Advanced company searchLink opens in new window

LAKESIDE CENTRE LIMITED

Company number 04144192

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)
10 Feb 2021 MA Memorandum and Articles of Association
10 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 20/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
03 Feb 2021 PSC05 Change of details for Intu (Sgs) Limited as a person with significant control on 21 January 2021
21 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
03 Dec 2020 AP01 Appointment of Mr Neil Jonathan Robson as a director on 1 December 2020
03 Dec 2020 AP01 Appointment of Mr Jeremy Michael Jorgen Malherbe Jensen as a director on 1 December 2020
03 Dec 2020 TM01 Termination of appointment of Martin Richard Breeden as a director on 1 December 2020
01 Dec 2020 TM01 Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 19 November 2020
01 Dec 2020 TM01 Termination of appointment of Kathryn Anne Grant as a director on 19 November 2020
01 Dec 2020 TM01 Termination of appointment of Colin Flinn as a director on 19 November 2020
01 Dec 2020 TM01 Termination of appointment of Robert Lee Allen as a director on 19 November 2020
29 Oct 2020 MA Memorandum and Articles of Association
15 Oct 2020 AP04 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 15 October 2020
15 Oct 2020 CH01 Director's details changed for Mr Andrea Trozzi on 15 October 2020
15 Oct 2020 TM02 Termination of appointment of Intu Secretariat Limited as a secretary on 15 October 2020
15 Oct 2020 PSC05 Change of details for Intu (Sgs) Limited as a person with significant control on 15 October 2020
15 Oct 2020 AD01 Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 15 October 2020
15 Oct 2020 TM02 Termination of appointment of Susan Marsden as a secretary on 15 October 2020
25 Sep 2020 AA Full accounts made up to 31 December 2019
15 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2020 AP01 Appointment of Mr Andrea Trozzi as a director on 27 August 2020
06 Jul 2020 TM01 Termination of appointment of Edward Matthew Giles Roberts as a director on 1 July 2020
23 Apr 2020 TM01 Termination of appointment of Sean Crosby as a director on 15 April 2020
23 Apr 2020 TM01 Termination of appointment of Nick Round as a director on 15 April 2020