Advanced company searchLink opens in new window

LAKESIDE BIDCO LIMITED

Company number 13435484

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)
02 Jul 2025 TM02 Termination of appointment of Michael George Duggan as a secretary on 30 June 2025
02 Jul 2025 AP03 Appointment of Tarenjit Deshore as a secretary on 30 June 2025
12 Jun 2025 CS01 Confirmation statement made on 1 June 2025 with no updates
10 Jun 2025 TM01 Termination of appointment of Miguel Angelo Valente Goncalves as a director on 30 April 2025
30 May 2025 AP01 Appointment of Miguel De Noronha Ribeiro De Almeida as a director on 30 April 2025
27 Feb 2025 PSC05 Change of details for Lakeside Topco Limited as a person with significant control on 1 July 2021
24 Jul 2024 AA Full accounts made up to 31 December 2023
03 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
27 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
08 Jun 2023 AA Full accounts made up to 31 December 2022
09 Feb 2023 AP03 Appointment of Mr Michael George Duggan as a secretary on 1 October 2022
08 Feb 2023 AD01 Registered office address changed from C/O External Services Limited, Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to Equitix Management Services Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 8 February 2023
28 Dec 2022 AP01 Appointment of Mr Duarte Cortez Dos Santos Vaz Cardoso as a director on 15 December 2022
28 Dec 2022 TM01 Termination of appointment of Ricardo Antonio Para Mendes Ferreira as a director on 12 December 2022
21 Jul 2022 AA Full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
30 May 2022 AP01 Appointment of Mr Joao Andrade as a director on 30 May 2022
30 May 2022 TM01 Termination of appointment of Pedro Manuel Freirinhas Baptista as a director on 26 May 2022
27 May 2022 AP01 Appointment of Mr Gregor Robin Quarry Carfrae as a director on 26 May 2022
27 May 2022 TM01 Termination of appointment of Rebecca Collins as a director on 20 April 2022
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 200
07 Dec 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
27 Oct 2021 AD01 Registered office address changed from Law Deb 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O External Services Limited, Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 27 October 2021
12 Jul 2021 MR01 Registration of charge 134354840001, created on 28 June 2021
02 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-02
  • GBP 100