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)
18 Sep 2018 AP01 Appointment of Mr Nick Round as a director on 4 September 2018
18 Sep 2018 AP01 Appointment of Kathryn Anne Grant as a director on 4 September 2018
12 Jul 2018 AA Full accounts made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
12 Jun 2017 AA Full accounts made up to 31 December 2016
18 Apr 2017 CH01 Director's details changed for Mr Hugh Michael Ford on 31 March 2017
10 Mar 2017 AD01 Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017
20 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
19 Jan 2017 AP01 Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
07 Oct 2016 TM01 Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
26 Jun 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 TM01 Termination of appointment of Martin David Ellis as a director on 31 December 2015
25 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 196,044,100
09 Jul 2015 AA Full accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 196,044,100
06 Oct 2014 TM01 Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014
08 Sep 2014 AP01 Appointment of Katharine Ann Bowyer as a director on 1 September 2014
08 Sep 2014 TM01 Termination of appointment of Peter Weir as a director on 1 September 2014
03 Jul 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 196,044,100
26 Sep 2013 MR04 Satisfaction of charge 2 in full
26 Sep 2013 MR04 Satisfaction of charge 3 in full
12 Apr 2013 AA Full accounts made up to 31 December 2012
25 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
25 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5