Advanced company searchLink opens in new window

IMI LAKESIDE FIVE LIMITED

Company number 00711768

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)
20 Jan 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Brian Richard Stewart Watson
20 Jan 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Andrew Hume
20 Jan 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Ivan Edward Ronald
20 Jan 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Simon Redfern
04 Dec 2013 TM01 Termination of appointment of Brian Watson as a director
  • ANNOTATION A second filed TM01 was registered on 20/01/2014
04 Dec 2013 TM01 Termination of appointment of Andrew Hume as a director
  • ANNOTATION A second filed TM01 was registered on 20/01/2014
04 Dec 2013 AP01 Appointment of Mr Ivan Edward Ronald as a director
  • ANNOTATION A second filed AP01 was registered on 20/01/2014
04 Dec 2013 AP01 Appointment of Mr Simon Anthony Redfern as a director
  • ANNOTATION A second filed AP01 was registered on 20/01/2014
04 Dec 2013 TM02 Termination of appointment of Andrew Eaton as a secretary
04 Dec 2013 AD01 Registered office address changed from , Russell Way, Bradford Road, Brighouse, West Yorkshire, HD6 4LX on 4 December 2013
08 Oct 2013 AA Accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
01 Aug 2013 CH03 Secretary's details changed for Mr Andrew John Eaton on 18 March 2013
28 Mar 2013 AD04 Register(s) moved to registered office address
28 Mar 2013 AD02 Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd None Rawson Spring Way Riverdale Industrial Estate Sheffield South Yorkshire S6 1PG
06 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
03 Apr 2012 TM01 Termination of appointment of Adam Samples as a director
03 Apr 2012 AP01 Appointment of Mr Brian Richard Stewart Watson as a director
03 Apr 2012 AP01 Appointment of Mr Andrew Hume as a director
10 Nov 2011 TM01 Termination of appointment of Nicholas Adcock as a director
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mr Adam Jody Samples on 25 August 2010
06 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009