Background WavePink WaveYellow Wave

P87 LAKESIDE LIMITED (15929026)

P87 LAKESIDE LIMITED (15929026) is an active UK company. incorporated on 2 September 2024. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. P87 LAKESIDE LIMITED has been registered for 1 year. Current directors include PAUL, Paramita.

Company Number
15929026
Status
active
Type
ltd
Incorporated
2 September 2024
Age
1 years
Address
Office 1 Hatherton Court, Walsall, WS4 2LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PAUL, Paramita
SIC Codes
68100, 68209, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P87 LAKESIDE LIMITED

P87 LAKESIDE LIMITED is an active company incorporated on 2 September 2024 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. P87 LAKESIDE LIMITED was registered 1 year ago.(SIC: 68100, 68209, 68320, 70229)

Status

active

Active since 1 years ago

Company No

15929026

LTD Company

Age

1 Years

Incorporated 2 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 weeks left

Last Filed

Made up to N/A

Next Due

Due by 2 June 2026
Period: 2 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Office 1 Hatherton Court 21 Hatherton Street Walsall, WS4 2LA,

Previous Addresses

8, Flat Langford Close Walsall West Midlands WS1 2QT United Kingdom
From: 2 September 2024To: 12 March 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PAUL, Paramita

Active
21 Hatherton Street, WalsallWS4 2LA
Born April 1979
Director
Appointed 12 Mar 2025

BASU, Aurijit

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born June 1976
Director
Appointed 24 Feb 2025
Resigned 12 Mar 2025

PATEL, Devesh Vinodbhai

Resigned
Langford Close, WalsallWS1 2QT
Born January 1953
Director
Appointed 02 Sept 2024
Resigned 24 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Paramita Paul

Active
21 Hatherton Street, WalsallWS4 2LA
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 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
Notified 24 Feb 2025
Ceased 12 Mar 2025

Mr Devesh Vinodbhai Patel

Ceased
Langford Close, WalsallWS1 2QT
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2024
Ceased 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

12

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Incorporation Company
2 September 2024
NEWINCIncorporation