Lakeside Brasserie Limited CIRENCESTER


Founded in 2009, Lakeside Brasserie, classified under reg no. 06825760 is an active company. Currently registered at The Watermark Club, Spring Lake Station Road GL7 5TH, Cirencester the company has been in the business for 15 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Samuel Q., Kay Q. and Richard Q.. Of them, Kay Q., Richard Q. have been with the company the longest, being appointed on 20 February 2009 and Samuel Q. has been with the company for the least time - from 15 June 2021. As of 15 June 2024, there was 1 ex director - Sean K.. There were no ex secretaries.

Lakeside Brasserie Limited Address / Contact

Office Address The Watermark Club, Spring Lake Station Road
Office Address2 South Cerney
Town Cirencester
Post code GL7 5TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06825760
Date of Incorporation Fri, 20th Feb 2009
Industry Licensed restaurants
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Samuel Q.

Position: Director

Appointed: 15 June 2021

Kay Q.

Position: Director

Appointed: 20 February 2009

Richard Q.

Position: Director

Appointed: 20 February 2009

Sean K.

Position: Director

Appointed: 20 February 2009

Resigned: 20 February 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Richard Q. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kay Q. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard Q.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kay Q.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth164 638135 171120 104      
Balance Sheet
Cash Bank On Hand    81 24692 874   
Current Assets43 05758 48856 89253 741121 664123 500352 391  
Debtors    31 57021 778   
Net Assets Liabilities  120 104127 960145 80997 495109 679402128 560
Other Debtors    8 3563 437   
Property Plant Equipment    282 102258 258   
Total Inventories    8 8488 848   
Net Assets Liabilities Including Pension Asset Liability164 638135 171120 104      
Reserves/Capital
Shareholder Funds164 638135 171120 104      
Other
Accumulated Depreciation Impairment Property Plant Equipment    165 538189 382   
Average Number Employees During Period    2218181717
Bank Borrowings Overdrafts    16 34620 596   
Creditors  66 79278 37186 684147 29747 661  
Finance Lease Liabilities Present Value Total    516516   
Fixed Assets310 881289 727254 341263 029282 102258 258289 244264 616239 637
Increase From Depreciation Charge For Year Property Plant Equipment     23 844   
Net Current Assets Liabilities5 030-8 714-7 54123 22934 98023 797304 730  
Other Creditors    43 10098 069   
Other Inventories    8 8488 848   
Property Plant Equipment Gross Cost    447 640447 640   
Taxation Social Security Payable    11 5821 224   
Total Assets Less Current Liabilities315 911281 881246 800239 800317 082234 461593 974  
Trade Creditors Trade Payables    15 04126 892   
Trade Debtors Trade Receivables    23 21418 341   
Accrued Liabilities Not Expressed Within Creditors Subtotal  865865     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 3592 359    3 151
Accruals Deferred Income 20 443865      
Creditors Due After One Year151 273149 887125 831      
Creditors Due Within One Year38 02767 20266 792      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates Monday 19th February 2024
filed on: 23rd, February 2024
Free Download (4 pages)

Company search

Advertisements