Advanced company searchLink opens in new window

LAKESIDE HOUSE (NO 252) LIMITED

Company number 06950541

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)
26 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2014 DS01 Application to strike the company off the register
13 Aug 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Dec 2012 CERTNM Company name changed tag and co (properties) LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
24 Dec 2012 CONNOT Change of name notice
19 Sep 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
16 Jul 2012 AD01 Registered office address changed from 29a Duke Street Darlington Co Durham DL3 7RX United Kingdom on 16 July 2012
07 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
07 Jun 2011 TM01 Termination of appointment of Sandra Abdale as a director
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
13 Jul 2010 AD01 Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE on 13 July 2010
20 May 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
22 Mar 2010 AP01 Appointment of Sandra Abdale as a director
22 Mar 2010 AP01 Appointment of Valerie Ayre as a director
02 Jul 2009 NEWINC Incorporation