Advanced company searchLink opens in new window

LAKESIDE ASSOCIATION LTD

Company number 09957564

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)
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