Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LAKESTREAM LIMITED
Company Information for

LAKESTREAM LIMITED

FOURTH FLOOR, 68-70 GEORGE STREET, EDINBURGH, MIDLOTHIAN, EH2 2LR,
Company Registration Number
SC183164
Private Limited Company
Active

Company Overview

About Lakestream Ltd
LAKESTREAM LIMITED was founded on 1998-02-20 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Lakestream Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAKESTREAM LIMITED
 
Legal Registered Office
FOURTH FLOOR
68-70 GEORGE STREET
EDINBURGH
MIDLOTHIAN
EH2 2LR
Other companies in EH2
 
Filing Information
Company Number SC183164
Company ID Number SC183164
Date formed 1998-02-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts SMALL
Last Datalog update: 2025-01-05 10:01:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKESTREAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAKESTREAM LIMITED
The following companies were found which have the same name as LAKESTREAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAKESTREAM DELI CORP. 266 TITUSVILLE ROAD - UNIT 7 Dutchess POUGHKEEPSIE NY 12603 Active Company formed on the 2007-04-06
LakeStream Guide Services, L.L.C. 913 35th Street Cody WY 82414 Active Company formed on the 2010-06-04
LakeStream Solutions Limited Unknown Company formed on the 2012-08-14
LAKESTREAM ENTERPRISES LIMITED 3RD FLOOR CENTRAL CHAMBERS DAME COURT DUBLIN 2 Dissolved Company formed on the 1998-07-09
LAKESTREAM LLC Delaware Unknown
LAKESTREAM LLC New Jersey Unknown
LAKESTREAM EXCHANGE COMPANY LLC California Unknown

