LAKESIDE HEALTH AND FITNESS LIMITED
Company number 09449395
- Company Overview for LAKESIDE HEALTH AND FITNESS LIMITED (09449395)
- Filing history for LAKESIDE HEALTH AND FITNESS LIMITED (09449395)
- People for LAKESIDE HEALTH AND FITNESS LIMITED (09449395)
- More for LAKESIDE HEALTH AND FITNESS LIMITED (09449395)
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 |