURRENT 1995-02-01 Active
MARK PILGRIM STEVENS DOVETAIL ARCHITECTS LIMITED Director 1993-03-02 CURRENT 1990-03-02 Active
NICHOLAS CHARLES VIVIAN HERONMAN LIMITED Director 2010-09-22 CURRENT 2004-10-26 Active
NICHOLAS CHARLES VIVIAN DSSV HARLOW LIMITED Director 2003-10-28 CURRENT 2003-10-28 Active
NICHOLAS CHARLES VIVIAN DOVETAIL ARCHITECTS LIMITED Director 1998-03-10 CURRENT 1990-03-02 Active
NICHOLAS CHARLES VIVIAN GLENNY RESOURCES LIMITED Director 1996-10-15 CURRENT 1996-10-15 Active
NICHOLAS CHARLES VIVIAN GLENNY SERVICES LIMITED Director 1995-02-01 CURRENT 1995-02-01 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
2024-01-31CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM C/O Glenny Llp Fifth Floor, Unex Tower Station Street Stratford London E15 1DA England
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-02-19TM02Termination of appointment of Richard Stephen Fletcher on 2020-08-24
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02SH02Sub-division of shares on 2016-10-27
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-12AP01DIRECTOR APPOINTED MR COLIN CHARLES STANLEY CORK
2016-10-12AP01DIRECTOR APPOINTED MR PAUL DAWSON
2016-10-12AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES VIVIAN
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM 56a Longbridge Road Barking Essex IG11 8RW
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0101/10/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0101/10/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0101/10/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0101/10/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0101/10/11 ANNUAL RETURN FULL LIST
2011-07-15CH01Director's details changed for Mr Mark Pilgrim Stevens on 2011-07-15
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0101/10/10 ANNUAL RETURN FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-09AR0101/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PILGRIM STEVENS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT SPILLER / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD STEPHEN FLETCHER / 09/11/2009
2009-01-09AA31/03/08 TOTAL EXEMPTION FULL
2008-10-13363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-10363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-08363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-01363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/03
2003-10-29363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-10363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-06-05288aNEW DIRECTOR APPOINTED
2002-05-14288bSECRETARY RESIGNED
2002-05-14288aNEW SECRETARY APPOINTED
2002-05-14288bDIRECTOR RESIGNED
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-08363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-01363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
1999-11-03363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-26363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-10-26288bDIRECTOR RESIGNED
1998-10-26288bDIRECTOR RESIGNED
1998-10-26288aNEW DIRECTOR APPOINTED
1998-10-26288bSECRETARY RESIGNED
1998-10-26288bDIRECTOR RESIGNED
1998-10-26288bDIRECTOR RESIGNED
1998-10-26288bDIRECTOR RESIGNED
1998-10-26288aNEW SECRETARY APPOINTED
1998-01-20225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1998-01-2088(2)RAD 01/10/97--------- £ SI 98@1=98 £ IC 2/100
1997-10-31288aNEW DIRECTOR APPOINTED
1997-10-31288aNEW DIRECTOR APPOINTED
1997-10-31288aNEW DIRECTOR APPOINTED
1997-10-09287REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-10-09288bSECRETARY RESIGNED
1997-10-09288aNEW DIRECTOR APPOINTED
1997-10-09288bDIRECTOR RESIGNED
1997-10-09288aNEW DIRECTOR APPOINTED
1997-10-09288aNEW SECRETARY APPOINTED
1997-10-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to LAKESIDE PROPERTY INVESTMENT 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 PROPERTY INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAKESIDE PROPERTY INVESTMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PROPERTY INVESTMENT LIMITED

Intangible Assets
Patents
We have not found any records of LAKESIDE PROPERTY INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKESIDE PROPERTY INVESTMENT LIMITED
Trademarks
We have not found any records of LAKESIDE PROPERTY INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKESIDE PROPERTY INVESTMENT 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 (41201 - Construction of commercial buildings) as LAKESIDE PROPERTY INVESTMENT LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where LAKESIDE PROPERTY INVESTMENT 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 PROPERTY INVESTMENT 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 PROPERTY INVESTMENT 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.