Background WavePink WaveYellow Wave

LAKESIDE TOPCO LIMITED (13433376)

LAKESIDE TOPCO LIMITED (13433376) is an active UK company. incorporated on 2 June 2021. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LAKESIDE TOPCO LIMITED has been registered for 4 years. Current directors include ALMEIDA, Liliana, ANDRADE, Joao Miguel Ventura Dos Santos, ARCHER, Egan Douglas, Dr and 2 others.

Company Number
13433376
Status
active
Type
ltd
Incorporated
2 June 2021
Age
4 years
Address
Equitix Management Services Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALMEIDA, Liliana, ANDRADE, Joao Miguel Ventura Dos Santos, ARCHER, Egan Douglas, Dr, CARFRAE, Gregor Robin Quarry, CORTEZ DOS SANTOS VAZ CARDOSO, Duarte
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESIDE TOPCO LIMITED

LAKESIDE TOPCO LIMITED is an active company incorporated on 2 June 2021 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LAKESIDE TOPCO LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13433376

LTD Company

Age

4 Years

Incorporated 2 June 2021

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 29 September 2025 (6 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

C/O External Services Limited, Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 27 October 2021To: 8 February 2023
Law Deb 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 2 June 2021To: 27 October 2021
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Jul 21
Funding Round
Dec 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
May 25
Director Left
Jun 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

ALMEIDA, Liliana

Active
Lisboa1070
Born July 1985
Director
Appointed 13 Sept 2025

ANDRADE, Joao Miguel Ventura Dos Santos

Active
Nottingham Business Park, NottinghamNG8 6PY
Born May 1974
Director
Appointed 30 May 2022

ARCHER, Egan Douglas, Dr

Active
3rd Floor, LondonEC1A 4HD
Born November 1967
Director
Appointed 02 Jun 2021

CARFRAE, Gregor Robin Quarry

Active
Nottingham Business Park, NottinghamNG8 6PY
Born March 1986
Director
Appointed 26 May 2022

CORTEZ DOS SANTOS VAZ CARDOSO, Duarte

Active
Nottingham Business Park, NottinghamNG8 6PY
Born October 1991
Director
Appointed 15 Dec 2022

DESHORE, Tarenjit

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 30 Jun 2025
Resigned 01 Nov 2025

DUGGAN, Michael George

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Secretary
Appointed 01 Oct 2022
Resigned 30 Jun 2025

BAPTISTA, Pedro Manuel Freirinhas

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born January 1974
Director
Appointed 02 Jun 2021
Resigned 26 May 2022

COLLINS, Rebecca

Resigned
3rd Floor, LondonEC1A 4HD
Born November 1971
Director
Appointed 02 Jun 2021
Resigned 20 Apr 2022

FERREIRA, Ricardo Antonio Para Mendes

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born November 1971
Director
Appointed 02 Jun 2021
Resigned 12 Dec 2022

GONCALVES, Miguel Angelo Valente

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born April 1977
Director
Appointed 02 Jun 2021
Resigned 30 Apr 2025

RIBEIRO DE ALMEIDA, Miguel De Noronha

Resigned
Nottingham Business Park, NottinghamNG8 6PY
Born August 1979
Director
Appointed 30 Apr 2025
Resigned 13 Sept 2025

Persons with significant control

1

20 Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

33

Replacement Filing Of Director Appointment With Name
14 March 2026
RP01AP01RP01AP01
Replacement Filing Of Confirmation Statement With Made Up Date
27 February 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Incorporation Company
2 June 2021
NEWINCIncorporation