Company Officers of LAKESTREAM LIMITED

Current Directors
Officer Role Date Appointed
DM COMPANY SERVICES LIMITED
Company Secretary 2011-07-15
ANDREW JAMES MACFIE
Director 2016-10-07
BRIAN SOUTER
Director 1998-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
COMMERCIAL LEGAL CENTRE
Company Secretary 2007-01-01 2011-07-15
ALISTAIR GRAHAM NAPIER
Director 1998-03-12 2011-07-15
KIPPEN CAMPBELL WS
Company Secretary 1998-03-12 2006-12-31
BRIAN REID
Nominated Secretary 1998-02-20 1998-03-12
STEPHEN MABBOTT
Nominated Director 1998-02-20 1998-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DM COMPANY SERVICES LIMITED ST ANDREW SQUARE (PROPERTY) HOLDCO LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DMWS 1107 LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED INVERLEITH (PO) LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active
DM COMPANY SERVICES LIMITED DMWS 1106 LIMITED Company Secretary 2018-02-27 CURRENT 2018-02-27 Active
DM COMPANY SERVICES LIMITED DMWS 1096 LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Dissolved 2018-06-12
DM COMPANY SERVICES LIMITED DMWS 1094 LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Dissolved 2018-04-10
DM COMPANY SERVICES LIMITED DMWS 1082 LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2017-11-07
DM COMPANY SERVICES LIMITED DMWS 1083 LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2017-11-07
DM COMPANY SERVICES LIMITED DMWS 1077 LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Dissolved 2017-08-22
DM COMPANY SERVICES LIMITED HARNSER RISK MANAGEMENT LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-27
DM COMPANY SERVICES LIMITED SOUTER INVESTMENTS LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Active
DM COMPANY SERVICES LIMITED DMWS 1066 LIMITED Company Secretary 2015-08-19 CURRENT 2015-08-19 Dissolved 2016-11-08
DM COMPANY SERVICES LIMITED DMWS 1057 LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Dissolved 2016-06-07
DM COMPANY SERVICES LIMITED LIONHOUSE 1889 LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
DM COMPANY SERVICES LIMITED PL COATBRIDGE LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-03-15
DM COMPANY SERVICES LIMITED MWEB SEVEN LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DUTHUS INVESTMENTS LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active
DM COMPANY SERVICES LIMITED DMWS 1043 LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Dissolved 2015-06-19
DM COMPANY SERVICES LIMITED MWEB SIX LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED MWEB TWO LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED MWEB FIVE LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
DM COMPANY SERVICES LIMITED SOUTER SBS FINANCE LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Dissolved 2016-11-01
DM COMPANY SERVICES LIMITED SOUTER FT FINANCE LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Dissolved 2017-10-31
DM COMPANY SERVICES LIMITED SOUTER FT LIMITED Company Secretary 2014-06-06 CURRENT 2013-05-09 Liquidation
DM COMPANY SERVICES LIMITED SOUTER SBS HOLDINGS LIMITED Company Secretary 2014-06-06 CURRENT 2013-06-06 Active
DM COMPANY SERVICES LIMITED SOUTER KENT LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Active
DM COMPANY SERVICES LIMITED SOUTER FT HOLDINGS LIMITED Company Secretary 2014-06-06 CURRENT 2013-09-23 Active
DM COMPANY SERVICES LIMITED HGT FINANCE B LIMITED Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
DM COMPANY SERVICES LIMITED AQUAFIL UK LIMITED Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
DM COMPANY SERVICES LIMITED DMWS 1035 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-10
DM COMPANY SERVICES LIMITED DMWS 1032 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-03-27
DM COMPANY SERVICES LIMITED DMWS 1036 LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-04-10
DM COMPANY SERVICES LIMITED NAIRN CAPITAL LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
DM COMPANY SERVICES LIMITED EUANTECH LIMITED Company Secretary 2013-08-23 CURRENT 2013-08-23 Active
DM COMPANY SERVICES LIMITED MWEB THREE LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-03 Dissolved 2018-07-03
DM COMPANY SERVICES LIMITED MWEB FOUR LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED GENEALODRON LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Dissolved 2015-03-13
DM COMPANY SERVICES LIMITED DFAMF LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Liquidation
DM COMPANY SERVICES LIMITED DPL INVESTMENTS LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active
DM COMPANY SERVICES LIMITED CLEMMIE DEVELOPMENT LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active
DM COMPANY SERVICES LIMITED EAST LOTHIAN DEVELOPMENTS LIMITED Company Secretary 2012-10-22 CURRENT 2012-10-22 Active
