Company NameLakeside Karting Limited
Company StatusActive
Company Number03584761
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Previous NamesAlpintex Ltd and Pro Racing Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Dan George Attfield
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(3 weeks, 5 days after company formation)
Appointment Duration25 years, 9 months
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouseboat Emilia Woodrolfe Road
Tollesbury
Maldon
Essex
CM9 8SE
Director NameMr Giles Mason Edward Murray
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(3 weeks, 5 days after company formation)
Appointment Duration25 years, 9 months
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameMr Giles Mason Edward Murray
NationalityBritish
StatusCurrent
Appointed15 July 1998(3 weeks, 5 days after company formation)
Appointment Duration25 years, 9 months
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameChristopher George Tucker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(3 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
Parkers Farm Road
Orsett
Essex
RM16 3HX
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitego-karting.info

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Greenmode LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,051
Cash£10,856
Current Liabilities£617,929

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

4 May 2005Delivered on: 17 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a lakeside karting centre, A1306 arterial road, west thurrock, t/no EX680707. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 February 2005Delivered on: 9 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 December 2004Delivered on: 14 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Biz karts 1). pro kart JK1 twin engine rental pro karts (40), 2). pro kart JK1 rh twin engine reduction box rental pro kart (10) 3)single JK2 single engine rental senior kart (10) 4). cadet JK3 single engine rental cadet kart (7). see the mortgage charge document for full details.
Outstanding
27 June 2002Delivered on: 3 July 2002
Persons entitled: Greenmode Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property at arena essex raceway, A1306 arterial road, thurrock, essex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 March 2002Delivered on: 27 March 2002
Satisfied on: 11 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lakeside karting centre A1306 / back lane arterial road west thurrock essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 February 2002Delivered on: 27 February 2002
Satisfied on: 24 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 July 2023Confirmation statement made on 17 July 2023 with updates (5 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
10 August 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
17 February 2022Secretary's details changed for Mr Giles Mason Edward Murray on 17 February 2022 (1 page)
15 February 2022Director's details changed for Mr Giles Mason Edward Murray on 18 May 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
6 August 2021Confirmation statement made on 17 July 2021 with updates (5 pages)
18 May 2021Director's details changed for Mr Giles Mason Edward Murray on 18 May 2021 (2 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
8 September 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
12 December 2018Director's details changed for Mr Dan George Attfield on 12 December 2018 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
7 March 2018Previous accounting period shortened from 29 January 2018 to 31 December 2017 (1 page)
19 January 2018Total exemption full accounts made up to 31 January 2017 (13 pages)
20 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
20 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
19 July 2017Notification of Letsgoactive Ltd as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Letsgoactive Ltd as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(7 pages)
23 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(7 pages)
25 January 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
1 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
31 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (5 pages)
31 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
31 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
31 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 August 2009Return made up to 19/06/09; full list of members (4 pages)
19 August 2009Return made up to 19/06/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (10 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (10 pages)
14 July 2008Return made up to 19/06/08; full list of members (4 pages)
14 July 2008Return made up to 19/06/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 July 2007Return made up to 19/06/07; full list of members (2 pages)
16 July 2007Return made up to 19/06/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 August 2006Return made up to 19/06/06; full list of members (2 pages)
21 August 2006Return made up to 19/06/06; full list of members (2 pages)
9 March 2006Return made up to 19/06/05; full list of members (2 pages)
9 March 2006Return made up to 19/06/05; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (4 pages)
14 December 2004Particulars of mortgage/charge (4 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 July 2004Return made up to 19/06/04; full list of members (7 pages)
20 July 2004Return made up to 19/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 September 2003Return made up to 19/06/03; full list of members (7 pages)
14 September 2003Return made up to 19/06/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 September 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
28 January 2002Company name changed pro racing LTD\certificate issued on 28/01/02 (3 pages)
28 January 2002Company name changed pro racing LTD\certificate issued on 28/01/02 (3 pages)
14 January 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
7 August 2001Return made up to 19/06/01; full list of members (6 pages)
7 August 2001Return made up to 19/06/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
1 August 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 January 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 January 1999 (3 pages)
12 August 1999Return made up to 19/06/99; full list of members (6 pages)
12 August 1999Return made up to 19/06/99; full list of members (6 pages)
25 May 1999Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page)
25 May 1999Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page)
4 September 1998Secretary's particulars changed;director's particulars changed (1 page)
4 September 1998Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Ad 15/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 1998Ad 15/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998Company name changed alpintex LTD\certificate issued on 22/07/98 (2 pages)
21 July 1998Company name changed alpintex LTD\certificate issued on 22/07/98 (2 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 July 1998Director resigned (1 page)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 July 1998Director resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
19 June 1998Incorporation (14 pages)
19 June 1998Incorporation (14 pages)