Background WavePink WaveYellow Wave

LAKESIDE ENERGY STORAGE LIMITED (10942509)

LAKESIDE ENERGY STORAGE LIMITED (10942509) is an active UK company. incorporated on 1 September 2017. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity and 3 other business activities. LAKESIDE ENERGY STORAGE LIMITED has been registered for 8 years. Current directors include BONNAMY, Damien Pascal Nicolas, CELLIER, Frédéric, FOLGADO, Ricardo Dias and 1 others.

Company Number
10942509
Status
active
Type
ltd
Incorporated
1 September 2017
Age
8 years
Address
Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
BONNAMY, Damien Pascal Nicolas, CELLIER, Frédéric, FOLGADO, Ricardo Dias, WOITIEZ, Franck Andre, Mr.
SIC Codes
35120, 35130, 42220, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESIDE ENERGY STORAGE LIMITED

LAKESIDE ENERGY STORAGE LIMITED is an active company incorporated on 1 September 2017 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity and 3 other business activities. LAKESIDE ENERGY STORAGE LIMITED was registered 8 years ago.(SIC: 35120, 35130, 42220, 96090)

Status

active

Active since 8 years ago

Company No

10942509

LTD Company

Age

8 Years

Incorporated 1 September 2017

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

BATTERY ENERGY STORAGE SERVICES LIMITED
From: 1 September 2017To: 15 April 2021
Contact
Address

Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

Carlton House High Street Higham Ferrers Rushden NN10 8BW England
From: 15 November 2021To: 23 November 2023
Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom
From: 1 September 2017To: 15 November 2021
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Funding Round
Jul 23
Owner Exit
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jul 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BONNAMY, Damien Pascal Nicolas

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1974
Director
Appointed 12 Nov 2021

CELLIER, Frédéric

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1982
Director
Appointed 10 Nov 2023

FOLGADO, Ricardo Dias

Active
Egg Farm Lane, HertfordshireWD4 8LR
Born February 1975
Director
Appointed 14 Jul 2025

WOITIEZ, Franck Andre, Mr.

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1975
Director
Appointed 12 Nov 2021

HEARTH, Dominic James

Resigned
High Street, RushdenNN10 8BW
Secretary
Appointed 01 Sept 2017
Resigned 12 Nov 2021

FOURNIER, Jean-Baptiste

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1982
Director
Appointed 12 Nov 2021
Resigned 10 Nov 2023

RUFFLE, Rachel

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1967
Director
Appointed 12 Apr 2021
Resigned 12 Nov 2021

RUSSELL, Richard Paul

Resigned
High Street, RushdenNN10 8BW
Born February 1981
Director
Appointed 01 Sept 2017
Resigned 12 Nov 2021

SCOTT, Tracy Jane

Resigned
Kings LangleyWD4 8LR
Born September 1976
Director
Appointed 12 Apr 2021
Resigned 12 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Egg Farm Lane, Kings LangleyWD4 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2023
High Street, RushdenNN10 8BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2021
Ceased 08 Sept 2023
Egg Farm Lane, Kings LangleyWD4 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 12 Nov 2021
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Resolution
15 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Incorporation Company
1 September 2017
NEWINCIncorporation