DM COMPANY SERVICES LIMITED HGT INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2012-10-03 Active
DM COMPANY SERVICES LIMITED SCOTBEEF INVERURIE LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Active
DM COMPANY SERVICES LIMITED HIGHLAND GLOBAL TRANSPORT LIMITED Company Secretary 2012-09-10 CURRENT 2012-09-10 Liquidation
DM COMPANY SERVICES LIMITED MILLBURN ESTATES HENLEY LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
DM COMPANY SERVICES LIMITED SOUTER H&E UK LIMITED Company Secretary 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED SOUTER MANA UK LIMITED Company Secretary 2012-03-21 CURRENT 2012-03-21 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DOW INVESTMENTS PLC Company Secretary 2012-03-07 CURRENT 1990-05-31 Active
DM COMPANY SERVICES LIMITED MWEB ONE LIMITED Company Secretary 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED DS SLP GP LIMITED Company Secretary 2011-10-10 CURRENT 2011-10-10 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED REVLOCH LIMITED Company Secretary 2011-07-26 CURRENT 1997-09-30 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED SI 2016 LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Active
DM COMPANY SERVICES LIMITED SPARTANS COMMUNITY STADIUM LIMITED Company Secretary 2011-03-21 CURRENT 2011-03-21 Active
DM COMPANY SERVICES LIMITED THE SPARTANS FOOTBALL CLUB (OLDCO) LIMITED Company Secretary 2010-08-16 CURRENT 2008-06-04 Active
DM COMPANY SERVICES LIMITED MOUNT ROYAL ESTATES LIMITED Company Secretary 2010-07-27 CURRENT 2010-07-27 Active
DM COMPANY SERVICES LIMITED ROSE STREET PROPERTIES LIMITED Company Secretary 2010-06-25 CURRENT 2010-06-25 Active
DM COMPANY SERVICES LIMITED ABBOTSFORD EDINBURGH LIMITED Company Secretary 2010-06-25 CURRENT 2010-06-25 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED SPARTANS COMMUNITY FOUNDATION Company Secretary 2010-05-11 CURRENT 2006-08-16 Active
DM COMPANY SERVICES LIMITED CARBETH LIMITED Company Secretary 2010-02-24 CURRENT 2010-02-24 Active
DM COMPANY SERVICES LIMITED INOVA GEOPHYSICAL (UK) LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
DM COMPANY SERVICES LIMITED MICPR LIMITED Company Secretary 2009-07-20 CURRENT 2009-07-20 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED CAT PROFESSIONAL LIMITED Company Secretary 2009-07-20 CURRENT 2009-07-20 Active
DM COMPANY SERVICES LIMITED VITRUVIAN SCOTCAR GP LIMITED Company Secretary 2009-01-20 CURRENT 2006-10-19 Active
DM COMPANY SERVICES LIMITED HIGHLAND AND UNIVERSAL SECURITIES (NO.2) LIMITED Company Secretary 2009-01-14 CURRENT 2009-01-14 Active
DM COMPANY SERVICES LIMITED VAN LANSCHOT KEMPEN INVESTMENT MANAGEMENT (UK) LTD Company Secretary 2008-10-01 CURRENT 1993-07-06 Active
DM COMPANY SERVICES LIMITED LAND LANDSCAPE ARCHITECTURE LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-01-24
DM COMPANY SERVICES LIMITED RMJM 2012 LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-07-10
DM COMPANY SERVICES LIMITED RMJM SPORT LIMITED Company Secretary 2008-01-28 CURRENT 2006-03-14 Dissolved 2014-01-24
DM COMPANY SERVICES LIMITED LAVA NATION LIMITED Company Secretary 2008-01-28 CURRENT 1993-02-02 Dissolved 2014-09-12
DM COMPANY SERVICES LIMITED BSR 2014 LIMITED Company Secretary 2008-01-28 CURRENT 2005-06-13 Dissolved 2016-01-22
DM COMPANY SERVICES LIMITED RMJM SCOTLAND LIMITED Company Secretary 2007-10-25 CURRENT 1986-10-15 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED RMJM LONDON LIMITED Company Secretary 2007-10-25 CURRENT 1983-10-25 Liquidation
DM COMPANY SERVICES LIMITED BSR 2013 LIMITED Company Secretary 2007-10-03 CURRENT 2002-01-17 Dissolved 2016-02-04
DM COMPANY SERVICES LIMITED RMJM LIMITED Company Secretary 2007-10-03 CURRENT 1986-10-15 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED TWENTY SIX GREEN STREET RESIDENTS ASSOCIATION (1993) LIMITED Company Secretary 2007-07-24 CURRENT 1993-06-30 Active
DM COMPANY SERVICES LIMITED MILLBURN WORLD TRAVEL SERVICES LIMITED Company Secretary 2007-03-07 CURRENT 1984-10-17 Active
DM COMPANY SERVICES LIMITED MILLBURN ESTATES LIMITED Company Secretary 2007-03-07 CURRENT 1999-11-09 Active
DM COMPANY SERVICES LIMITED CITY HEALTH CLINIC EDINBURGH LIMITED Company Secretary 2006-01-23 CURRENT 1998-05-01 Active
DM COMPANY SERVICES LIMITED DUTHUS PROPERTIES LIMITED Company Secretary 2005-05-31 CURRENT 2001-11-30 Active
DM COMPANY SERVICES LIMITED JPSE LIMITED Company Secretary 2005-04-05 CURRENT 1924-05-01 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED CHARLESTOWN HOLDINGS LIMITED Company Secretary 2003-09-08 CURRENT 2003-03-18 Dissolved 2017-08-24
DM COMPANY SERVICES LIMITED GUALA CLOSURES U.K. LIMITED Company Secretary 2003-07-29 CURRENT 1966-02-08 Active
DM COMPANY SERVICES LIMITED AEQUITAS CORPORATE FINANCE LIMITED Company Secretary 2002-01-15 CURRENT 2002-01-15 Active
