Background WavePink WaveYellow Wave

LAKESIDE LODGE GOLF & COUNTRY CLUB LIMITED (08658550)

LAKESIDE LODGE GOLF & COUNTRY CLUB LIMITED (08658550) is an active UK company. incorporated on 21 August 2013. with registered office in West Thurrock. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. LAKESIDE LODGE GOLF & COUNTRY CLUB LIMITED has been registered for 12 years. Current directors include SEABROOK, Michael Ronald.

Company Number
08658550
Status
active
Type
ltd
Incorporated
21 August 2013
Age
12 years
Address
Admiral House, West Thurrock, RM20 3LG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
SEABROOK, Michael Ronald
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESIDE LODGE GOLF & COUNTRY CLUB LIMITED

LAKESIDE LODGE GOLF & COUNTRY CLUB LIMITED is an active company incorporated on 21 August 2013 with the registered office located in West Thurrock. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. LAKESIDE LODGE GOLF & COUNTRY CLUB LIMITED was registered 12 years ago.(SIC: 93110, 93120)

Status

active

Active since 12 years ago

Company No

08658550

LTD Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

SEABROOK LEISURE LIMITED
From: 21 August 2013To: 12 July 2019
Contact
Address

Admiral House 853 London Road West Thurrock, RM20 3LG,

Previous Addresses

7 Fallow Fields Loughton Essex IG10 4QP
From: 13 November 2013To: 24 October 2018
1422-4 London Road Leigh-on-Sea Essex SS9 2UL United Kingdom
From: 21 August 2013To: 13 November 2013
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Aug 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Owner Exit
Aug 17
Director Joined
Sept 19
Director Left
Jul 23
Director Left
Mar 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SEABROOK, Michael Ronald

Active
7 Fallow Fields, LoughtonIG10 4QP
Born April 1950
Director
Appointed 21 Aug 2013

SEABROOK, Stuart Michael

Resigned
Lower Park Road, LoughtonIG20 4NB
Secretary
Appointed 21 Aug 2013
Resigned 16 Jun 2023

ABDEE, Ian George

Resigned
853 London Road, West ThurrockRM20 3LG
Born December 1949
Director
Appointed 16 Sept 2019
Resigned 28 Feb 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 21 Aug 2013
Resigned 21 Aug 2013

SEABROOK, Stuart Michael

Resigned
Lower Park Road, LoughtonIG20 4NB
Born August 1973
Director
Appointed 21 Aug 2013
Resigned 16 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
7 Fallow Fields, LoughtonIG10 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2017

Mr Michael Ronald Seabrook

Ceased
Fallow Fields, LoughtonIG10 4QP
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Resolution
12 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Incorporation Company
21 August 2013
NEWINCIncorporation