Advanced company searchLink opens in new window

LAKESIDE SOFTWARE EMEA LIMITED

Company number 08112390

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
31 Aug 2012 CERTNM Company name changed lakeside software solutions LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution