Company NameLakeside Crescent Limited
DirectorsAnthony Michael Foster and Liz-Ann Gayle
Company StatusActive
Company Number03403708
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Michael Foster
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(22 years, 8 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Lakeside Crescent
Brentwood
CM14 4JB
Director NameMs Liz-Ann Gayle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2020(22 years, 9 months after company formation)
Appointment Duration4 years
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address5 Lakeside Crescent
Brentwood
CM14 4JB
Director NameBrian Leonard Watley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleKitchen Designer
Correspondence Address5 Lakeside Crescent
Brentwood
Essex
CM14 4JB
Director NameGraham Littlewood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Lakeside Crescent
Brentwood
Essex
CM14 4JB
Secretary NameMaria Catharina Littlewood
NationalityBritish
StatusResigned
Appointed15 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Lakeside Crescent
Brentwood
Essex
CM14 4JB
Director NameLee Francis Playford
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 April 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Lakeside Crescent
Brentwood
Essex
CM14 4JB
Director NameMrs Jane Playford
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lakeside Crescent
Brentwood
Essex
CM14 4JB
Director NameMrs Jayne Truman-Williams Truman-Williams
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lakeside Crescent
Brentwood
Essex
CM14 4JB

Location

Registered Address5 Lakeside Crescent
Brentwood
Essex
CM14 4JB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £850Anthony Michael Foster & Gillian Foster
10.00%
Ordinary
1 at £850Jamie Taylor
10.00%
Ordinary
1 at £850Jane Wilma Playford & Lee Francis Playford
10.00%
Ordinary
1 at £850Jayne Caroline Truman-williams & Andrew Truman-williams
10.00%
Ordinary
1 at £850Karen Edith Sims & Antony George Sims
10.00%
Ordinary
1 at £850Liz Ann Gayle & Thomas Schultheis
10.00%
Ordinary
1 at £850Michael Richard Woodrow
10.00%
Ordinary
1 at £850Mrs Jamie Armstrong
10.00%
Ordinary
1 at £850Raymond Ellingford & Jodie Michaela Ellingford
10.00%
Ordinary
1 at £850Susan Margaret Monk
10.00%
Ordinary

Financials

Year2014
Net Worth£8,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
11 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
22 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
5 June 2020Termination of appointment of Jane Playford as a director on 5 June 2020 (1 page)
5 June 2020Termination of appointment of Jayne Truman-Williams Truman-Williams as a director on 5 June 2020 (1 page)
10 April 2020Director's details changed for Mr Anthony Michael Foster on 10 April 2020 (2 pages)
10 April 2020Appointment of Ms Liz-Ann Gayle as a director on 10 April 2020 (2 pages)
1 April 2020Appointment of Mr Anthony Michael Foster as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Lee Francis Playford as a director on 1 April 2020 (1 page)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
8 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 January 2017Appointment of Mrs Jane Playford as a director on 1 January 2017 (2 pages)
8 January 2017Appointment of Mrs Jayne Truman-Williams Truman-Williams as a director on 1 January 2017 (2 pages)
8 January 2017Appointment of Mrs Jayne Truman-Williams Truman-Williams as a director on 1 January 2017 (2 pages)
8 January 2017Appointment of Mrs Jane Playford as a director on 1 January 2017 (2 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 8,500
(4 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 8,500
(4 pages)
10 July 2015Registered office address changed from 6 Lakeside Crescent Brentwood Essex CM14 4JB to 5 Lakeside Crescent Brentwood Essex CM14 4JB on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Maria Catharina Littlewood as a secretary on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Graham Littlewood as a director on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 6 Lakeside Crescent Brentwood Essex CM14 4JB to 5 Lakeside Crescent Brentwood Essex CM14 4JB on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Maria Catharina Littlewood as a secretary on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Graham Littlewood as a director on 10 July 2015 (1 page)
18 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 July 2014Micro company accounts made up to 31 December 2013 (2 pages)
29 July 2014Micro company accounts made up to 31 December 2013 (2 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 8,500
(6 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 8,500
(6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
14 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Director's details changed for Lee Francis Playford on 15 July 2010 (2 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Lee Francis Playford on 15 July 2010 (2 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
20 July 2009Return made up to 15/07/09; full list of members (8 pages)
20 July 2009Return made up to 15/07/09; full list of members (8 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 July 2008Return made up to 15/07/08; full list of members (8 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 July 2008Return made up to 15/07/08; full list of members (8 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 August 2007Return made up to 15/07/07; full list of members (5 pages)
7 August 2007Return made up to 15/07/07; full list of members (5 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 July 2006Return made up to 15/07/06; full list of members (5 pages)
18 July 2006Return made up to 15/07/06; full list of members (5 pages)
26 July 2005Return made up to 15/07/05; full list of members (5 pages)
26 July 2005Return made up to 15/07/05; full list of members (5 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 July 2004Return made up to 15/07/04; full list of members (11 pages)
22 July 2004Return made up to 15/07/04; full list of members (11 pages)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 July 2002Return made up to 15/07/02; full list of members (11 pages)
25 July 2002Return made up to 15/07/02; full list of members (11 pages)
27 July 2001Return made up to 15/07/01; full list of members (10 pages)
27 July 2001Return made up to 15/07/01; full list of members (10 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
7 August 2000Return made up to 15/07/00; full list of members (10 pages)
7 August 2000Return made up to 15/07/00; full list of members (10 pages)
5 May 2000Full accounts made up to 31 December 1999 (6 pages)
5 May 2000Full accounts made up to 31 December 1999 (6 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
22 July 1999Return made up to 15/07/99; no change of members (4 pages)
22 July 1999Return made up to 15/07/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 December 1998 (7 pages)
6 April 1999Full accounts made up to 31 December 1998 (7 pages)
28 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Ad 31/08/97-08/09/97 £ si 5@850=4250 £ ic 2552/6802 (2 pages)
25 September 1997Ad 31/08/97-08/09/97 £ si 5@850=4250 £ ic 2552/6802 (2 pages)
29 August 1997Ad 25/08/97--------- £ si 3@850=2550 £ ic 2/2552 (2 pages)
29 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
29 August 1997Ad 25/08/97--------- £ si 3@850=2550 £ ic 2/2552 (2 pages)
29 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
15 July 1997Incorporation (19 pages)
15 July 1997Incorporation (19 pages)