- Company Overview for LAKESIDE PROPERTIES (PETERBOROUGH) LIMITED (10184333)
- Filing history for LAKESIDE PROPERTIES (PETERBOROUGH) LIMITED (10184333)
- People for LAKESIDE PROPERTIES (PETERBOROUGH) LIMITED (10184333)
- Charges for LAKESIDE PROPERTIES (PETERBOROUGH) LIMITED (10184333)
- More for LAKESIDE PROPERTIES (PETERBOROUGH) LIMITED (10184333)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Sep 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
11 Sep 2023 | AD01 | Registered office address changed from Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP England to 19 Doddington Road Benwick March Cambridgeshire PE15 0UT on 11 September 2023 | |
18 May 2023 | AA | Micro company accounts made up to 31 December 2021 | |
18 May 2023 | AA | Micro company accounts made up to 31 December 2019 | |
18 May 2023 | AA | Micro company accounts made up to 31 December 2020 | |
18 May 2023 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
18 May 2023 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
18 May 2023 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
18 May 2023 | AC92 | Restoration by order of the court | |
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2020 | DS01 | Application to strike the company off the register | |
22 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
29 May 2019 | AD01 | Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston Hertfordshire SG8 0SS United Kingdom to Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP on 29 May 2019 | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Nov 2018 | MR01 | Registration of charge 101843330004, created on 14 November 2018 | |
16 Nov 2018 | MR01 | Registration of charge 101843330005, created on 14 November 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
22 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
15 Jan 2018 | MR01 | Registration of charge 101843330003, created on 11 January 2018 |