LAKESIDE FOOD GROUP LIMITED

The Courtyard Ketteringham Hall Church Road The Courtyard Ketteringham Hall Church Road, Wymondham, NR18 9RS, Norfolk
StatusACTIVE
Company No.02395347
CategoryPrivate Limited Company
Incorporated15 Jun 1989
Age35 years, 3 days
JurisdictionEngland Wales

SUMMARY

LAKESIDE FOOD GROUP LIMITED is an active private limited company with number 02395347. It was incorporated 35 years, 3 days ago, on 15 June 1989. The company address is The Courtyard Ketteringham Hall Church Road The Courtyard Ketteringham Hall Church Road, Wymondham, NR18 9RS, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 02 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Miss Hayley Rebecca Toleman

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Hayley Rebecca Toleman

Appointment date: 2019-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Graham Mark Edwards

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-25

Officer name: Graham Mark Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rozel Trustees(Channel Isalnds) Ltd

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bellfort Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 13 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hayley Rebecca Toleman

Appointment date: 2018-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Clues

Termination date: 2017-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2011

Action Date: 26 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2011

Action Date: 30 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-30

Old address: 16 Churchill Way Cardiff CF10 2DX

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Masters

Documents

View document PDF

Legacy

Date: 16 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael masters / 20/01/2009

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kay bailey

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark taylor

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 11/10/06 from: the courtyard ketteringham hall church road kettingham wymondham norfolk NR18 9RS

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 12 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 29/04/05 from: tunstead road hoveton norwich norfolk NR128QN

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lakeside foods of norfolk limite d\certificate issued on 05/04/05

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; no change of members

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/97; change of members

Documents

View document PDF


Some Companies

1DOCUMENTATION UK LTD

3 WOOD CLOSE,YORK,YO32 5YH

Number:05740476
Status:ACTIVE
Category:Private Limited Company

AMBER DRIVING SERVICES LTD

OFFICE 5 ACORN HOUSE, LINDUM BUSINESS PARK,NORTH HYKEHAM,LN6 3QX

Number:11679299
Status:ACTIVE
Category:Private Limited Company

B J LEE LTD

39 WESTBURN CRESCENT,BANGOR,BT20 3RN

Number:NI616345
Status:ACTIVE
Category:Private Limited Company

DEEP FRAC LIMITED

2 WANSUNT ROAD,BEXLEY,DA5 2DF

Number:06858080
Status:ACTIVE
Category:Private Limited Company

DESA CONSULTANCY LTD

26 BRAMSTON ROAD,LONDON,NW10 5TU

Number:11561085
Status:ACTIVE
Category:Private Limited Company

NEWADVANCE PROPERTY MANAGEMENT LIMITED

29A LENTON ROAD THE PARK.,NOTTINGHAMSHIRE,NG7 1DT

Number:02693293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source