LAKESIDE (ASHLANDS) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05555851 |
Category | |
Incorporated | 07 Sep 2005 |
Age | 18 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LAKESIDE (ASHLANDS) MANAGEMENT COMPANY LIMITED is an active with number 05555851. It was incorporated 18 years, 8 months, 25 days ago, on 07 September 2005. The company address is R M G House R M G House, Hoddesdon, EN11 0DR, Hertfordshire.
Company Fillings
Accounts with accounts type dormant
Date: 14 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Change person director company with change date
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Clare Corbett
Change date: 2023-10-03
Documents
Accounts with accounts type dormant
Date: 02 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type dormant
Date: 22 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type dormant
Date: 03 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-05
Officer name: Richard Forster Price
Documents
Notification of a person with significant control
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-10-05
Psc name: Residential Management Group Limited
Documents
Cessation of a person with significant control
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-05
Psc name: Clare Corbett
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type dormant
Date: 08 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type dormant
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 07 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clare Corbett
Notification date: 2017-01-07
Documents
Withdrawal of a person with significant control statement
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-28
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-28
Officer name: Mr Richard Forster Price
Documents
Termination director company with name termination date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hertford Company Secretaries Limited
Termination date: 2017-09-28
Documents
Accounts with accounts type dormant
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Change person director company with change date
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-06
Officer name: Mrs Clare Corbett
Documents
Annual return company with made up date no member list
Date: 18 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 17 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 07 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Smith
Documents
Termination director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hammond
Documents
Termination secretary company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Neal-Jones
Documents
Appoint corporate secretary company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hertford Company Secretaries Limited
Documents
Appoint corporate director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Hertford Company Secretaries Limited
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Corbett
Documents
Annual return company with made up date no member list
Date: 20 Nov 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Change registered office address company with date old address
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Address
Type: AD01
Old address: Persimmon House Fulford York YO19 4FE
Change date: 2013-11-18
Documents
Accounts with accounts type dormant
Date: 23 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date
Date: 16 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type dormant
Date: 16 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 22 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sandra Jane Neal-Jones
Documents
Termination director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Hird
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 19 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Annual return company with made up date
Date: 04 Nov 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 05 Oct 2009
Action Date: 08 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-08
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed steven hird
Documents
Accounts with accounts type total exemption full
Date: 06 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director susan blackman
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/09/08
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed andrew richard hammond
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher balderstone
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed adrian smith
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david hutchings
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/07
Documents
Accounts with accounts type full
Date: 06 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/09/06
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 287
Description: Registered office changed on 10/05/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Resolution
Date: 28 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O LEGALINX LTD,LONDON,EC4A 1BR
Number: | 11753547 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRASSENDALE FINANCIAL CONSULTING LIMITED
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07590552 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MACKRELL TURNER GARRETT SOLICITORS SAVOY HILL HOUSE,LONDON,WC2R 0BU
Number: | 11569948 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR NO 2,LONDON,N11 3HT
Number: | 06410189 |
Status: | ACTIVE |
Category: | Private Limited Company |
311 REGENTS PARK ROAD,LONDON,N3 1DP
Number: | 10750608 |
Status: | ACTIVE |
Category: | Private Limited Company |
26C INCHINNAN ROAD,PAISLEY,PA3 2RA
Number: | SC580078 |
Status: | ACTIVE |
Category: | Private Limited Company |