Background WavePink WaveYellow Wave

LAKESIDE INDUSTRIES LIMITED (09815550)

LAKESIDE INDUSTRIES LIMITED (09815550) is an active UK company. incorporated on 8 October 2015. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 1 other business activities. LAKESIDE INDUSTRIES LIMITED has been registered for 10 years. Current directors include MOREBY, John, MOREBY, Mark John, WRIGHT, Charles Stuart.

Company Number
09815550
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
Unit 19 Howard Road, Redditch, B98 7SE
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
MOREBY, John, MOREBY, Mark John, WRIGHT, Charles Stuart
SIC Codes
25110, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESIDE INDUSTRIES LIMITED

LAKESIDE INDUSTRIES LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 1 other business activity. LAKESIDE INDUSTRIES LIMITED was registered 10 years ago.(SIC: 25110, 25990)

Status

active

Active since 10 years ago

Company No

09815550

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Unit 19 Howard Road Park Farm Industrial Estate Redditch, B98 7SE,

Timeline

12 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Cleared
Aug 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MOREBY, John

Active
Howard Road, RedditchB98 7SE
Born July 1946
Director
Appointed 11 Apr 2016

MOREBY, Mark John

Active
Howard Road, RedditchB98 7SE
Born October 1982
Director
Appointed 11 Apr 2016

WRIGHT, Charles Stuart

Active
Howard Road, RedditchB98 7SE
Born September 1960
Director
Appointed 11 Apr 2016

HINDLE, Howard John

Resigned
Howard Road, RedditchB98 7SE
Born June 1954
Director
Appointed 08 Oct 2015
Resigned 01 Apr 2016

Persons with significant control

4

1 Active
3 Ceased
Howard Road, RedditchB98 7SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2020

Mr Mark John Moreby

Ceased
Howard Road, RedditchB98 7SE
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2020

Mr John Moreby

Ceased
Howard Road, RedditchB98 7SE
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2020

Mr Charles Stuart Wright

Ceased
Howard Road, RedditchB98 7SE
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Incorporation Company
8 October 2015
NEWINCIncorporation