- Company Overview for LAKESIDE PRESERVATION LIMITED (02523450)
- Filing history for LAKESIDE PRESERVATION LIMITED (02523450)
- People for LAKESIDE PRESERVATION LIMITED (02523450)
- More for LAKESIDE PRESERVATION LIMITED (02523450)
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) |
---|---|---|---|
14 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
08 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
07 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
04 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
02 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
16 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Mrs Kerry Joanne Frost on 8 August 2015 | |
01 Sep 2015 | CH03 | Secretary's details changed for Mrs Kerry Joanne Frost on 8 August 2015 | |
30 Jul 2015 | AR01 | Annual return made up to 18 July 2015 no member list | |
30 Jul 2015 | CH01 | Director's details changed for Mr Davey Frost on 14 July 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 58 Pytchley Drive Pytchley Drive Long Buckby Northampton NN6 7PL England to 58 Pytchley Drive Long Buckby Northampton NN6 7PL on 30 July 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 21 Marriotts Road Long Buckby Northampton NN6 7QY to 58 Pytchley Drive Long Buckby Northampton NN6 7PL on 30 July 2015 |