Advanced company searchLink opens in new window

82 LAKESIDE ROAD LIMITED

Company number 06909113

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)
05 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
30 Sep 2015 TM01 Termination of appointment of Daniel Robert Guildford as a director on 17 September 2014
30 Sep 2015 AP01 Appointment of Mr Alexander Currie as a director on 30 September 2015
05 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 8
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 8
24 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
12 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
12 Jun 2012 AD01 Registered office address changed from Flat C, 82 Lakeside Road London W14 0DY on 12 June 2012
12 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
12 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jul 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Holly Robertson-Lindo on 1 October 2009
11 Jul 2011 TM01 Termination of appointment of Coquita Mills as a director
11 Jul 2011 CH01 Director's details changed for Antonia Lloyd-Jones on 1 October 2009
11 Jul 2011 AP01 Appointment of Daniel Robert Guildford as a director
18 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
24 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
09 Feb 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
09 Feb 2010 SH01 Statement of capital following an allotment of shares on 18 November 2009
  • GBP 8
18 May 2009 NEWINC Incorporation