Advanced company searchLink opens in new window

YMCA LAKESIDE (TRADING) LIMITED

Company number 03762729

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1,000
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2013 DS01 Application to strike the company off the register
14 Mar 2013 TM01 Termination of appointment of Ian Richard Green as a director on 31 January 2013
08 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Sep 2012 AP01 Appointment of Mr Paul Michael Smillie as a director on 31 August 2012
10 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Mr Ayub Khan as a director on 8 March 2012
14 Dec 2011 CH01 Director's details changed for Mr Ian Richard Green on 1 December 2011
25 Nov 2011 AD01 Registered office address changed from C/O Ymca England 2nd Floor 45 Beech Street London EC2Y 8AD United Kingdom on 25 November 2011
25 Nov 2011 TM01 Termination of appointment of Lindsay Marguerite Anne Sartori as a director on 19 November 2011
25 Nov 2011 TM01 Termination of appointment of Roger James Mills-Hicks as a director on 19 November 2011
26 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Sep 2011 AP01 Appointment of Mr Ian Richard Green as a director on 8 September 2011
01 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
12 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Oct 2010 AD01 Registered office address changed from 640 Forest Road London E17 3DZ on 26 October 2010
16 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mrs Lindsay Marguerite Anne Sartori on 1 April 2010
16 Sep 2009 AA Accounts made up to 31 March 2009
29 Apr 2009 363a Return made up to 01/04/09; full list of members
29 Apr 2009 288a Director appointed mr roger james mills-hicks
27 Apr 2009 288a Director appointed mrs lindsay marguerite sartori
27 Apr 2009 288b Appointment Terminated Director christopher poulard