Advanced company searchLink opens in new window

LAKESIDE DEVELOPMENTS UK LTD

Company number 05812025

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)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2014 AA Accounts made up to 31 May 2013
10 Jan 2014 AA Accounts made up to 31 May 2012
10 Jan 2014 AA Accounts made up to 31 May 2011
10 Jan 2014 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
04 Dec 2013 AD01 Registered office address changed from 230 Balby Road Doncaster South Yorkshire DN4 0NE United Kingdom on 4 December 2013
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
30 May 2012 AD01 Registered office address changed from Unit 3 Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT on 30 May 2012
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2012 TM01 Termination of appointment of Kevin Eddishaw as a director on 1 September 2011
20 Mar 2012 TM02 Termination of appointment of Kevin Eddishaw as a secretary on 1 September 2011
20 Mar 2012 TM02 Termination of appointment of Kevin Eddishaw as a secretary on 1 September 2011
06 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
17 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
03 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Kevin Eddishaw on 10 May 2010
03 Jun 2010 CH01 Director's details changed for Kevin Eddishaw on 10 May 2010
17 May 2010 AA Total exemption small company accounts made up to 31 May 2009
29 May 2009 AA Total exemption small company accounts made up to 31 May 2008