Background WavePink WaveYellow Wave

LAKESIDE CREATIVES LIMITED (07484956)

LAKESIDE CREATIVES LIMITED (07484956) is an active UK company. incorporated on 6 January 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. LAKESIDE CREATIVES LIMITED has been registered for 15 years. Current directors include CRAIG, Daniel, JOHNSON, Amanda, PRIDAY, Nicholas Charles and 2 others.

Company Number
07484956
Status
active
Type
ltd
Incorporated
6 January 2011
Age
15 years
Address
C/O Superstruct Entertainment Ltd, London, W14 8NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CRAIG, Daniel, JOHNSON, Amanda, PRIDAY, Nicholas Charles, ROBINSON, Ben David, SMITH, Andrew Philip
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESIDE CREATIVES LIMITED

LAKESIDE CREATIVES LIMITED is an active company incorporated on 6 January 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. LAKESIDE CREATIVES LIMITED was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

07484956

LTD Company

Age

15 Years

Incorporated 6 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London, W14 8NS,

Previous Addresses

, 1 Red Lion Court, London, EC4A 3EB, England
From: 17 April 2019To: 9 December 2021
, 30 Leicester Square, London, WC2H 7LA, England
From: 1 March 2017To: 17 April 2019
, C/O Andy Smith, Office 102 Office 102, 19 Lever Street, Manchester, M1 1AN
From: 4 February 2015To: 1 March 2017
, Arnside House Promenade, Arnside, Carnforth, Lancashire, LA5 0HA
From: 25 November 2014To: 4 February 2015
, Alex House 260/268 Chapel Street, Salford, Manchester, M3 5JZ
From: 6 January 2011To: 25 November 2014
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Nov 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
May 23
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CRAIG, Daniel

Active
364-366 Kensington High Street, LondonW14 8NS
Born February 1978
Director
Appointed 25 Jun 2025

JOHNSON, Amanda

Active
364-366 Kensington High Street, LondonW14 8NS
Born January 1985
Director
Appointed 30 Dec 2025

PRIDAY, Nicholas Charles

Active
364-366 Kensington High Street, LondonW14 8NS
Born June 1974
Director
Appointed 30 Dec 2025

ROBINSON, Ben David

Active
19 Lever Street, ManchesterM1 1AN
Born June 1981
Director
Appointed 06 Jan 2011

SMITH, Andrew Philip

Active
5th Floor, ManchesterM1 1EZ
Born August 1986
Director
Appointed 06 Jan 2011

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 21 Feb 2017
Resigned 31 Dec 2017

BARTON, James Peter

Resigned
364-366 Kensington High Street, LondonW14 8NS
Born August 1968
Director
Appointed 04 Apr 2019
Resigned 30 Dec 2025

DRAPE, Jonathan Paul

Resigned
Groby Place, AltrinchamWA14 4AL
Born August 1972
Director
Appointed 31 Mar 2015
Resigned 21 Feb 2017

HANSON, Ian Lawrence

Resigned
Leicester Square, LondonWC2H 7LA
Born December 1964
Director
Appointed 21 Feb 2017
Resigned 04 Apr 2019

NEWTON-TAYLOR, Rebecca, Ms.

Resigned
364-366 Kensington High Street, LondonW14 8NS
Born June 1986
Director
Appointed 04 Apr 2019
Resigned 30 Dec 2025

SCHLOSSER, Roderik August

Resigned
364-366 Kensington High Street, LondonW14 8NS
Born March 1980
Director
Appointed 04 Apr 2019
Resigned 25 Jun 2025

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 21 Feb 2017
Resigned 04 Apr 2019

SMITH, Steven

Resigned
Renforth Street, LondonSE16 7JZ
Born June 1972
Director
Appointed 31 Mar 2016
Resigned 31 Mar 2016

SMITH, Steven

Resigned
Renforth Street, LondonSE16 7JZ
Born June 1972
Director
Appointed 31 Mar 2015
Resigned 21 Feb 2017

Persons with significant control

4

1 Active
3 Ceased
Kensington High Street, LondonW14 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2022
364-366 Kensington High Street, LondonW14 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Ceased 31 Dec 2022

Mr Benjamin David Robinson

Ceased
19 Lever Street, ManchesterM1 1AN
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2017

Mr Andrew Philip Smith

Ceased
Leicester Square, LondonWC2H 7LA
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2011
NEWINCIncorporation