Lakeside Travel Services Ltd BINGLEY


Founded in 2013, Lakeside Travel Services, classified under reg no. 08739198 is an active company. Currently registered at Holly Lodge BD16 4DD, Bingley the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since January 27, 2021 Lakeside Travel Services Ltd is no longer carrying the name Lakeside Taxis.

The company has one director. Nigel B., appointed on 29 September 2020. There are currently no secretaries appointed. As of 5 May 2024, there were 5 ex directors - Stuart H., Glenn B. and others listed below. There were no ex secretaries.

Lakeside Travel Services Ltd Address / Contact

Office Address Holly Lodge
Office Address2 Beck Lane
Town Bingley
Post code BD16 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08739198
Date of Incorporation Fri, 18th Oct 2013
Industry Other passenger land transport
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Nigel B.

Position: Director

Appointed: 29 September 2020

Stuart H.

Position: Director

Appointed: 19 January 2020

Resigned: 22 January 2024

Glenn B.

Position: Director

Appointed: 13 May 2019

Resigned: 22 January 2024

Osker H.

Position: Director

Appointed: 18 October 2013

Resigned: 18 October 2013

Jean H.

Position: Director

Appointed: 18 October 2013

Resigned: 19 January 2020

Maureen B.

Position: Director

Appointed: 18 October 2013

Resigned: 13 May 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats found, there is Nigel B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stuart H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Glenn B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel B.

Notified on 15 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Stuart H.

Notified on 15 October 2021
Ceased on 22 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Glenn B.

Notified on 15 October 2021
Ceased on 22 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Stuart H.

Notified on 19 January 2020
Ceased on 15 October 2021
Nature of control: 25-50% shares

Jean H.

Notified on 6 April 2016
Ceased on 19 January 2020
Nature of control: 25-50% shares

Company previous names

Lakeside Taxis January 27, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth2 73513 627
Balance Sheet
Cash Bank In Hand3 580867
Current Assets39 63338 698
Debtors36 05337 831
Intangible Fixed Assets32 00024 000
Tangible Fixed Assets38 18639 718
Net Assets Liabilities Including Pension Asset Liability2 73513 627
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve2 63513 527
Shareholder Funds2 73513 627
Other
Creditors Due Within One Year107 08488 789
Fixed Assets71 186 
Intangible Fixed Assets Additions40 000 
Intangible Fixed Assets Aggregate Amortisation Impairment8 000 
Intangible Fixed Assets Amortisation Charged In Period8 000 
Intangible Fixed Assets Cost Or Valuation40 000 
Net Current Assets Liabilities-67 451-50 091
Number Shares Allotted5050
Par Value Share1 
Share Capital Allotted Called Up Paid5050
Tangible Fixed Assets Additions47 790 
Tangible Fixed Assets Cost Or Valuation47 79065 993
Tangible Fixed Assets Depreciation9 60426 275
Tangible Fixed Assets Depreciation Charged In Period8 604 
Total Assets Less Current Liabilities2 73513 627
Value Shares Allotted 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates January 22, 2024
filed on: 22nd, January 2024
Free Download (4 pages)

Company search

Advertisements