Lakeside Enterprises Limited GLOUCESTER


Founded in 1993, Lakeside Enterprises, classified under reg no. 02877036 is an active company. Currently registered at 52 Hewlett Road GL52 6AE, Gloucester the company has been in the business for thirty one years. Its financial year was closed on 30th March and its latest financial statement was filed on 2022-03-31.

The company has 5 directors, namely Ellie E., Jung K. and Jung T. and others. Of them, Jessica H. has been with the company the longest, being appointed on 18 August 2001 and Ellie E. has been with the company for the least time - from 22 December 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lakeside Enterprises Limited Address / Contact

Office Address 52 Hewlett Road
Office Address2 Cheltenham
Town Gloucester
Post code GL52 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02877036
Date of Incorporation Wed, 1st Dec 1993
Industry Residents property management
End of financial Year 30th March
Company age 31 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Ellie E.

Position: Director

Appointed: 22 December 2020

Jung K.

Position: Director

Appointed: 02 July 2019

Jung T.

Position: Director

Appointed: 02 July 2019

Rebecca F.

Position: Director

Appointed: 18 February 2019

Jessica H.

Position: Director

Appointed: 18 August 2001

Olivia E.

Position: Director

Appointed: 19 July 2017

Resigned: 22 December 2020

Rebecca H.

Position: Director

Appointed: 16 September 2016

Resigned: 04 January 2019

Jose B.

Position: Director

Appointed: 28 December 2011

Resigned: 10 May 2017

Sophie P.

Position: Director

Appointed: 20 February 1998

Resigned: 02 May 2005

Fiona G.

Position: Director

Appointed: 15 December 1997

Resigned: 18 August 2001

Simon P.

Position: Director

Appointed: 01 June 1996

Resigned: 16 September 2016

Jeremy F.

Position: Director

Appointed: 28 January 1994

Resigned: 30 September 1994

Nicholas B.

Position: Director

Appointed: 28 January 1994

Resigned: 24 June 2019

Nicholas B.

Position: Secretary

Appointed: 28 January 1994

Resigned: 24 June 2019

David B.

Position: Director

Appointed: 28 January 1994

Resigned: 24 June 2019

Toinette M.

Position: Director

Appointed: 28 January 1994

Resigned: 15 December 1997

Claire G.

Position: Director

Appointed: 06 January 1994

Resigned: 28 January 1994

Pierre B.

Position: Secretary

Appointed: 06 January 1994

Resigned: 28 January 1994

Pierre B.

Position: Director

Appointed: 06 January 1994

Resigned: 28 January 1994

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1993

Resigned: 06 January 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 01 December 1993

Resigned: 06 January 1994

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, January 2024
Free Download (10 pages)

Company search

Advertisements