Advanced company searchLink opens in new window

SPIRE LAKESIDE LIMITED

Company number 09740543

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 Oct 2020 CH01 Director's details changed for Mr Daniel James Mchenry on 13 September 2020
22 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Dec 2019 AD01 Registered office address changed from Chandlers Victoria Road Portslade Brighton East Sussex BN41 1YH to First Point St. Leonards Road Allington Maidstone Kent ME16 0LS on 31 December 2019
21 Nov 2019 TM01 Termination of appointment of Darren Guiver as a director on 19 November 2019
17 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
23 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
23 Aug 2017 AP01 Appointment of Mr Darren Guiver as a director on 23 August 2017
19 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2017 AD01 Registered office address changed from Chandlers Victoria Road Portslade Brighton BN41 1YH England to Chandlers Victoria Road Portslade Brighton East Sussex BN41 1YH on 9 March 2017
08 Mar 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 18 August 2016 with updates
08 Mar 2017 AD01 Registered office address changed from 5 the Steyne Worthing West Sussex BN11 3DT England to Chandlers Victoria Road Portslade Brighton BN41 1YH on 8 March 2017
21 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2016 CERTNM Company name changed gpi brighton LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
26 Aug 2015 CERTNM Company name changed stephen james automotive LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
25 Aug 2015 AD01 Registered office address changed from Chandlers Bmw Victoria Road Portslade Brighton East Sussex BN41 1YH United Kingdom to 5 the Steyne Worthing West Sussex BN11 3DT on 25 August 2015
19 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)