Advanced company searchLink opens in new window

LAKESIDE CORPORATE SERVICES LTD

Company number 07120856

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)
09 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
26 Jul 2024 AA Full accounts made up to 30 January 2024
27 Jun 2024 PSC05 Change of details for Mnk Holdings Ltd as a person with significant control on 27 June 2024
27 Jun 2024 AD01 Registered office address changed from 2 Lakeview Stables St. Clere Kemsing Sevenoaks TN15 6NL to Lakeside House 15 Mariner Court Wakefield West Yorkshire WF4 3FL on 27 June 2024
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
28 Sep 2023 AA Full accounts made up to 30 January 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
22 Sep 2022 AA Full accounts made up to 30 January 2022
16 Feb 2022 PSC04 Change of details for Mr Matthew David Hibbert as a person with significant control on 16 February 2022
03 Feb 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 January 2022
11 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
11 Jan 2022 PSC05 Change of details for Mnk Holdings Ltd as a person with significant control on 13 May 2021
10 Jan 2022 PSC07 Cessation of Kim Hibbert as a person with significant control on 6 April 2016
10 Jan 2022 PSC02 Notification of Mnk Holdings Ltd as a person with significant control on 13 May 2021
10 Jan 2022 PSC01 Notification of Matthew David Hibbert as a person with significant control on 13 May 2021
10 Jan 2022 PSC04 Change of details for Mr Nathan John Hibbert as a person with significant control on 13 May 2021
10 Jan 2022 PSC07 Cessation of Robert Swift as a person with significant control on 13 May 2021
15 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
16 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-13
14 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
09 Jan 2019 PSC07 Cessation of Pauline Sheavills as a person with significant control on 5 April 2018