Lakeside Water And Building Services Limited YAXLEY


Founded in 1998, Lakeside Water And Building Services, classified under reg no. 03631827 is an active company. Currently registered at Unit 6 Enterprise Court Eagle Business Park PE7 3GR, Yaxley the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Neil T. and John S.. In addition one secretary - Gemma E. - 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 Water And Building Services Limited Address / Contact

Office Address Unit 6 Enterprise Court Eagle Business Park
Office Address2 Falcon Way
Town Yaxley
Post code PE7 3GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03631827
Date of Incorporation Tue, 15th Sep 1998
Industry Other retail sale not in stores, stalls or markets
Industry Manufacture of plastics and rubber machinery
End of financial Year 31st December
Company age 26 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 Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Gemma E.

Position: Secretary

Appointed: 07 March 2024

Neil T.

Position: Director

Appointed: 07 March 2024

John S.

Position: Director

Appointed: 07 March 2024

Elaine K.

Position: Secretary

Appointed: 18 August 2016

Resigned: 07 March 2024

Jonathan B.

Position: Director

Appointed: 25 October 2010

Resigned: 07 March 2024

Peter C.

Position: Director

Appointed: 14 May 2008

Resigned: 01 October 2009

Benjamin F.

Position: Director

Appointed: 25 August 2004

Resigned: 17 October 2006

Stella P.

Position: Director

Appointed: 25 August 2004

Resigned: 18 August 2016

Stella P.

Position: Secretary

Appointed: 01 October 1998

Resigned: 18 August 2016

Elaine K.

Position: Director

Appointed: 16 September 1998

Resigned: 07 March 2024

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 15 September 1998

Resigned: 15 September 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 15 September 1998

Resigned: 15 September 1998

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we discovered, there is Severn Trent Services Operations Uk Limited from Coventry, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jonathan B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gita B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Severn Trent Services Operations Uk Limited

Severn Trent Centre 2 St John's Street, Coventry, West Midlands, CV1 2LZ, United Kingdom

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 04052522
Notified on 7 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan B.

Notified on 6 April 2016
Ceased on 7 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Gita B.

Notified on 6 April 2016
Ceased on 7 March 2024
Nature of control: 25-50% voting rights
25-50% shares

John K.

Notified on 6 April 2016
Ceased on 7 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Elaine K.

Notified on 6 April 2016
Ceased on 7 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand958 0951 127 688920 8781 120 5081 965 233
Current Assets1 931 2641 937 5032 069 9172 321 4073 169 071
Debtors875 669741 8151 084 0391 069 6801 073 370
Net Assets Liabilities1 495 2571 512 0051 664 6631 927 2062 628 906
Other Debtors49 46489 20791 646147 25196 245
Property Plant Equipment244 820196 141173 571243 940286 071
Total Inventories97 50068 00065 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment243 825292 504333 082287 766271 070
Amounts Owed To Group Undertakings13 13767 25862 83162 96615 615
Average Number Employees During Period3634303732
Bank Borrowings Overdrafts 2 4736  
Corporation Tax Payable118 50686 532119 013122 511297 240
Corporation Tax Recoverable 6 521   
Creditors42 7139 9095 3655 36582 585
Fixed Assets245 950207 057184 487254 856301 987
Increase From Depreciation Charge For Year Property Plant Equipment 48 67942 70556 39466 236
Investments Fixed Assets1 13010 91610 91610 91615 916
Investments In Group Undertakings Participating Interests1 13010 91610 91610 91615 916
Net Current Assets Liabilities1 324 2421 339 1291 504 0311 711 6532 471 199
Other Creditors42 7139 9095 3655 36582 585
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 127101 71082 932
Other Disposals Property Plant Equipment  13 318131 043119 816
Other Taxation Social Security Payable129 544145 507109 295133 841146 372
Property Plant Equipment Gross Cost488 645488 645506 653531 706557 141
Provisions For Liabilities Balance Sheet Subtotal32 22224 27218 49033 93861 695
Total Additions Including From Business Combinations Property Plant Equipment  31 326156 096145 251
Total Assets Less Current Liabilities1 570 1921 546 1861 688 5181 966 5092 773 186
Trade Creditors Trade Payables266 448239 932231 292279 236199 625
Trade Debtors Trade Receivables826 205646 087992 3931 008 648977 125

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements