- Company Overview for LAKESIDE BIDCO LIMITED (13435484)
- Filing history for LAKESIDE BIDCO LIMITED (13435484)
- People for LAKESIDE BIDCO LIMITED (13435484)
- Charges for LAKESIDE BIDCO LIMITED (13435484)
- More for LAKESIDE BIDCO LIMITED (13435484)
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
|
|
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
|