ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

87 Lakeside 1 Limited

87 Lakeside 1 Limited is a dormant company incorporated on 29 March 2022 with the registered office located in London, Greater London. 87 Lakeside 1 Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14008346
Private limited company
Age
3 years
Incorporated 29 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 May 2025 (6 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
4 Wimbledon Close
The Downs
London
SW20 8HW
England
Address changed on 18 May 2025 (6 months ago)
Previous address was Office 1, Hatherton Court 21 Hatherton Street Walsall WS4 2LA United Kingdom
Telephone
0131 5537469
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • Chartered Accountant • British • Lives in England • Born in Jun 1976
Director • Director • British • Lives in Scotland • Born in Apr 1964
Secretary • PSC
Director • British • Lives in Scotland • Born in Jan 1956
Director • British • Lives in UK • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NGS Pharma Holdings Ltd
Aurijit Basu, Ian Espie, and 1 more are mutual people.
Active
Author Lead Machine Ltd
Peter Anthony Valaitis, Aurijit Basu, and 1 more are mutual people.
Active
Serenity Glow Ltd
Aurijit Basu, Stuart Espie, and 1 more are mutual people.
Active
Venus Eye Ltd
Aurijit Basu, Stuart Espie, and 1 more are mutual people.
Active
Cozette Ltd
Ian Espie and Stuart Espie are mutual people.
Active
Aum Assets Limited
Aurijit Basu and Stuart Espie are mutual people.
Active
Capitis Investments Limited
Aurijit Basu and Stuart Espie are mutual people.
Active
Newforless Limited
Peter Anthony Valaitis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Baron Point Financial Ltd. Details Changed
5 Months Ago on 19 May 2025
Confirmation Submitted
6 Months Ago on 18 May 2025
Registered Address Changed
6 Months Ago on 18 May 2025
Aurijit Basu (PSC) Resigned
6 Months Ago on 16 May 2025
Baron Point Financial Ltd. (PSC) Appointed
6 Months Ago on 16 May 2025
Baron Point Financial Ltd. Appointed
6 Months Ago on 16 May 2025
Mr Ian Espie Appointed
6 Months Ago on 16 May 2025
Mr Stuart Espie Appointed
6 Months Ago on 16 May 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Aurijit Basu (PSC) Appointed
6 Months Ago on 28 Apr 2025
Get Credit Report
Discover 87 Lakeside 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Baron Point Financial Ltd. on 19 May 2025
Submitted on 19 May 2025
Confirmation statement made on 18 May 2025 with updates
Submitted on 18 May 2025
Appointment of Mr Stuart Espie as a director on 16 May 2025
Submitted on 18 May 2025
Appointment of Mr Ian Espie as a director on 16 May 2025
Submitted on 18 May 2025
Appointment of Baron Point Financial Ltd. as a secretary on 16 May 2025
Submitted on 18 May 2025
Notification of Baron Point Financial Ltd. as a person with significant control on 16 May 2025
Submitted on 18 May 2025
Cessation of Aurijit Basu as a person with significant control on 16 May 2025
Submitted on 18 May 2025
Registered office address changed from Office 1, Hatherton Court 21 Hatherton Street Walsall WS4 2LA United Kingdom to 4 Wimbledon Close the Downs London SW20 8HW on 18 May 2025
Submitted on 18 May 2025
Certificate of change of name
Submitted on 30 Apr 2025
Cessation of Nuala Thornton as a person with significant control on 28 April 2025
Submitted on 30 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year