Advanced company searchLink opens in new window

LAKESIDE EIS 2 LIMITED

Company number 06866166

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)
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Feb 2011 TM02 Termination of appointment of Ian Zant-Boer as a secretary
08 Feb 2011 AP04 Appointment of Emw Secretaries Limited as a secretary
07 Jan 2011 CH01 Director's details changed for Mr Stephen Charles Thomas on 7 January 2011
09 Dec 2010 AP01 Appointment of Michael William Balfour as a director
08 Dec 2010 TM01 Termination of appointment of Simon Emary as a director
23 Nov 2010 CH01 Director's details changed for Gary John Robins on 22 November 2010
15 Nov 2010 CH01 Director's details changed for Andrew Geoffrey Marks on 1 October 2010
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 3,887.829
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 3,828.739
08 Oct 2010 AD01 Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 8 October 2010
23 Sep 2010 CH01 Director's details changed for Mr Stephen Charles Thomas on 23 September 2010
23 Sep 2010 CH01 Director's details changed for Andrew Geoffrey Marks on 23 September 2010
31 Aug 2010 AP01 Appointment of Andrew Geoffrey Marks as a director
25 Aug 2010 TM01 Termination of appointment of Chrsitopher Sawyer as a director
10 Aug 2010 AP01 Appointment of Mr Stephen Charles Thomas as a director
21 Jun 2010 AA01 Current accounting period extended from 30 April 2010 to 30 September 2010
09 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 3,783.284
28 May 2010 MEM/ARTS Memorandum and Articles of Association
26 May 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 3,752,881
25 May 2010 SH02 Sub-division of shares on 17 May 2010
25 May 2010 SH02 Sub-division of shares on 17 May 2010
25 May 2010 AP03 Appointment of Ian Zant-Boer as a secretary
25 May 2010 TM01 Termination of appointment of Jane Ann Craig as a director