- Company Overview for LAKESIDE ENVIRONMENTAL LIMITED (08722926)
- Filing history for LAKESIDE ENVIRONMENTAL LIMITED (08722926)
- People for LAKESIDE ENVIRONMENTAL LIMITED (08722926)
- More for LAKESIDE ENVIRONMENTAL LIMITED (08722926)
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
|
|
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
|
|
23 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | AP01 | Appointment of Mr Nicholas James Ellis as a director |