- Company Overview for UNIT 6 LAKESIDE LIMITED (08621215)
- Filing history for UNIT 6 LAKESIDE LIMITED (08621215)
- People for UNIT 6 LAKESIDE LIMITED (08621215)
- More for UNIT 6 LAKESIDE LIMITED (08621215)
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) |
---|---|---|---|
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2019 | PSC04 | Change of details for Mr Daryl Dilwyn Moss as a person with significant control on 17 May 2019 | |
12 Jun 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 17 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
07 Jun 2019 | TM01 | Termination of appointment of Marc John Eckley as a director on 17 May 2019 | |
13 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
29 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
04 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Adrian Mark Price as a director on 30 March 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
30 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
21 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | AD01 | Registered office address changed from 120-124 Towngate Leyland Preston Lancashire PR25 2LQ to Unit 6 Lakeside Park Llantarnam Industrial Park Cwmbran Gwent NP44 3XS on 20 November 2015 | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2015 | AP01 | Appointment of Marc John Eckley as a director on 31 March 2015 | |
22 Sep 2015 | AP01 | Appointment of Adrian Mark Price as a director on 31 March 2015 | |
16 Jun 2015 | AUD | Auditor's resignation | |
23 Apr 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Jan 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 14 August 2013
|