Advanced company searchLink opens in new window

LAKESIDE ESTATES LIMITED

Company number 01645913

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2026 AP01 Appointment of Mr Gholamali Andrew Moattari as a director on 26 February 2026
06 Feb 2026 AP01 Appointment of Dr Mohammad Raouf Sabih as a director on 6 February 2026
13 Jan 2026 CS01 Confirmation statement made on 31 December 2025 with updates
13 Jan 2026 SH01 Statement of capital following an allotment of shares on 1 October 2025
  • GBP 67
13 Jan 2026 TM01 Termination of appointment of Gholamali Andrew Moattari as a director on 30 December 2025
13 Jan 2026 TM01 Termination of appointment of Majid Aebrahim as a director on 30 December 2025
13 Jan 2026 TM01 Termination of appointment of Mohammad Raouf Sabih as a director on 30 December 2025
12 Dec 2025 AA Micro company accounts made up to 31 March 2025
28 May 2025 AP01 Appointment of Mr Majid Aebrahim as a director on 27 May 2025
06 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
10 Dec 2024 AA Micro company accounts made up to 31 March 2024
29 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
21 Dec 2023 CH01 Director's details changed for Dr Violi Sahaj on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Mrs Lavinia Werber Misuri on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Dr Mohammad Raouf Sabih on 21 December 2023
21 Dec 2023 AP04 Appointment of Grace Miller Limited as a secretary on 11 December 2023
21 Dec 2023 AD01 Registered office address changed from 4 Lakeside House 82 Eaton Drive Kingston upon Thames Surrey KT2 7QZ United Kingdom to 84 Coombe Road New Malden KT3 4QS on 21 December 2023
31 Aug 2023 AP01 Appointment of Mr Alexander Siegl Clelland as a director on 25 August 2023
28 Jul 2023 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 4 Lakeside House 82 Eaton Drive Kingston upon Thames Surrey KT2 7QZ on 28 July 2023
28 Jul 2023 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 28 July 2023
17 Jul 2023 TM01 Termination of appointment of Margie Diane Lindsay as a director on 15 July 2023
10 Jul 2023 TM01 Termination of appointment of Timothy Alexander Styles Russenberger as a director on 9 July 2023
07 Jun 2023 AA Micro company accounts made up to 31 March 2022
21 Mar 2023 CH01 Director's details changed for Margie Diane Lindsay on 21 March 2023