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)
24 May 2010 TM02 Termination of appointment of Emw Secretaries Limited as a secretary
24 May 2010 AP01 Appointment of Simon Paul Emary as a director
20 May 2010 CERTNM Company name changed lakeside eis 2 LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
20 May 2010 CONNOT Change of name notice
19 May 2010 TM01 Termination of appointment of Darren Mitchell as a director
23 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
13 Apr 2010 AD03 Register(s) moved to registered inspection location
13 Apr 2010 AD02 Register inspection address has been changed
18 Jun 2009 88(2) Ad 05/06/09\gbp si 1500@0.01=15\gbp ic 111/126\
29 Apr 2009 88(2) Ad 28/04/09-28/04/09\gbp si 11000@0.01=110\gbp ic 106/216\
09 Apr 2009 88(2) Ad 03/04/09\gbp si 10500@0.01=105\gbp ic 1/106\
09 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2009 287 Registered office changed on 07/04/2009 from seebeck house 1 seebeck place knowlhill milton keynes buckinghamshire MK5 8FR united kingdom
07 Apr 2009 288a Director appointed jane ann craig
06 Apr 2009 288a Director appointed gary john robins
06 Apr 2009 288a Director appointed christopher john sawyer
06 Apr 2009 288a Director appointed darren mitchell
06 Apr 2009 288b Appointment terminated director ian zant-boer
06 Apr 2009 288b Appointment terminated director emw directors LIMITED
01 Apr 2009 NEWINC Incorporation