Advanced company searchLink opens in new window

LAKESIDE HILTON LIMITED

Company number 07188216

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)
28 Feb 2022 AP01 Appointment of David George Harrison as a director on 25 February 2022
28 Feb 2022 AP01 Appointment of Paul Barry as a director on 25 February 2022
28 Feb 2022 TM01 Termination of appointment of Martin John Holt as a director on 25 February 2022
23 Sep 2021 AD01 Registered office address changed from Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU England to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 23 September 2021
16 Aug 2021 AA Accounts for a small company made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
10 Mar 2021 AA Accounts for a small company made up to 31 March 2020
12 Nov 2020 TM01 Termination of appointment of Martin Watton as a director on 12 November 2020
22 Oct 2020 AP01 Appointment of Mr Martin John Holt as a director on 21 October 2020
22 Oct 2020 PSC07 Cessation of Martin John Holt as a person with significant control on 13 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
01 Apr 2019 TM01 Termination of appointment of Stephen Robert Hilditch as a director on 1 April 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
16 Mar 2018 PSC01 Notification of Martin Holt as a person with significant control on 17 July 2017
16 Mar 2018 PSC07 Cessation of Matthew John Ferguson as a person with significant control on 17 June 2017
16 Mar 2018 PSC07 Cessation of Robert James Coxon as a person with significant control on 17 June 2017
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
01 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2016 AD01 Registered office address changed from 11 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 17 May 2016