Advanced company searchLink opens in new window

LAKESIDE CREATIVES LIMITED

Company number 07484956

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)
22 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 21 March 2023 with updates
05 May 2023 PSC02 Notification of Superstruct Uk Festivals Ltd as a person with significant control on 31 December 2022
05 May 2023 PSC07 Cessation of Superstruct Kendal Limited as a person with significant control on 31 December 2022
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
09 Dec 2021 PSC05 Change of details for Superstruct Kendal Limited as a person with significant control on 1 December 2021
09 Dec 2021 AD01 Registered office address changed from 1 Red Lion Court London EC4A 3EB England to C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS on 9 December 2021
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
02 Dec 2020 AA Accounts for a small company made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
29 Apr 2020 PSC05 Change of details for Global Kit Limited as a person with significant control on 29 April 2019
19 Dec 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
18 Apr 2019 TM01 Termination of appointment of Darren David Singer as a director on 4 April 2019
18 Apr 2019 TM01 Termination of appointment of Ian Lawrence Hanson as a director on 4 April 2019
17 Apr 2019 AP01 Appointment of Mr Roderik August Schlosser as a director on 4 April 2019
17 Apr 2019 AP01 Appointment of Mr James Barton as a director on 4 April 2019
17 Apr 2019 AP01 Appointment of Ms Rebecca Newton-Taylor as a director on 4 April 2019
17 Apr 2019 AD01 Registered office address changed from 30 Leicester Square London WC2H 7LA England to 1 Red Lion Court London EC4A 3EB on 17 April 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
21 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
22 Jan 2019 CH01 Director's details changed for Mr Ian Lawrence Hanson on 22 January 2019
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates