Advanced company searchLink opens in new window

LAKESIDE 1 LIMITED

Company number 06338921

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)
11 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Restatement intercreditor debenture agreements dirs approval 23/03/2012
10 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide 13468837 ord shares of £0.01 each into 26937674 defferd fixed a shares of £0.005 each 23/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jan 2012 AP01 Appointment of Mr Ian Calvert Sutcliffe as a director on 10 January 2012
06 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 264,451.780
08 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
18 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
27 Feb 2010 AP01 Appointment of David Eric Cowie as a director
14 Nov 2009 AA Group of companies' accounts made up to 31 March 2009
29 Sep 2009 288b Appointment terminated director hazel cameron
12 Aug 2009 363a Return made up to 09/08/09; full list of members
25 Feb 2009 288a Director appointed hazel dianne cameron
06 Jan 2009 288c Director's change of particulars / david blunt / 19/12/2008
22 Dec 2008 288a Director appointed allen hickling
15 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 04/12/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2008 395 Duplicate mortgage certificatecharge no:8
06 Dec 2008 395 Particulars of a mortgage or charge / charge no: 6
06 Dec 2008 395 Particulars of a mortgage or charge / charge no: 7
06 Dec 2008 395 Particulars of a mortgage or charge / charge no: 8