- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |