- Company Overview for GTAM APEX LAKESIDE LIMITED (04299277)
- Filing history for GTAM APEX LAKESIDE LIMITED (04299277)
- People for GTAM APEX LAKESIDE LIMITED (04299277)
- Charges for GTAM APEX LAKESIDE LIMITED (04299277)
- More for GTAM APEX LAKESIDE LIMITED (04299277)
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
|
|
08 May 2025 | SH20 | Statement by Directors | |
08 May 2025 | CAP-SS | Solvency Statement dated 07/05/25 | |
08 May 2025 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |