Advanced company searchLink opens in new window

LAKESIDE ENVIRONMENTAL LIMITED

Company number 08722926

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)
02 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
26 Nov 2018 PSC01 Notification of Lenka Zivcicova as a person with significant control on 5 May 2018
26 Nov 2018 PSC07 Cessation of Peter John Ellis as a person with significant control on 5 May 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
26 Nov 2018 PSC07 Cessation of Diana Ellis as a person with significant control on 5 May 2018
26 Nov 2018 AP01 Appointment of Miss Lenka Zivcicova as a director on 5 May 2018
26 Nov 2018 TM01 Termination of appointment of Nicholas James Ellis as a director on 5 May 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
01 Jun 2018 AD01 Registered office address changed from 28 Penrhyn Road Colwyn Bay LL29 8LG Wales to Quinton Hazel Enterprise Park Glan Y Wern Road Mochdre Conwy LL28 5BS on 1 June 2018
30 May 2018 AA Total exemption full accounts made up to 30 September 2017
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
23 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
05 Sep 2017 AD01 Registered office address changed from Unit 32 Llys Edmund Prys St. Asaph Business Park St. Asaph Clwyd LL17 0JA to 28 Penrhyn Road Colwyn Bay LL29 8LG on 5 September 2017
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
23 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
23 Jun 2015 AP01 Appointment of Mr Nicholas James Ellis as a director