Advanced company searchLink opens in new window

LAKESIDE WATER AND BUILDING SERVICES LIMITED

Company number 03631827

Filter by category

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)
07 Apr 2024 MA Memorandum and Articles of Association
07 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
21 Mar 2024 AD01 Registered office address changed from Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ England to Unit 6, Enterprise Court, Eagle Business Park Falcon Way Yaxley Peterborough Cambridgeshire PE7 3GR on 21 March 2024
15 Mar 2024 AA01 Current accounting period extended from 31 December 2024 to 31 March 2025
13 Mar 2024 AP03 Appointment of Mrs Gemma Eagle as a secretary on 7 March 2024
13 Mar 2024 PSC07 Cessation of John Knighton as a person with significant control on 7 March 2024
13 Mar 2024 PSC07 Cessation of Gita Blackall as a person with significant control on 7 March 2024
11 Mar 2024 PSC02 Notification of Severn Trent Services Operations Uk Limited as a person with significant control on 7 March 2024
11 Mar 2024 AP01 Appointment of Mr Neil Edward Tod as a director on 7 March 2024
11 Mar 2024 AP01 Appointment of Mr John Paul Swinburne as a director on 7 March 2024
11 Mar 2024 AD01 Registered office address changed from Unit 6 Enterprise Court Eagle Business Park Falcon Way Yaxley Cambridgeshire PE7 3GR to Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ on 11 March 2024
11 Mar 2024 TM01 Termination of appointment of Elaine Margaret Knighton as a director on 7 March 2024
11 Mar 2024 TM02 Termination of appointment of Elaine Margaret Knighton as a secretary on 7 March 2024
11 Mar 2024 TM01 Termination of appointment of Jonathan David Blackall as a director on 7 March 2024
11 Mar 2024 PSC07 Cessation of Elaine Margaret Knighton as a person with significant control on 7 March 2024
11 Mar 2024 PSC07 Cessation of Jonathan David Blackall as a person with significant control on 7 March 2024
01 Nov 2023 MR04 Satisfaction of charge 1 in full
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
28 Nov 2022 CH01 Director's details changed for Mr Jonathan David Blackall on 28 November 2022
12 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
12 Sep 2022 CH01 Director's details changed for Mr Jonathan David Blackall on 10 September 2021
25 Nov 2021 AA Total exemption full accounts made up to 31 December 2020