- Company Overview for LAKESIDE SOFTWARE EMEA LIMITED (08112390)
- Filing history for LAKESIDE SOFTWARE EMEA LIMITED (08112390)
- People for LAKESIDE SOFTWARE EMEA LIMITED (08112390)
- More for LAKESIDE SOFTWARE EMEA LIMITED (08112390)
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) |
---|---|---|---|
15 Dec 2020 | TM01 | Termination of appointment of Tony Edward Coleman as a director on 10 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Douglas Frank Mcnary as a director on 10 December 2020 | |
23 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
30 Jul 2020 | PSC07 | Cessation of Michael Schumacher as a person with significant control on 27 January 2020 | |
19 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
22 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Aug 2017 | AD01 | Registered office address changed from Morgan House Madeira Walk Windsor Berkshire SL4 1EP England to Morgan House Maderia Walk Windsor Berkshire SL4 1EP on 11 August 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from Madeira House Madeira Walk Windsor Berkshire SL4 1EP England to Morgan House Madeira Walk Windsor Berkshire SL4 1EP on 10 August 2017 | |
29 Jun 2017 | PSC01 | Notification of Michael Schumacher as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
14 Oct 2016 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Madeira House Madeira Walk Windsor Berkshire SL4 1EP on 14 October 2016 | |
12 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
29 Feb 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Sep 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
31 Aug 2012 | CERTNM |
Company name changed lakeside software solutions LIMITED\certificate issued on 31/08/12
|