- Company Overview for LPC LAKESIDE LIMITED (06930005)
- Filing history for LPC LAKESIDE LIMITED (06930005)
- People for LPC LAKESIDE LIMITED (06930005)
- Charges for LPC LAKESIDE LIMITED (06930005)
- Insolvency for LPC LAKESIDE LIMITED (06930005)
- More for LPC LAKESIDE LIMITED (06930005)
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) |
---|---|---|---|
16 Feb 2011 | MG01 | Duplicate mortgage certificatecharge no:4 | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
02 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Jan 2011 | MG01 | Duplicate mortgage certificatecharge no:2 | |
28 Jan 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
27 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Oct 2010 | AP01 | Appointment of Mr Charles Anthony Whittle as a director | |
02 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
11 May 2010 | AP01 | Appointment of Mr Pervaiz Naviede as a director | |
30 Apr 2010 | CERTNM |
Company name changed hallco 1704 LIMITED\certificate issued on 30/04/10
|
|
30 Apr 2010 | CONNOT | Change of name notice | |
30 Apr 2010 | AD01 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 30 April 2010 | |
30 Apr 2010 | TM01 | Termination of appointment of Mark Halliwell as a director | |
30 Apr 2010 | TM01 | Termination of appointment of Halliwells Directors Limited as a director | |
10 Jun 2009 | NEWINC | Incorporation |