Company NameLakeside Lodge Golf & Country Club Limited
Company StatusActive
Company Number08658550
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 7 months ago)
Previous NameSeabrook Leisure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Michael Ronald Seabrook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House 7 Fallow Fields
Loughton
Essex
IG10 4QP
Director NameMr Stuart Michael Seabrook
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Lower Park Road
Loughton
Essex
IG20 4NB
Secretary NameStuart Michael Seabrook
NationalityBritish
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address41 Lower Park Road
Loughton
Essex
IG20 4NB
Director NameMr Ian George Abdee
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(6 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral House 853 London Road
West Thurrock
Essex
RM20 3LG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAdmiral House
853 London Road
West Thurrock
Essex
RM20 3LG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

31 July 2023Accounts for a small company made up to 31 July 2022 (14 pages)
5 July 2023Termination of appointment of Stuart Michael Seabrook as a director on 16 June 2023 (1 page)
5 July 2023Termination of appointment of Stuart Michael Seabrook as a secretary on 16 June 2023 (1 page)
10 May 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
12 May 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
29 April 2022Accounts for a small company made up to 31 July 2021 (14 pages)
29 July 2021Accounts for a small company made up to 31 July 2020 (16 pages)
10 June 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
29 July 2020Accounts for a small company made up to 31 July 2019 (5 pages)
28 April 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
16 September 2019Appointment of Mr Ian George Abdee as a director on 16 September 2019 (2 pages)
16 September 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
12 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-11
(3 pages)
29 April 2019Accounts for a small company made up to 31 July 2018 (5 pages)
24 October 2018Registered office address changed from 7 Fallow Fields Loughton Essex IG10 4QP to Admiral House 853 London Road West Thurrock Essex RM20 3LG on 24 October 2018 (1 page)
29 August 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (10 pages)
6 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
1 September 2017Cessation of Michael Ronald Seabrook as a person with significant control on 21 August 2017 (1 page)
1 September 2017Notification of Seabrook Holdings Limited as a person with significant control on 21 August 2017 (2 pages)
1 September 2017Notification of Seabrook Holdings Limited as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Seabrook Holdings Limited as a person with significant control on 21 August 2017 (2 pages)
1 September 2017Cessation of Michael Ronald Seabrook as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Michael Ronald Seabrook as a person with significant control on 21 August 2017 (1 page)
5 May 2017Full accounts made up to 31 July 2016 (10 pages)
5 May 2017Full accounts made up to 31 July 2016 (10 pages)
25 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
29 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 999
(5 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 999
(5 pages)
27 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
27 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
15 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (5 pages)
13 November 2013Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom on 13 November 2013 (1 page)
8 October 2013Appointment of Stuart Michael Seabrook as a secretary (3 pages)
8 October 2013Appointment of Mr Michael Ronald Seabrook as a director (3 pages)
8 October 2013Appointment of Stuart Michael Seabrook as a secretary (3 pages)
8 October 2013Appointment of Stuart Michael Seabrook as a director (3 pages)
8 October 2013Appointment of Mr Michael Ronald Seabrook as a director (3 pages)
8 October 2013Appointment of Stuart Michael Seabrook as a director (3 pages)
3 October 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
3 October 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
3 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 999
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 999
(4 pages)
27 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
27 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
21 August 2013Incorporation (36 pages)
21 August 2013Incorporation (36 pages)