- Company Overview for LAKEVIEW SOUTHERN LIMITED (05183505)
- Filing history for LAKEVIEW SOUTHERN LIMITED (05183505)
- People for LAKEVIEW SOUTHERN LIMITED (05183505)
- Charges for LAKEVIEW SOUTHERN LIMITED (05183505)
- More for LAKEVIEW SOUTHERN LIMITED (05183505)
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) |
---|---|---|---|
02 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
02 Aug 2017 | PSC07 | Cessation of Elizabeth Anne Williams as a person with significant control on 25 July 2017 | |
02 Aug 2017 | PSC07 | Cessation of Paul Dadson as a person with significant control on 25 July 2017 | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Jul 2017 | PSC01 | Notification of Elizabeth Anne Williams as a person with significant control on 25 July 2017 | |
25 Jul 2017 | PSC01 | Notification of Paul Dadson as a person with significant control on 25 July 2017 | |
04 Nov 2016 | AP01 | Appointment of Mr Adrian Roy Hull as a director on 1 November 2016 | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 August 2016
|
|
14 Sep 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
02 Aug 2016 | CH01 | Director's details changed for Miss Elizabeth Anne Williams on 24 July 2015 | |
02 Aug 2016 | CH01 | Director's details changed for Miss Elizabeth Anne Askew on 24 July 2015 | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
28 Apr 2014 | MR01 |
Registration of charge 051835050004
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
21 Jul 2011 | CH03 | Secretary's details changed for Paul Dadson on 19 July 2011 |