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)
08 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
15 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
14 Sep 2016 AP03 Appointment of Elaine Margaret Knighton as a secretary on 18 August 2016
14 Sep 2016 TM01 Termination of appointment of Stella Lydia Poolman as a director on 18 August 2016
14 Sep 2016 TM02 Termination of appointment of Stella Lydia Poolman as a secretary on 18 August 2016
01 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
02 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Apr 2013 AD01 Registered office address changed from Unit 2 St Marys Road Ramsey Cambridgeshire PE26 2SW on 16 April 2013
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders