Background WavePink WaveYellow Wave

LAKESHORE LEISURE (UPOTTERY) LIMITED (12027033)

LAKESHORE LEISURE (UPOTTERY) LIMITED (12027033) is an active UK company. incorporated on 31 May 2019. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAKESHORE LEISURE (UPOTTERY) LIMITED has been registered for 6 years. Current directors include HOUE, Nicolas Jean Gerard, HOUÉ, Pierre Joel Robert, HOUÉ, Remy Jean-Pierre Rene.

Company Number
12027033
Status
active
Type
ltd
Incorporated
31 May 2019
Age
6 years
Address
1st Floor Olympus House, Gloucester, GL2 4NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOUE, Nicolas Jean Gerard, HOUÉ, Pierre Joel Robert, HOUÉ, Remy Jean-Pierre Rene
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESHORE LEISURE (UPOTTERY) LIMITED

LAKESHORE LEISURE (UPOTTERY) LIMITED is an active company incorporated on 31 May 2019 with the registered office located in Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAKESHORE LEISURE (UPOTTERY) LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12027033

LTD Company

Age

6 Years

Incorporated 31 May 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

1st Floor Olympus House Quedgeley Gloucester, GL2 4NF,

Previous Addresses

1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ United Kingdom
From: 18 July 2019To: 22 August 2022
27 Hanson Street London W1W 6TR United Kingdom
From: 31 May 2019To: 18 July 2019
Timeline

20 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jul 19
Director Left
Aug 19
Funding Round
Aug 19
Loan Secured
Dec 20
Loan Secured
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Loan Secured
May 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOUE, Nicolas Jean Gerard

Active
Olympus House, GloucesterGL2 4NF
Born July 1980
Director
Appointed 01 Nov 2022

HOUÉ, Pierre Joel Robert

Active
Olympus House, GloucesterGL2 4NF
Born June 1954
Director
Appointed 09 Dec 2022

HOUÉ, Remy Jean-Pierre Rene

Active
Olympus House, GloucesterGL2 4NF
Born August 1984
Director
Appointed 09 Dec 2022

BADWAL, Pritpal Singh

Resigned
22 Ford Street, DerbyDE1 1EE
Born September 1967
Director
Appointed 01 Nov 2022
Resigned 09 Dec 2022

DASHKO, Artjom

Resigned
Hanson Street, LondonW1W 6TR
Born February 1980
Director
Appointed 31 Jul 2019
Resigned 03 Dec 2021

PLANT, Graham Clifford

Resigned
Olympus House, GloucesterGL2 4NF
Born February 1960
Director
Appointed 03 Dec 2021
Resigned 01 Nov 2022

ROBINSON, Hugo Edward William

Resigned
10 Sabre Close, GloucesterGL2 4NZ
Born March 1973
Director
Appointed 31 May 2019
Resigned 14 Aug 2019

TWISS, Stephen Michael

Resigned
Olympus House, GloucesterGL2 4NF
Born December 1976
Director
Appointed 31 May 2019
Resigned 15 Mar 2023

WIMPENNY, Nigel Byron

Resigned
Olympus House, GloucesterGL2 4NF
Born October 1955
Director
Appointed 02 Feb 2022
Resigned 01 Nov 2022

Persons with significant control

1

Hanson Street, LondonW1W 6TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Change Account Reference Date Company
2 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Resolution
3 June 2021
RESOLUTIONSResolutions
Memorandum Articles
3 June 2021
MAMA
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Resolution
28 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2019
NEWINCIncorporation