Advanced company searchLink opens in new window

GTAM APEX LAKESIDE LIMITED

Company number 04299277

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)
27 May 2025 CS01 Confirmation statement made on 9 May 2025 with updates
12 May 2025 MR04 Satisfaction of charge 042992770003 in full
08 May 2025 SH19 Statement of capital on 8 May 2025
  • GBP 1
08 May 2025 SH20 Statement by Directors
08 May 2025 CAP-SS Solvency Statement dated 07/05/25
08 May 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 May 2025 MR01 Registration of charge 042992770004, created on 29 April 2025
30 Apr 2025 CERTNM Company name changed land securities lakeside LIMITED\certificate issued on 30/04/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-04-29
30 Apr 2025 PSC01 Notification of Steven Andrew Tananbaum as a person with significant control on 29 April 2025
30 Apr 2025 PSC07 Cessation of Land Securities Portfolio Management Limited as a person with significant control on 29 April 2025
30 Apr 2025 AP04 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 29 April 2025
30 Apr 2025 AD01 Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 10th Floor 110 Cannon Street London EC4N 6EU on 30 April 2025
30 Apr 2025 AP01 Appointment of Ms Abiola Modupeola Motajo as a director on 29 April 2025
30 Apr 2025 AP01 Appointment of Ms. Lucy Ann De Gruchy as a director on 29 April 2025
30 Apr 2025 TM01 Termination of appointment of Ls Director Limited as a director on 29 April 2025
30 Apr 2025 TM01 Termination of appointment of Leigh Mccaveny as a director on 29 April 2025
30 Apr 2025 TM01 Termination of appointment of Land Securities Management Services Limited as a director on 29 April 2025
30 Apr 2025 TM02 Termination of appointment of Ls Company Secretaries Limited as a secretary on 29 April 2025
27 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
23 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
23 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
23 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
22 May 2024 MR04 Satisfaction of charge 2 in full
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
02 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023