Advanced company searchLink opens in new window

LAKESIDE PROBATE SERVICES LTD

Company number 08647021

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)
23 Aug 2018 PSC01 Notification of Kimberley Hibbert as a person with significant control on 15 November 2017
23 Aug 2018 PSC01 Notification of Adam Chambers as a person with significant control on 15 November 2017
23 Aug 2018 PSC04 Change of details for Mr Matthew David Hibbert as a person with significant control on 15 November 2017
23 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
17 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 1
16 Nov 2017 AP01 Appointment of Mr Adam Chambers as a director on 15 November 2017
16 Nov 2017 AP01 Appointment of Mr Nathan John Hibbert as a director on 15 November 2017
16 Nov 2017 TM02 Termination of appointment of Kim Hibbert as a secretary on 15 November 2017
20 Oct 2017 AA Accounts for a dormant company made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
23 Aug 2017 PSC04 Change of details for Mr Matthew David Hibbert as a person with significant control on 23 August 2017
15 Dec 2016 AA Accounts for a dormant company made up to 31 August 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
26 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
10 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
09 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
04 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
04 Sep 2014 CH03 Secretary's details changed for Kim Hibbert on 27 August 2014
04 Sep 2014 CH01 Director's details changed for Matthew David Hibbert on 28 August 2014
12 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-12
  • GBP 1