DM COMPANY SERVICES LIMITED EAC (SCOTLAND) (XL3) LIMITED Company Secretary 2001-01-18 CURRENT 2001-01-18 Dissolved 2017-12-26
DM COMPANY SERVICES LIMITED EAC (SCOTLAND) (GP3) LIMITED Company Secretary 2001-01-03 CURRENT 2001-01-03 Liquidation
DM COMPANY SERVICES LIMITED DM DIRECTOR LIMITED Company Secretary 2000-02-09 CURRENT 2000-02-09 Active
DM COMPANY SERVICES LIMITED WESTFIELD FOODS LIMITED Company Secretary 1999-01-29 CURRENT 1999-01-29 Active
DM COMPANY SERVICES LIMITED DMWS 145 LIMITED Company Secretary 1991-12-04 CURRENT 1989-12-04 Active
DM COMPANY SERVICES LIMITED LB EMPLOYEES SHARE SCHEME TRUST COMPANY LIMITED Company Secretary 1989-12-31 CURRENT 1987-11-30 Active
DM COMPANY SERVICES LIMITED 22 NOMINEES LIMITED Company Secretary 1989-01-03 CURRENT 1986-11-25 Active
DM COMPANY SERVICES LIMITED WHIGHAMS WINE CELLARS LIMITED Company Secretary 1988-12-31 CURRENT 1985-11-20 Active
DM COMPANY SERVICES LIMITED NMH HOLDINGS LIMITED Company Secretary 1988-12-31 CURRENT 1985-11-20 Active
ANDREW JAMES MACFIE REVLOCH LIMITED Director 2016-10-07 CURRENT 1997-09-30 Active - Proposal to Strike off
ANDREW JAMES MACFIE HIGHLAND AND UNIVERSAL SECURITIES LIMITED Director 2016-10-07 CURRENT 1997-10-13 Active
ANDREW JAMES MACFIE SOUTER INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2016-02-18 Active
ANDREW JAMES MACFIE CROWN PERFUMERY COMPANY,LIMITED(THE) Director 2016-06-01 CURRENT 1921-01-18 Active
ANDREW JAMES MACFIE CLIVE CHRISTIAN JEWELLERY LTD Director 2016-06-01 CURRENT 2014-05-30 Active - Proposal to Strike off
ANDREW JAMES MACFIE CLIVE CHRISTIAN RESIDENCES LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
ANDREW JAMES MACFIE CLIVE CHRISTIAN BEAUTY LTD Director 2016-06-01 CURRENT 2014-08-29 Active - Proposal to Strike off
ANDREW JAMES MACFIE CLIVE LIMITED Director 2016-06-01 CURRENT 2004-02-18 Active - Proposal to Strike off
ANDREW JAMES MACFIE CLIVE CHRISTIAN PERFUME LIMITED Director 2015-09-17 CURRENT 1998-04-01 Active
ANDREW JAMES MACFIE NBDP HOLDCO LIMITED Director 2015-09-17 CURRENT 2015-08-28 Active
ANDREW JAMES MACFIE CLIVE CHRISTIAN FURNITURE LIMITED Director 2015-09-17 CURRENT 1983-03-29 In Administration/Administrative Receiver
ANDREW JAMES MACFIE NICHEBOX UK LIMITED Director 2015-09-17 CURRENT 1978-08-21 Active
ANDREW JAMES MACFIE HGT FINANCE B LIMITED Director 2014-06-24 CURRENT 2014-02-26 Active
ANDREW JAMES MACFIE MOBIUS LIFE LIMITED Director 2014-06-05 CURRENT 1995-09-21 Active
ANDREW JAMES MACFIE MOBIUS LIFE ADMINISTRATION SERVICES LIMITED Director 2014-01-21 CURRENT 2006-03-24 Active
ANDREW JAMES MACFIE MOBIUS LIFE GROUP LIMITED Director 2014-01-21 CURRENT 2002-06-29 Active
ANDREW JAMES MACFIE EAST LOTHIAN DEVELOPMENTS LIMITED Director 2013-11-29 CURRENT 2012-10-22 Active
ANDREW JAMES MACFIE CORRENNIE INVESTMENTS LIMITED Director 2013-11-29 CURRENT 2013-08-14 Active
ANDREW JAMES MACFIE SOUTER SBS FINANCE LIMITED Director 2013-10-22 CURRENT 2013-09-23 Dissolved 2016-11-01
ANDREW JAMES MACFIE SOUTER FT HOLDINGS LIMITED Director 2013-10-22 CURRENT 2013-09-23 Active
ANDREW JAMES MACFIE SOUTER KENT LIMITED Director 2013-10-01 CURRENT 2013-09-23 Active
ANDREW JAMES MACFIE TC NEW CO 2013 LIMITED Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2015-04-03
ANDREW JAMES MACFIE SOUTER SBS HOLDINGS LIMITED Director 2013-06-17 CURRENT 2013-06-06 Active
ANDREW JAMES MACFIE MOBIUS LIFE HOLDINGS LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
ANDREW JAMES MACFIE SOUTER FT LIMITED Director 2013-06-04 CURRENT 2013-05-09 Liquidation
ANDREW JAMES MACFIE HGT INVESTMENTS LIMITED Director 2012-11-29 CURRENT 2012-10-03 Active
ANDREW JAMES MACFIE HIGHLAND GLOBAL TRANSPORT LIMITED Director 2012-09-28 CURRENT 2012-09-10 Liquidation
ANDREW JAMES MACFIE SOUTER H&E UK LIMITED Director 2012-03-30 CURRENT 2012-03-21 Active - Proposal to Strike off
ANDREW JAMES MACFIE SOUTER MANA UK LIMITED Director 2012-03-30 CURRENT 2012-03-21 Active - Proposal to Strike off
ANDREW JAMES MACFIE SI 2016 LIMITED Director 2011-10-13 CURRENT 2011-06-03 Active
ANDREW JAMES MACFIE HIGHLAND AND UNIVERSAL SECURITIES (POLAND) LIMITED Director 2011-02-09 CURRENT 2010-11-23 Liquidation
BRIAN SOUTER HIGHLAND AND UNIVERSAL SECURITIES (POLAND) LIMITED Director 2011-02-09 CURRENT 2010-11-23 Liquidation
BRIAN SOUTER VORLICH (TRUSTEES) LIMITED Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2014-01-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20REGISTRATION OF A CHARGE / CHARGE CODE SC1831640003
2024-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-09CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2022-11-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-14Change of details for Highland and Universal Securities Limited as a person with significant control on 2022-09-30
