Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lakeside Elstree Limited
Lakeside Elstree Limited is an active company incorporated on 16 July 1980 with the registered office located in London, Greater London. Lakeside Elstree Limited was registered 45 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01507952
Private limited company
Age
45 years
Incorporated
16 July 1980
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 March 2025
(5 months ago)
Next confirmation dated
18 March 2026
Due by
1 April 2026
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Lakeside Elstree Limited
Contact
Address
Level 5a Maple House
149 Tottenham Court Road
London
W1T 7NF
United Kingdom
Address changed on
5 Jun 2024
(1 year 3 months ago)
Previous address was
37 Warren Street London W1T 6AD
Companies in W1T 7NF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
18
Controllers (PSC)
1
Mr Lion Rubin
Director • Secretary • Accountant • British • Lives in UK • Born in Jul 1937
Mr Roderick Geronimo Anthony Richman
Director • British • Lives in UK • Born in Mar 1958
Mrs Joan Garber
Director • British • Lives in UK • Born in Apr 1935
Miss Ria Sultana
Director • School Teacher • British • Lives in UK • Born in Jan 1994
Mr Sachin Dhanani
Director • British • Lives in Kenya • Born in Jan 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Innovata Business Solutions Limited
Mr Sachin Dhanani is a mutual person.
Active
Foulds Ingham Associates Limited
Mr Roderick Geronimo Anthony Richman is a mutual person.
Active
Featherstone Residential Properties Limited
Mr Roderick Geronimo Anthony Richman is a mutual person.
Active
Featherstone Limited
Mr Roderick Geronimo Anthony Richman is a mutual person.
Active
The International Financial Exchanges Exhibition Limited
Mr Roderick Geronimo Anthony Richman is a mutual person.
Active
Wishbones Rotisserie Plc
Mr Roderick Geronimo Anthony Richman is a mutual person.
Active
Zen Healthcare UK Limited
Mr Sachin Dhanani is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£33.1K
Decreased by £1.74K (-5%)
Total Liabilities
-£4.13K
Increased by £135 (+3%)
Net Assets
£28.97K
Decreased by £1.88K (-6%)
Debt Ratio (%)
12%
Increased by 1.01% (+9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 6 May 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Full Accounts Submitted
1 Year Ago on 28 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Miss Ria Sultana Appointed
1 Year 7 Months Ago on 23 Jan 2024
Mr Augustin Dan Details Changed
1 Year 11 Months Ago on 9 Oct 2023
Gena Bernice Phillips Resigned
2 Years Ago on 6 Sep 2023
Mr Augustin Dan Appointed
2 Years Ago on 30 Aug 2023
Mr Steven Andrew Levene Appointed
2 Years Ago on 29 Aug 2023
Get Alerts
Get Credit Report
Discover Lakeside Elstree Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 6 May 2025
Confirmation statement made on 18 March 2025 with no updates
Submitted on 22 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Aug 2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 5 June 2024
Submitted on 5 Jun 2024
Confirmation statement made on 18 March 2024 with updates
Submitted on 18 Mar 2024
Appointment of Miss Ria Sultana as a director on 23 January 2024
Submitted on 5 Feb 2024
Director's details changed for Mr Augustin Dan on 9 October 2023
Submitted on 9 Oct 2023
Appointment of Mr Augustin Dan as a director on 30 August 2023
Submitted on 3 Oct 2023
Termination of appointment of Gena Bernice Phillips as a director on 6 September 2023
Submitted on 15 Sep 2023
Appointment of Mr Steven Andrew Levene as a director on 29 August 2023
Submitted on 4 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs