Company NameLakeside Mechanical & Electrical Services Limited
DirectorsJohn Thomas Middleton and Julie Lynn Shepherd
Company StatusActive
Company Number06819707
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Thomas Middleton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMrs Julie Lynn Shepherd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMiss Tina Hemmins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address644 Huddersfield Road
Wyke
Bradford
West Yorkshire
BD12 8JR
Director NameMr Peter George Stubbs
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grantham Court 20 Scampston Drive
East Ardsley
Wakefield
WF3 2FZ
Director NameMr Stephen Whitehouse
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonewall Lower Bents Farm 106 Bents Lane
Lower Bents Lane
Wilsden
West Yorkshire
BD16 0BL
Director NameMrs Christine Stubbs
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 46 Commerce Court
Challenge Way
Bradford
West Yorkshire
BD4 8NW
Director NameMrs Jill Whitehouse
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 46 Commerce Court
Challenge Way
Bradford
West Yorkshire
BD4 8NW

Contact

Websitelakeside-services.com
Telephone01274 664417
Telephone regionBradford

Location

Registered AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

32 at £1Stephen Whitehouse
32.00%
Ordinary
25 at £1Christine Stubbs
25.00%
Ordinary
25 at £1Peter George Stubss
25.00%
Ordinary
18 at £1Jill Whitehouse
18.00%
Ordinary

Financials

Year2014
Net Worth£18,589
Cash£105,642
Current Liabilities£144,270

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
23 March 2023Notification of Anthony Philip Shepherd as a person with significant control on 17 January 2023 (2 pages)
23 March 2023Confirmation statement made on 16 February 2023 with updates (5 pages)
23 March 2023Director's details changed for Mrs Julie Lynn Shepherd on 17 January 2023 (2 pages)
23 March 2023Cessation of Julie Lynn Shepherd as a person with significant control on 17 January 2023 (1 page)
23 March 2023Director's details changed for Mr John Thomas Middleton on 17 January 2023 (2 pages)
23 March 2023Director's details changed for Mr Anthony Philip Shepherd on 23 March 2023 (2 pages)
23 March 2023Termination of appointment of John Thomas Middleton as a director on 17 January 2023 (1 page)
23 March 2023Cessation of John Thomas Middleton as a person with significant control on 17 January 2023 (1 page)
22 March 2023Appointment of Mr Anthony Philip Shepherd as a director on 17 January 2023 (2 pages)
27 June 2022Registered office address changed from Hub 26.2 Lawrence House Riverside Drive Cleckheaton BD19 4DH United Kingdom to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 27 June 2022 (1 page)
29 March 2022Registered office address changed from Unit 46 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to Hub 26.2 Lawrence House Riverside Drive Cleckheaton BD19 4DH on 29 March 2022 (1 page)
28 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
25 February 2022Director's details changed for Mrs Julie Lynn Shepherd on 25 February 2022 (2 pages)
25 February 2022Director's details changed for Mr John Thomas Middleton on 25 February 2022 (2 pages)
10 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
9 April 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
4 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
28 August 2020Previous accounting period shortened from 31 March 2021 to 30 June 2020 (1 page)
21 August 2020Memorandum and Articles of Association (21 pages)
21 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
28 July 2020Notification of John Thomas George Middleton as a person with significant control on 1 July 2020 (2 pages)
28 July 2020Cessation of Stephen Whitehouse as a person with significant control on 1 July 2020 (1 page)
28 July 2020Cessation of Peter George Stubbs as a person with significant control on 1 July 2020 (1 page)
28 July 2020Termination of appointment of Christine Stubbs as a director on 1 July 2020 (1 page)
28 July 2020Termination of appointment of Peter George Stubbs as a director on 1 July 2020 (1 page)
28 July 2020Termination of appointment of Stephen Whitehouse as a director on 1 July 2020 (1 page)
28 July 2020Termination of appointment of Jill Whitehouse as a director on 1 July 2020 (1 page)
28 July 2020Notification of Julie Lynn Shepherd as a person with significant control on 1 July 2020 (2 pages)
28 July 2020Appointment of Mrs Julie Lynn Shepherd as a director on 1 July 2020 (2 pages)
28 July 2020Appointment of Mr John Thomas Middleton as a director on 1 July 2020 (2 pages)
27 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
2 September 2019Director's details changed for Mrs Christine Stubbs on 30 August 2019 (2 pages)
2 September 2019Director's details changed for Mr Peter George Stubbs on 30 August 2019 (2 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 July 2019Change of details for Mr Peter George Stubbs as a person with significant control on 30 June 2019 (2 pages)
1 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
8 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
25 February 2015Registered office address changed from Unit 26 Commerce Court, Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW to Unit 46 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 25 February 2015 (1 page)
25 February 2015Registered office address changed from Unit 26 Commerce Court, Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW to Unit 46 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 25 February 2015 (1 page)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Registered office address changed from Unit 41 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Unit 41 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Unit 26 Commerce Court, Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Unit 26 Commerce Court, Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Unit 41 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 3 March 2014 (1 page)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Registered office address changed from Unit 26 Commerce Court, Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW England on 3 March 2014 (1 page)
3 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
30 January 2014Appointment of Mrs Christine Stubbs as a director (2 pages)
30 January 2014Appointment of Mrs Jill Whitehouse as a director (2 pages)
30 January 2014Appointment of Mrs Jill Whitehouse as a director (2 pages)
30 January 2014Appointment of Mrs Christine Stubbs as a director (2 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
7 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Stephen Whitehouse on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Peter George Stubbs on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Stephen Whitehouse on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Peter George Stubbs on 15 March 2010 (2 pages)
24 August 2009Appointment terminated director tina hemmins (1 page)
24 August 2009Appointment terminated director tina hemmins (1 page)
16 February 2009Incorporation (13 pages)
16 February 2009Incorporation (13 pages)