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1831640001
2022-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1831640001
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-27CH01Director's details changed for Sir Brian Souter on 2021-09-27
2021-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/21 FROM 16 Charlotte Square Edinburgh EH2 4DF
2021-03-10AP04Appointment of Highland and Universal Securities Limited as company secretary on 2021-03-05
2021-03-10TM02Termination of appointment of Dm Company Services Limited on 2021-03-05
2021-03-10AP01DIRECTOR APPOINTED MR JOHN DOUGLAS BERTHINUSSEN
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1831640001
2019-04-08PSC05Change of details for Highland and Universal Securities Limited as a person with significant control on 2019-04-05
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-06AA01Current accounting period extended from 31/12/16 TO 31/03/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-07AP01DIRECTOR APPOINTED MR ANDREW JAMES MACFIE
2016-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-02AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-02CH04SECRETARY'S DETAILS CHNAGED FOR DM COMPANY SERVICES LIMITED on 2016-03-02
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-12AR0120/02/15 ANNUAL RETURN FULL LIST
2014-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-10AR0120/02/14 ANNUAL RETURN FULL LIST
2013-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0120/02/13 ANNUAL RETURN FULL LIST
2013-02-05AA01Previous accounting period shortened from 28/02/13 TO 31/12/12
2012-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-05-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-02-20
2012-05-25ANNOTATIONClarification
2012-03-15AR0120/02/12 ANNUAL RETURN FULL LIST
2011-09-14RES01ADOPT ARTICLES 14/09/11
2011-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-08-15AP04Appointment of corporate company secretary Dm Company Services Limited
2011-08-08TM02APPOINTMENT TERMINATED, SECRETARY COMMERCIAL LEGAL CENTRE
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NAPIER
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 36 TAY STREET PERTH PERTHSHIRE PH1 5TR
2011-03-04AR0120/02/11 FULL LIST
2010-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-03-19AR0120/02/10 FULL LIST
2010-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMMERCIAL LEGAL CENTRE / 19/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SOUTER / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRAHAM NAPIER / 18/03/2010
2009-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-04363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-06-04363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-12363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 48 TAY STREET PERTH PH1 5TR
2007-04-10288bSECRETARY RESIGNED
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-03-09363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2005-03-02363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-03-10363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-07363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-28363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-03-06363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-03-22363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-11363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-09-25123£ NC 100/1000000 13/03/98
1998-09-25ORES04NC INC ALREADY ADJUSTED 13/03/98
1998-09-2588(2)RAD 13/03/98--------- £ SI 998@1=998 £ IC 2/1000
1998-09-23288aNEW DIRECTOR APPOINTED
1998-09-23288aNEW SECRETARY APPOINTED
1998-09-23288aNEW DIRECTOR APPOINTED
1998-09-23287REGISTERED OFFICE CHANGED ON 23/09/98 FROM: 48 TAY STREET PERTH PH1 5TU
1998-03-13288bSECRETARY RESIGNED
1998-03-13288bDIRECTOR RESIGNED
1998-03-13287REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH
1998-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAKESTREAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAKESTREAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LAKESTREAM LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LAKESTREAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKESTREAM LIMITED
Trademarks
We have not found any records of LAKESTREAM LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DE ANGELIS RECORDS LIMITED 2006-04-04 Outstanding

We have found 1 mortgage charges which are owed to LAKESTREAM LIMITED

Income
Government Income
We have not found government income sources for LAKESTREAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as LAKESTREAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAKESTREAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKESTREAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAKESTREAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.