Lakeside Health And Fitness Limited NEWBURY


Lakeside Health And Fitness started in year 2015 as Private Limited Company with registration number 09449395. The Lakeside Health And Fitness company has been functioning successfully for nine years now and its status is active. The firm's office is based in Newbury at 2 Toomers Wharf. Postal code: RG14 1DY.

The firm has 2 directors, namely Emma P., Mathew P.. Of them, Mathew P. has been with the company the longest, being appointed on 19 February 2015 and Emma P. has been with the company for the least time - from 7 March 2018. As of 25 April 2024, there was 1 ex director - Jeremy M.. There were no ex secretaries.

Lakeside Health And Fitness Limited Address / Contact

Office Address 2 Toomers Wharf
Office Address2 Canal Walk
Town Newbury
Post code RG14 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09449395
Date of Incorporation Thu, 19th Feb 2015
Industry Fitness facilities
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Emma P.

Position: Director

Appointed: 07 March 2018

Mathew P.

Position: Director

Appointed: 19 February 2015

Jeremy M.

Position: Director

Appointed: 19 February 2015

Resigned: 20 April 2020

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Emma P. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Jeremy M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mathew P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma P.

Notified on 13 September 2018
Nature of control: 25-50% shares

Jeremy M.

Notified on 1 July 2016
Ceased on 20 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Mathew P.

Notified on 1 July 2016
Ceased on 13 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2 3983 39613 8229 13050 98562 19956 234
Current Assets2 3983 46023 82226 58650 98562 19957 546
Debtors 6410 00017 456  1 312
Net Assets Liabilities-2 459-1 698-1 823-1 8021 7574 0519 382
Property Plant Equipment 7 63339 70133 66628 79947 71837 753
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 90813 48022 41736 78955 814 
Additions Other Than Through Business Combinations Property Plant Equipment 9 54143 6407 1025 31037 944 
Average Number Employees During Period2266779
Creditors4 85712 79134 07931 65853 42940 42425 007
Increase From Depreciation Charge For Year Property Plant Equipment 1 90811 57213 13714 37219 263 
Net Current Assets Liabilities-2 459-9 331-7 445-3 81026 387-3 243-3 364
Number Shares Issued Fully Paid 100100100100100100
Par Value Share  11111
Property Plant Equipment Gross Cost 9 54153 18160 27865 588103 532 
Total Assets Less Current Liabilities -1 69832 25629 85655 18644 47534 389

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 28th, November 2023
Free Download (8 pages)

Company search