UKBizDB.co.uk

INTU LAKESIDE MERCHANTS ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intu Lakeside Merchants Association Limited. The company was founded 33 years ago and was given the registration number 02575308. The firm's registered office is in GRAYS. You can find them at 800 Intu Lakeside Shopping Centre, West Thurrock Way, Grays, Essex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:INTU LAKESIDE MERCHANTS ASSOCIATION LIMITED
Company Number:02575308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:800 Intu Lakeside Shopping Centre, West Thurrock Way, Grays, Essex, RM20 2ZP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP

Secretary16 November 2017Active
Unit 614 Flip Out, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2AD

Director30 July 2019Active
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP

Director06 December 2022Active
5, Crouchman Close, Grays, England, RM16 2XQ

Director15 August 2018Active
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP

Director24 August 2020Active
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP

Director21 March 2023Active
Unit 113, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZG

Director23 September 2021Active
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP

Director07 December 2022Active
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP

Director30 October 2017Active
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP

Director07 December 2022Active
Unit 86-87, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZQ

Director23 September 2021Active
Primark, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP

Director30 June 2017Active
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP

Director13 September 2019Active
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP

Director07 December 2022Active
17 Great Thrift, Petts Wood, BR5 1NE

Secretary05 January 2005Active
28 Northfield Gardens, Colchester, CO4 9SS

Secretary05 June 2001Active
28, Chalklands, Sandon, Chelmsford, United Kingdom, CM2 7TH

Secretary01 August 2009Active
Management Centre, Into Lakeside Shopping Centre, West Thurrock, Grays, RM20 2ZP

Secretary05 May 2015Active
78 Elwood, Harlow, CM17 9QL

Secretary05 May 2005Active
38 Glanville Drive, Hornchurch, RM11 3SY

Secretary-Active
6 Stuart Road, Grays, RM17 5HX

Director27 April 2006Active
31 Cowdrie Way, Chelmsford, CM2 6GL

Director18 May 2004Active
94 Lower Street, Noak Bridge, Basildon, SS15 4BB

Director16 April 1997Active
800, Intu Lakeside Shopping Centre, West Thurrock Way, Grays, RM20 2ZP

Director18 March 2019Active
South Lodge, Downs Road, Maldon, CM9 5HG

Director19 June 2007Active
26 The Leas, Ingatestone, CM4 9AF

Director07 August 1994Active
35 Colllege Close, Grays, RM17 5UP

Director-Active
11 Kohat Road, London, SW19 8LD

Director23 April 2007Active
Unit 333 Clintons, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZH

Director23 September 2021Active
Unit 255, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZQ

Director16 April 2019Active
8 Park Lane, Aveley, RM15

Director-Active
19 Captains Close, Sutton Valence, ME17 3BA

Director26 January 2003Active
7, Balmoral Close, Park Street, St Albans, AL2 2AF

Director09 August 1993Active
800, Intu Lakeside Shopping Centre, West Thurrock Way, Grays, RM20 2ZP

Director13 July 2020Active
1 Tudor Close, Rayleigh, SS6 8PT

Director14 April 1999Active

People with Significant Control

Lakeside Centre Limited
Notified on:16 March 2021
Status:Active
Country of residence:England
Address:5 Churchill Place, Churchill Place, London, England, E14 5HU
Nature of control:
  • Significant influence or control
Intu Lakeside Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:800, Thurrock Lakeside Shopping Centre, Grays, England, RM20 2ZP
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2024-03-14Accounts

Accounts with accounts type full.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-13Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-05-11Address

Change registered office address company with date old address new address.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.