LAKESIDE IMPORTS LIMITED

C/O THORNTONRONES LTD C/O THORNTONRONES LTD, Loughton, IG10 1AH, Essex
StatusLIQUIDATION
Company No.10008759
CategoryPrivate Limited Company
Incorporated16 Feb 2016
Age8 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

LAKESIDE IMPORTS LIMITED is an liquidation private limited company with number 10008759. It was incorporated 8 years, 3 months, 12 days ago, on 16 February 2016. The company address is C/O THORNTONRONES LTD C/O THORNTONRONES LTD, Loughton, IG10 1AH, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2024

Action Date: 08 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

Old address: C/O Thornton Rones Ltd Liquidator 311 High Road Loughton Essex IG10 1AH England

Change date: 2022-12-22

New address: 311 High Road Loughton Essex IG10 1AH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

New address: C/O Thornton Rones Ltd Liquidator 311 High Road Loughton Essex IG10 1AH

Old address: Thornton Rones C/O Thornton Rones Ltd Liquidator 311 High Road Loughton Essex IG10 1AH England

Change date: 2022-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-22

Old address: Lakeside Imports Brimpton Common Reading RG7 4RT United Kingdom

New address: Thornton Rones C/O Thornton Rones Ltd Liquidator 311 High Road Loughton Essex IG10 1AH

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baseera Malik

Termination date: 2022-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2022

Action Date: 10 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Baseera Malik

Cessation date: 2022-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sajid Ali Khan

Notification date: 2022-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sajid Ali Khan

Appointment date: 2022-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-01

Officer name: Ewa Gebacz

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-01

Officer name: Ms Ewa Gebacz

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Incorporation company

Date: 16 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK ROCK PROPERTY INVESTMENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11753679
Status:ACTIVE
Category:Private Limited Company

DOHERTY & LAFFERTY LIMITED

DUMBUCK PLAYING FIELDS GLASGOW ROAD,DUMBARTON,G82 1EG

Number:SC060293
Status:ACTIVE
Category:Private Limited Company

PUTNEY SUSHI LTD

87 MONARCH PARADE,MITCHAM,CR4 3HB

Number:10785405
Status:ACTIVE
Category:Private Limited Company

THE TASTY PUB FOOD COMPANY LTD

CAIRNFIELD 14 SCHOOL ROAD,ST. ANDREWS,KY16 0BD

Number:SC418850
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE VOCATIONAL EDUCATION CENTRE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10960107
Status:ACTIVE
Category:Private Limited Company

TM MEDICAL AND HOME CARE LIMITED

11 HERBAGE VIEW,WAKEFIELD,WF4 1FD

Number:11723904
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