Advanced company searchLink opens in new window

LAKESIDE HOUSE (NO 251) LIMITED

Company number 06720629

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2013 DS01 Application to strike the company off the register
11 Dec 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
11 Dec 2012 AD01 Registered office address changed from Unit 14 Stephenson Court Barrington Industrial Estate Bedlington Northumberland NE22 7DN United Kingdom on 11 December 2012
17 Oct 2012 CERTNM Company name changed marbco fire & safety LIMITED\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
17 Oct 2012 CONNOT Change of name notice
07 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
28 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
19 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
22 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
15 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Gordon Bolton on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Derek Addison on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Jon Greg Bolton on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Ailsa Jane Standring on 15 October 2009
10 Oct 2008 NEWINC Incorporation