Advanced company searchLink opens in new window

LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED

Company number 11025002

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)
25 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with updates
02 Oct 2024 CH01 Director's details changed for Mr Raj Chauhan on 1 October 2024
02 Oct 2024 CH01 Director's details changed for Mr Mark Anthony Robinson on 1 October 2024
02 Oct 2024 CH01 Director's details changed for Mr Kieran Niall Foley on 1 October 2024
02 Oct 2024 CH01 Director's details changed for Mr Jason Beacock on 1 October 2024
02 Oct 2024 CH01 Director's details changed for Mr Kieran Niall Foley on 1 October 2024
30 Jul 2024 AA Micro company accounts made up to 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
29 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
27 Apr 2021 AD01 Registered office address changed from The Old Police House 324 Bevesham Road Redditch West Midlands B97 5JB to The Old Police House 324 Evesham Road Redditch West Midlands B97 5JB on 27 April 2021
25 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
24 Nov 2020 PSC08 Notification of a person with significant control statement
21 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 19/10/2019
06 Jan 2020 AA Accounts for a dormant company made up to 31 October 2019
31 Dec 2019 AD01 Registered office address changed from 228 Widdrington Road Coventry CV1 4PB United Kingdom to The Old Police House 324 Bevesham Road Redditch West Midlands B97 5JB on 31 December 2019
10 Dec 2019 CS01 19/10/19 Statement of Capital gbp 4
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 21/01/2020.
19 Aug 2019 AP01 Appointment of Mr Jason Beacock as a director on 22 May 2019
19 Aug 2019 AP01 Appointment of Mr Raj Chauhan as a director on 22 May 2019
19 Aug 2019 TM01 Termination of appointment of Raymond Alan Sketchley as a director on 22 May 2019
19 Aug 2019 TM01 Termination of appointment of Parimal Monji Tanna as a director on 22 May 2019
19 Aug 2019 PSC07 Cessation of Damson Homes Limited as a person with significant control on 22 May 2019