LAKESIDE HOLDINGS (ROUNDHAY) LIMITED
Company number 12269378
- Company Overview for LAKESIDE HOLDINGS (ROUNDHAY) LIMITED (12269378)
- Filing history for LAKESIDE HOLDINGS (ROUNDHAY) LIMITED (12269378)
- People for LAKESIDE HOLDINGS (ROUNDHAY) LIMITED (12269378)
- More for LAKESIDE HOLDINGS (ROUNDHAY) LIMITED (12269378)
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) |
---|---|---|---|
09 Jan 2024 | CH01 | Director's details changed for Mr David Stephen Rogers on 12 September 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
19 Oct 2023 | SH08 | Change of share class name or designation | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Oct 2023 | AP01 | Appointment of Mr David Stephen Rogers as a director on 12 September 2023 | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
17 Oct 2022 | TM01 | Termination of appointment of Kate Mcdean as a director on 22 August 2022 | |
05 Oct 2022 | PSC04 | Change of details for Mrs Emma Frances Nicholson as a person with significant control on 1 October 2022 | |
04 Oct 2022 | CH01 | Director's details changed for Mrs Emma Frances Nicholson on 1 October 2022 | |
04 Oct 2022 | PSC04 | Change of details for Mrs Emma Frances Nicholson as a person with significant control on 1 October 2022 | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | CH01 | Director's details changed for Ms Emma Frances Rogers on 29 April 2022 | |
03 May 2022 | PSC04 | Change of details for Ms Emma Frances Rogers as a person with significant control on 29 April 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with updates | |
13 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2020 | SH08 | Change of share class name or designation | |
25 Feb 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 March 2021 | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | TM01 | Termination of appointment of Charlotte Ripley as a director on 18 October 2019 | |
18 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-18
|