- Company Overview for LAKESIDE ASSOCIATION LTD (09957564)
- Filing history for LAKESIDE ASSOCIATION LTD (09957564)
- People for LAKESIDE ASSOCIATION LTD (09957564)
- Charges for LAKESIDE ASSOCIATION LTD (09957564)
- More for LAKESIDE ASSOCIATION LTD (09957564)
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) |
---|---|---|---|
11 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
29 Mar 2022 | AD01 | Registered office address changed from Unit 12 Portsmouth Road Sunderland SR4 9AS England to 12 Unit 12 Pennywell Shopping Centre Portsmouth Road Sunderland Tyne and Wear SR4 9AS on 29 March 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Apr 2021 | TM01 | Termination of appointment of Paul Hammond as a director on 20 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Gary Hamill as a director on 20 April 2021 | |
26 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 30 April 2019 | |
23 May 2019 | AD01 | Registered office address changed from Unit 11 Portsmouth Road Sunderland SR4 9AS England to Unit 12 Portsmouth Road Sunderland SR4 9AS on 23 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
30 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from City House Thorndale Road Sunderland SR3 4JW England to Unit 11 Portsmouth Road Sunderland SR4 9AS on 1 August 2018 | |
01 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2018 | AA | Micro company accounts made up to 31 January 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2017 | AP01 | Appointment of Mr Paul Hammond as a director on 1 April 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
16 Oct 2016 | TM01 | Termination of appointment of Keith Bell as a director on 1 October 2016 | |
16 Oct 2016 | TM01 | Termination of appointment of Elizabeth Bell as a director on 1 October 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Gary Hamill as a director on 15 February 2016 |