Check the

LAKESIDE PARK LIMITED

Company
LAKESIDE PARK LIMITED (02405791)

LAKESIDE PARK

Phone: 01373 813 381
E rating

KEY FINANCES

Year
2016
Assets
£84.27k ▲ £31.16k (58.68 %)
Cash
£8.05k ▲ £0.27k (3.51 %)
Liabilities
£804.52k ▲ £680.81k (550.34 %)
Net Worth
£-720.25k ▲ £-649.65k (920.18 %)

REGISTRATION INFO

Company name
LAKESIDE PARK LIMITED
Company number
02405791
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 1989
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
lakeside-park.co.uk
Phones
01373 813 381
Registered Address
MARY STREET HOUSE,
MARY STREET,
TAUNTON,
SOMERSET,
TA1 3NW

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

15 Mar 2017
Satisfaction of charge 13 in full
15 Mar 2017
Satisfaction of charge 9 in full
15 Mar 2017
Satisfaction of charge 12 in full

CHARGES

24 February 2017
Status
Outstanding
Delivered
28 February 2017
Persons entitled
Lloyds Bank PLC
Description
F/H lakeside park mells frome t/no WS6726…

24 February 2017
Status
Outstanding
Delivered
28 February 2017
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

28 September 2016
Status
Outstanding
Delivered
28 September 2016
Persons entitled
Lloyds Bank PLC
Description
None…

27 March 2014
Status
Outstanding
Delivered
3 April 2014
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H lakeside park mells somerset t/no WS6726…

30 April 2010
Status
Satisfied on 15 March 2017
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal charge the rents and the rent related…

30 April 2010
Status
Outstanding
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal charge the rents and the rent related…

30 April 2010
Status
Outstanding
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal charge the rents and the rent related…

30 April 2010
Status
Outstanding
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal charge the rents and the rent related…

30 April 2010
Status
Outstanding
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal cahrge the rents and the rent related…

30 April 2010
Status
Outstanding
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal charge the rents and the rent related…

30 April 2010
Status
Satisfied on 15 March 2017
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal charge the rents and the rent related…

30 April 2010
Status
Satisfied on 15 March 2017
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal charge the rents and the rent related…

30 April 2010
Status
Satisfied on 15 March 2017
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal charge the rents and the rent related…

30 April 2010
Status
Satisfied on 15 March 2017
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal charge the rents and the rent related right…

30 April 2010
Status
Satisfied on 15 March 2017
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal charge the rents and the rent related…

30 April 2010
Status
Satisfied on 15 March 2017
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal charge the rents and the rent related…

30 April 2010
Status
Satisfied on 15 March 2017
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal charge the rents and the rent related…

30 April 2010
Status
Satisfied on 15 March 2017
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal charge the rents and the rent related…

30 April 2010
Status
Satisfied on 15 March 2017
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
By way of legal charge the rents and the rent related…

30 April 2010
Status
Satisfied on 15 March 2017
Delivered
11 May 2010
Persons entitled
Santander UK PLC
Description
Lakeside park, mells, frome fixed and floating charge over…

22 January 2007
Status
Satisfied on 8 May 2010
Delivered
30 January 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 December 2005
Status
Satisfied on 8 May 2010
Delivered
23 December 2005
Persons entitled
National Westminster Bank PLC
Description
Lakeside park mells frtome somerset t/no WS6726. By way of…

3 July 2000
Status
Satisfied on 8 May 2010
Delivered
10 July 2000
Persons entitled
Northern Rock PLC
Description
The property known as lakeside park mells nr frome somerset…

2 November 1989
Status
Satisfied on 8 May 2010
Delivered
8 November 1989
Persons entitled
Ucb Bank PLC
Description
Freehold property at mells somerset together, with all…

See Also


Last update 2018

LAKESIDE PARK LIMITED DIRECTORS

Julie Amanda Dando

  Acting
Appointed
16 January 2006
Role
Secretary
Address
36 Welton Vale, Midsomer Norton, Radstock, BA3 2BG
Name
DANDO, Julie Amanda

Andrew John Montacute

  Acting PSC
Occupation
Engineer
Role
Director
Age
65
Nationality
British
Address
9 St Peters Road, Midsomer Norton, Radstock, Avon, BA3 4BJ
Country Of Residence
United Kingdom
Name
MONTACUTE, Andrew John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Louise Carol Montacute

  Acting
Appointed
31 October 2006
Occupation
Administrator
Role
Director
Age
61
Nationality
British
Address
9 St Peters Road, Midsomer Norton, Radstock, Avon, BA3 4BJ
Country Of Residence
United Kingdom
Name
MONTACUTE, Louise Carol

Alan Keith Sanders

  Resigned
Resigned
11 January 2006
Role
Secretary
Address
11 Seward Terrace, Radstock, Bath, Avon, BA3 3LU
Name
SANDERS, Alan Keith

Alan Keith Sanders

  Resigned
Resigned
11 January 2006
Occupation
Engineer
Role
Director
Age
78
Nationality
British
Address
11 Seward Terrace, Radstock, Bath, Avon, BA3 3LU
Country Of Residence
England
Name
SANDERS, Alan Keith

REVIEWS


Check The Company
Bad according to the company’s financial health.