Advanced company searchLink opens in new window

SUPERCUTS (LAKESIDE) LIMITED

Company number 03495570

Filter by category


Confirmation statement filters

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)
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
10 Sep 2019 AD01 Registered office address changed from First Floor Lynchgate House Cannon Park Shopping Centre Canley Coventry CV4 7EH to Regis Uk Hair Salon 1st Floor, Corporation Street Birmingham West Midlands B2 4LS on 10 September 2019
18 Jun 2019 COCOMP Order of court to wind up
08 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
25 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
24 Oct 2017 AP01 Appointment of Mr Michael Alan Reinstein as a director on 21 October 2017
23 Oct 2017 TM01 Termination of appointment of Jacqueline Lang as a director on 21 October 2017
23 Oct 2017 TM01 Termination of appointment of Michael Stephan Haringman as a director on 21 October 2017
23 Oct 2017 TM01 Termination of appointment of Eric Allen Bakken as a director on 21 October 2017
23 Oct 2017 TM02 Termination of appointment of Michael Stephan Haringman as a secretary on 21 October 2017
13 Oct 2017 CH01 Director's details changed for Mrs Jacqueline Lang on 29 August 2017
28 Mar 2017 AA Accounts for a dormant company made up to 27 June 2016
27 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
30 Mar 2016 AA Accounts for a dormant company made up to 27 June 2015
25 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
13 Apr 2015 AA Accounts for a dormant company made up to 28 June 2014
21 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
02 Apr 2014 AA Accounts for a dormant company made up to 29 June 2013
20 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
05 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
22 Feb 2013 TM01 Termination of appointment of Brent Moen as a director
22 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
03 Jul 2012 AP01 Appointment of Eric Allen Bakken as a director