LAKESIDE FABRICATIONS LIMITED

Lakeside Fabrications Ltd Moat House Farm Teddesley Road Lakeside Fabrications Ltd Moat House Farm Teddesley Road, Stafford, ST17 0EL, England
StatusACTIVE
Company No.08241186
CategoryPrivate Limited Company
Incorporated05 Oct 2012
Age11 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

LAKESIDE FABRICATIONS LIMITED is an active private limited company with number 08241186. It was incorporated 11 years, 7 months, 10 days ago, on 05 October 2012. The company address is Lakeside Fabrications Ltd Moat House Farm Teddesley Road Lakeside Fabrications Ltd Moat House Farm Teddesley Road, Stafford, ST17 0EL, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2023

Action Date: 26 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-27

New date: 2022-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 04 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-04

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-18

Psc name: Mr Stuart Mears

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Mears

Change date: 2022-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

Old address: Lakeside Fabrications Ltd Teddesley Road Acton Trussell Stafford ST17 0EL England

New address: Lakeside Fabrications Ltd Moat House Farm Teddesley Road Acton Trussell Stafford ST17 0EL

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 04 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 04 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 04 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Old address: Meeson House 76 Pinfold Lane Penkridge Stafford Staffordshire ST19 5AP

New address: Lakeside Fabrications Ltd Teddesley Road Acton Trussell Stafford ST17 0EL

Change date: 2019-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 04 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 27 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-28

New date: 2017-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 04 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-28

Made up date: 2016-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-29

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Darren Batkin

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Stuart Mears

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 04 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 04 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2015

Action Date: 03 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-04

New date: 2014-10-03

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 04 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2014

Action Date: 04 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-30

New date: 2013-10-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2014

Action Date: 30 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mears

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Batkin

Documents

View document PDF

Incorporation company

Date: 05 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLACK DRAGON MANAGEMENT LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:05323901
Status:ACTIVE
Category:Private Limited Company
Number:03784434
Status:ACTIVE
Category:Private Limited Company

EXETER AESTHETICS CLINIC LTD

121 EXETER ROAD EXETER ROAD,NEWTON ABBOT,TQ12 3NA

Number:11752479
Status:ACTIVE
Category:Private Limited Company

JRT PROPERTIES LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:11354110
Status:ACTIVE
Category:Private Limited Company

MASSAMUNDO LIMITED

90 BLOIS ROAD,LEWES,BN7 2TS

Number:09306038
Status:ACTIVE
Category:Private Limited Company

SMITH IT MANAGEMENT LIMITED

1 PAVILION SQUARE,WESTHOUGHTON,BL5 3AJ

Number:08296510
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