Advanced company searchLink opens in new window

LAKESIDE HOLDINGS LIMITED

Company number 05123395

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)
13 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 AD01 Registered office address changed from Lakeside House Hopper Hill Road Eastfield Scarborough YO11 3YS on 19 November 2012
05 Sep 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
26 May 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 March 2011
23 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Jul 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Debra Jayne Whitelaw on 10 May 2010
14 Jul 2009 AA Full accounts made up to 30 November 2008
21 May 2009 363a Return made up to 10/05/09; full list of members
22 Apr 2009 395 Particulars of a mortgage or charge / charge no: 6
10 Jan 2009 395 Particulars of a mortgage or charge / charge no: 5
08 Jan 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
22 Sep 2008 225 Accounting reference date shortened from 31/03/2008 to 30/11/2007
06 Jun 2008 363s Return made up to 10/05/08; full list of members
  • 363(287) ‐ Registered office changed on 06/06/08
06 Jun 2008 287 Registered office changed on 06/06/2008 from 13 yorkersgate malton north yorkshire YO17 7AA
06 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Jan 2008 395 Particulars of mortgage/charge
28 Jan 2008 288a New secretary appointed