Advanced company searchLink opens in new window

LPC LAKESIDE LIMITED

Company number 06930005

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)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2019 AD01 Registered office address changed from C/O Frp Advisory Llp Derby House, 12 Winckley Square Preston PR1 3JJ to Canada House, Unit 3C, Broadgate Oldham Broadway B Chadderton Oldham England OL9 9XA on 4 March 2019
19 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 21 May 2018
08 Jun 2017 AD01 Registered office address changed from Optimum House Clippers Quay Salford Manchester M50 3XP to C/O Frp Advisory Llp Derby House, 12 Winckley Square Preston PR1 3JJ on 8 June 2017
06 Jun 2017 600 Appointment of a voluntary liquidator
06 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-22
06 Jun 2017 LIQ02 Statement of affairs
18 Apr 2017 TM01 Termination of appointment of Charles Anthony Whittle as a director on 23 March 2017
18 Apr 2017 TM01 Termination of appointment of Pervaiz Naviede as a director on 23 March 2017
18 Apr 2017 AP01 Appointment of Mr Faisal Inam as a director on 23 March 2017
02 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
24 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
12 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
10 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
04 Mar 2013 AA Accounts for a small company made up to 30 April 2012
12 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a small company made up to 30 April 2011
10 Jun 2011 CH01 Director's details changed for Mr Charles Anthony Whittle on 1 June 2011
10 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
18 Mar 2011 AA01 Current accounting period shortened from 30 June 2011 to 30 April 2011