Advanced company searchLink opens in new window

LAKESIDE HEALTH AND FITNESS LIMITED

Company number 09449395

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)
26 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
29 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
11 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
22 Sep 2022 AD01 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 22 September 2022
11 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
12 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
27 Apr 2020 TM01 Termination of appointment of Jeremy Marston as a director on 20 April 2020
27 Apr 2020 PSC07 Cessation of Jeremy Marston as a person with significant control on 20 April 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
26 Sep 2018 PSC01 Notification of Emma Louise Priddy as a person with significant control on 13 September 2018
26 Sep 2018 PSC07 Cessation of Mathew Roy Priddy as a person with significant control on 13 September 2018
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
23 Apr 2018 CH01 Director's details changed for Mr Mathew Roy Priddy on 23 April 2018
23 Apr 2018 PSC04 Change of details for Mr Mathew Roy Priddy as a person with significant control on 23 April 2018
23 Apr 2018 AD01 Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS United Kingdom to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 23 April 2018
07 Mar 2018 AP01 Appointment of Mrs Emma Louise Priddy as a director on 7 March 2018
26 Feb 2018 PSC04 Change of details for Mr Mathew Roy Priddy as a person with significant control on 23 February 2018
23 Feb 2018 CH01 Director's details changed for Mr Mathew Roy Priddy on 23 February 2018