LAKESIDE CONTRACTORS LIMITED
Status | LIQUIDATION |
Company No. | 05502175 |
Category | Private Limited Company |
Incorporated | 07 Jul 2005 |
Age | 18 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LAKESIDE CONTRACTORS LIMITED is an liquidation private limited company with number 05502175. It was incorporated 18 years, 10 months, 28 days ago, on 07 July 2005. The company address is 22 Regent Street, Nottingham, NG1 5BQ.
Company Fillings
Liquidation voluntary statement of affairs
Date: 10 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2024
Action Date: 10 Feb 2024
Category: Address
Type: AD01
New address: 22 Regent Street Nottingham NG1 5BQ
Old address: Smith and Hughes Whitacre Road Industrial Estate Whitacre Road Nuneaton Warwickshire CV11 6BX
Change date: 2024-02-10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 09 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Lesley D'arcy
Termination date: 2024-01-09
Documents
Termination director company with name termination date
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Cooper
Termination date: 2023-09-01
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 25 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Cooper
Appointment date: 2020-09-23
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 10 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Old address: Breach Oak Farm Breach Oak Lane Corley Coventry West Midlands CV7 8AU
Change date: 2014-02-12
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Change person director company with change date
Date: 08 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Roger Smith
Change date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 06 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Smith
Change date: 2012-07-06
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 06 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-06
Officer name: Janine Smith
Documents
Change person secretary company with change date
Date: 30 Jul 2012
Action Date: 06 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janine Smith
Change date: 2012-07-06
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 06 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-06
Officer name: Craig Andrew Smith
Documents
Change person director company with change date
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-30
Officer name: Miss Jane D'arcy
Documents
Appoint person director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jane D'arcy
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Janine Smith
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: Paul Smith
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Smith
Change date: 2010-07-07
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Legacy
Date: 14 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 14/07/09\gbp si 50@1=50\gbp ic 99/149\
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed craig smith
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 10 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/07 to 31/08/07
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 06/02/07 from: 696 yardley wood road billesley birmingham west midlands B13 0HY
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Aug 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/06; full list of members
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 21/02/06 from: 696 yardley wood road billesley birmingham B13 0HY
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 09/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
Documents
Some Companies
ALATURKA LEGAL CONSULTANCY LTD
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11786210 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 THE DRIVE,,E4 7AJ
Number: | 03581879 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HARBOUR POINT,CARDIFF,CF10 5BW
Number: | 11933232 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAYMAR METAL PRODUCTS LIMITED
284 BIDEFORD GREEN,LEIGHTON BUZZARD,LU7 7TU
Number: | 01509755 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09824282 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 STOKES CROFT,BRISTOL,BS1 3RD
Number: | 11040573 |
Status: | ACTIVE |
Category: | Private Limited Company |