BANKLAND (LAKESIDE) LIMITED
Status | ACTIVE |
Company No. | 06042323 |
Category | Private Limited Company |
Incorporated | 05 Jan 2007 |
Age | 17 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
BANKLAND (LAKESIDE) LIMITED is an active private limited company with number 06042323. It was incorporated 17 years, 4 months, 30 days ago, on 05 January 2007. The company address is 2nd Floor, Unicorn House 2nd Floor, Unicorn House, Potters Bar, EN6 1TL, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Change person director company with change date
Date: 22 Sep 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-17
Officer name: Ms Ester Louise Nassiv
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change account reference date company current shortened
Date: 30 Jan 2023
Action Date: 29 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-29
Made up date: 2022-01-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Change account reference date company previous shortened
Date: 31 Oct 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2022-01-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Address
Type: AD01
Old address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH
New address: 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL
Change date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Change person director company with change date
Date: 20 Feb 2016
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ester Louise Nassiv
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Termination secretary company with name termination date
Date: 13 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Regency Registrars Limited
Termination date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Change person director company with change date
Date: 16 Feb 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ms Ester Louise Nassiv
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change corporate secretary company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Regency Registrars Limited
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ester nassiv / 05/01/2007
Documents
Legacy
Date: 20 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 12/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ester nassiv / 05/01/2007
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 09/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
30 GAY STREET,BATH,BA1 2PA
Number: | 08801110 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 10 PRINCESS ROAD,NEW STEVENSTON,ML1 4JD
Number: | SC624015 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL,STAINES-UPON-THAMES,TW19 6BJ
Number: | 11044911 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NICOLSON CLOSE,SALISBURY,SP4 7QX
Number: | 10936974 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER AND CHESHIRE ELECTRICAL SERVICES LIMITED
177 ULLSWATER ROAD ULLSWATER ROAD,MANCHESTER,M41 8SW
Number: | 09625633 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A BANBURY STREET,WARWICK,CV35 0JS
Number: | 07080652 |
Status: | ACTIVE |
Category: | Private Limited Company |