- Company Overview for LAKESIDE HOLDINGS LIMITED (05123395)
- Filing history for LAKESIDE HOLDINGS LIMITED (05123395)
- People for LAKESIDE HOLDINGS LIMITED (05123395)
- Charges for LAKESIDE HOLDINGS LIMITED (05123395)
- Insolvency for LAKESIDE HOLDINGS LIMITED (05123395)
- More for LAKESIDE HOLDINGS LIMITED (05123395)
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
|
|
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
|
|
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 |