Background WavePink WaveYellow Wave

LAKESIDE CLASSICS LTD (09718545)

LAKESIDE CLASSICS LTD (09718545) is an active UK company. incorporated on 5 August 2015. with registered office in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 2 other business activities. LAKESIDE CLASSICS LTD has been registered for 10 years. Current directors include THOMAS, George Patrick William, THOMAS, Henry William Mccrohon.

Company Number
09718545
Status
active
Type
ltd
Incorporated
5 August 2015
Age
10 years
Address
Allfield Court, Shrewsbury, SY5 7AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
THOMAS, George Patrick William, THOMAS, Henry William Mccrohon
SIC Codes
45190, 45200, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESIDE CLASSICS LTD

LAKESIDE CLASSICS LTD is an active company incorporated on 5 August 2015 with the registered office located in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 2 other business activities. LAKESIDE CLASSICS LTD was registered 10 years ago.(SIC: 45190, 45200, 52103)

Status

active

Active since 10 years ago

Company No

09718545

LTD Company

Age

10 Years

Incorporated 5 August 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Allfield Court Condover Shrewsbury, SY5 7AP,

Previous Addresses

Allfield Court Allfield Court Condover Shrewsbury Shropshire SY5 7AP United Kingdom
From: 24 May 2021To: 17 November 2021
1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
From: 5 August 2015To: 24 May 2021
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Dec 17
Director Joined
Jan 18
Director Left
Apr 19
Funding Round
Jul 19
Director Left
Oct 19
Owner Exit
May 20
Funding Round
Dec 20
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
New Owner
May 21
Funding Round
May 21
Director Joined
Feb 25
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMAS, George Patrick William

Active
Condover, ShrewsburySY5 7AP
Born July 1990
Director
Appointed 10 Sept 2024

THOMAS, Henry William Mccrohon

Active
Condover, ShrewsburySY5 7AP
Born October 1991
Director
Appointed 07 Dec 2017

THOMAS, George Patrick William

Resigned
Old Potts Way, ShrewsburySY3 7FA
Born July 1990
Director
Appointed 02 Mar 2021
Resigned 28 Apr 2021

THOMAS, George Patrick William

Resigned
Old Potts Way, ShrewsburySY3 7FA
Born July 1990
Director
Appointed 05 Aug 2015
Resigned 23 Oct 2019

THOMAS, William Francis

Resigned
Old Potts Way, ShrewsburySY3 7FA
Born May 1950
Director
Appointed 05 Aug 2015
Resigned 17 Apr 2019

Persons with significant control

4

2 Active
2 Ceased
10 Elm Court, Stratford-Upon-AvonCV37 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 02 Mar 2021
Brassey Road, ShrewsburySY3 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2020
Ceased 02 Mar 2021

Mr William Francis Thomas

Active
Condover, ShrewsburySY5 7AP
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2020

Mr William Francis Thomas

Ceased
Old Potts Way, ShrewsburySY3 7FA
Born May 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 August 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Resolution
6 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 March 2021
RESOLUTIONSResolutions
Memorandum Articles
25 March 2021
MAMA
Memorandum Articles
25 January 2021
MAMA
Resolution
25 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Resolution
24 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Resolution
11 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 April 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Incorporation Company
5 August 2015
NEWINCIncorporation