Background WavePink WaveYellow Wave

87 LAKESIDE 1 LIMITED (14008346)

87 LAKESIDE 1 LIMITED (14008346) is an active UK company. incorporated on 29 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. 87 LAKESIDE 1 LIMITED has been registered for 4 years. Current directors include BASU, Aurijit, ESPIE, Ian, ESPIE, Stuart.

Company Number
14008346
Status
active
Type
ltd
Incorporated
29 March 2022
Age
4 years
Address
4 Wimbledon Close, London, SW20 8HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BASU, Aurijit, ESPIE, Ian, ESPIE, Stuart
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

87 LAKESIDE 1 LIMITED

87 LAKESIDE 1 LIMITED is an active company incorporated on 29 March 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. 87 LAKESIDE 1 LIMITED was registered 4 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 4 years ago

Company No

14008346

LTD Company

Age

4 Years

Incorporated 29 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

TIME AUDIO LTD
From: 29 March 2022To: 30 April 2025
Contact
Address

4 Wimbledon Close The Downs London, SW20 8HW,

Previous Addresses

, Office 1, Hatherton Court 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom
From: 30 April 2025To: 18 May 2025
, Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
From: 9 April 2025To: 30 April 2025
, the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England
From: 29 March 2022To: 9 April 2025
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARON POINT FINANCIAL LTD.

Active
The Downs, LondonSW20 8HW
Corporate secretary
Appointed 16 May 2025

BASU, Aurijit

Active
21 Hatherton Street, WalsallWS4 2LA
Born June 1976
Director
Appointed 28 Apr 2025

ESPIE, Ian

Active
The Downs, LondonSW20 8HW
Born January 1956
Director
Appointed 16 May 2025

ESPIE, Stuart

Active
The Downs, LondonSW20 8HW
Born April 1964
Director
Appointed 16 May 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 29 Mar 2025
Resigned 28 Apr 2025

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 29 Mar 2022
Resigned 29 Mar 2025

Persons with significant control

5

1 Active
4 Ceased
The Downs, LondonSW20 8HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2025

Mr Aurijit Basu

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2025
Ceased 16 May 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2025
Ceased 28 Apr 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 29 Mar 2025
Ceased 28 Apr 2025

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2022
Ceased 29 Mar 2025
Fundings
Financials
Latest Activities

Filing History

29

Change Corporate Secretary Company With Change Date
19 May 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
18 May 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Incorporation Company
29 March 2022
NEWINCIncorporation