Advanced company searchLink opens in new window

LAKESIDE EIS 2 LIMITED

Company number 06866166

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)
16 Oct 2012 AA Full accounts made up to 2 October 2011
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
17 Jul 2012 MG01 Duplicate mortgage certificatecharge no:3
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
29 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dir dividends of £5278184 11/06/2012
29 Jun 2012 SH01 Statement of capital following an allotment of shares on 11 June 2012
  • GBP 4,664.559
29 Jun 2012 SH10 Particulars of variation of rights attached to shares
29 Jun 2012 SH08 Change of share class name or designation
29 Jun 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2012 CH01 Director's details changed for Mr Stephen Charles Thomas on 31 January 2012
13 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
29 Sep 2011 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 4,597.219
29 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 4,591.538
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 4,586.488
10 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2011 TM01 Termination of appointment of Gary Robins as a director
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 4,298.638
23 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 4,250.972
14 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2011 AD02 Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom