- Company Overview for LAKESIDE CENTRE LIMITED (04144192)
- Filing history for LAKESIDE CENTRE LIMITED (04144192)
- People for LAKESIDE CENTRE LIMITED (04144192)
- Charges for LAKESIDE CENTRE LIMITED (04144192)
- More for LAKESIDE CENTRE LIMITED (04144192)
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
|
|
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
|
|
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
|
|
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 |