Lakeside Elstree Limited


Lakeside Elstree started in year 1980 as Private Limited Company with registration number 01507952. The Lakeside Elstree company has been functioning successfully for 44 years now and its status is active. The firm's office is based in at 37 Warren Street. Postal code: W1T 6AD.

At the moment there are 7 directors in the the company, namely Ria S., Augustin D. and Steven L. and others. In addition one secretary - Lion R. - is with the firm. 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 Elstree Limited Address / Contact

Office Address 37 Warren Street
Office Address2 London
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01507952
Date of Incorporation Wed, 16th Jul 1980
Industry Residents property management
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Ria S.

Position: Director

Appointed: 23 January 2024

Augustin D.

Position: Director

Appointed: 30 August 2023

Steven L.

Position: Director

Appointed: 29 August 2023

Joan G.

Position: Director

Appointed: 20 May 2019

Lion R.

Position: Secretary

Appointed: 29 January 2019

Lion R.

Position: Director

Appointed: 29 January 2019

Roderick R.

Position: Director

Appointed: 06 December 2017

Sachin D.

Position: Director

Appointed: 11 August 2008

Gena P.

Position: Director

Appointed: 06 December 2017

Resigned: 06 September 2023

Philip B.

Position: Secretary

Appointed: 11 May 2014

Resigned: 01 December 2018

Michael W.

Position: Director

Appointed: 17 March 2012

Resigned: 17 November 2013

Hazel B.

Position: Secretary

Appointed: 11 August 2008

Resigned: 11 May 2014

Hazel B.

Position: Director

Appointed: 14 May 2008

Resigned: 17 June 2023

Nadia R.

Position: Director

Appointed: 04 April 2004

Resigned: 30 August 2017

Jack H.

Position: Secretary

Appointed: 29 August 2003

Resigned: 11 August 2008

Alan C.

Position: Director

Appointed: 27 April 2003

Resigned: 17 June 2023

Stanley H.

Position: Director

Appointed: 01 April 2001

Resigned: 11 March 2019

Morton G.

Position: Director

Appointed: 06 April 1997

Resigned: 20 May 2019

Malcolm T.

Position: Secretary

Appointed: 28 September 1995

Resigned: 29 August 2003

Jack H.

Position: Director

Appointed: 28 September 1995

Resigned: 11 August 2008

Malcolm T.

Position: Director

Appointed: 28 September 1995

Resigned: 29 August 2003

Dennis R.

Position: Director

Appointed: 28 September 1995

Resigned: 14 May 2008

Woolf G.

Position: Director

Appointed: 21 March 1994

Resigned: 31 July 1995

Philip B.

Position: Director

Appointed: 21 March 1994

Resigned: 27 August 1995

Ronald C.

Position: Director

Appointed: 18 March 1994

Resigned: 29 July 2000

Hazel B.

Position: Director

Appointed: 18 March 1993

Resigned: 21 March 1994

Reuben L.

Position: Director

Appointed: 04 August 1992

Resigned: 04 September 1995

Michael W.

Position: Director

Appointed: 18 March 1991

Resigned: 17 March 2012

Jack H.

Position: Secretary

Appointed: 18 March 1991

Resigned: 04 August 1992

Stanley H.

Position: Director

Appointed: 18 March 1991

Resigned: 06 April 1997

Robert C.

Position: Nominee Director

Appointed: 18 March 1991

Resigned: 18 March 1994

Woolf G.

Position: Director

Appointed: 18 March 1991

Resigned: 18 March 1993

Sidney R.

Position: Director

Appointed: 18 March 1991

Resigned: 27 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 157     
Current Assets25 30326 179    
Debtors8 14626 17933 36432 39133 95030 724
Other Debtors8 14626 17933 36432 39133 95030 724
Property Plant Equipment111111
Other
Average Number Employees During Period  7777
Corporation Tax Payable 5    
Creditors4 1131 6374 0022 1792 0202 661
Net Current Assets Liabilities21 19024 54229 36230 21231 93028 063
Number Shares Issued Fully Paid 90    
Other Creditors4 1131 6324 0022 1792 0202 661
Par Value Share 10    
Profit Loss2 6363 352    
Property Plant Equipment Gross Cost11111 
Total Assets Less Current Liabilities21 19124 54329 36330 21331 93128 064

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, April 2023
Free Download (8 pages)

Company search

Advertisements