LAKESIDE CENTRE LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Appointment of Mr Peter Wodehouse Williams as a director on 2024-05-16

View Document

21/05/2421 May 2024 Appointment of Mr Christopher Bryan Harris as a director on 2024-05-16

View Document

09/05/249 May 2024 Appointment of Mr Jacob Lunsingh Tonckens as a director on 2024-05-08

View Document

09/05/249 May 2024 Appointment of Mr Jonathan Matthew Lurie as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Neil Jonathan Robson as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Andrea Trozzi as a director on 2024-05-08

View Document

30/04/2430 April 2024 Satisfaction of charge 5 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 4 in full

View Document

29/04/2429 April 2024 Satisfaction of charge 041441920006 in full

View Document

29/04/2429 April 2024 Satisfaction of charge 041441920007 in full

View Document

21/04/2421 April 2024 Statement of company's objects

View Document

19/04/2419 April 2024 Registration of charge 041441920008, created on 2024-04-17

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

22/02/2422 February 2024 Change of details for Sgs 2020 Limited as a person with significant control on 2024-02-21

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

03/11/213 November 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Registration of charge 041441920007, created on 2021-07-16

View Document

20/07/2120 July 2021 Registration of charge 041441920006, created on 2021-07-16

View Document

15/06/1915 June 2019 DIRECTOR APPOINTED MR ROBERT LEE ALLEN

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MISS REBECCA MARY SARAH ELIZABETH RYMAN

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR JULIAN NICHOLAS WILKINSON

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MARTIN RICHARD BREEDEN

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR COLIN FLINN

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR NICK ROUND

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED KATHRYN ANNE GRANT

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL FORD / 31/03/2017

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BOWYER

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIS

View Document

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHEPHERD

View Document

08/09/148 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/03/1325 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR DANIEL IAN SHEPHERD

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED CSC LAKESIDE LIMITED CERTIFICATE ISSUED ON 15/02/13

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/137 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEIR / 07/03/2012

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 19/01/12 NO CHANGES

View Document

07/12/117 December 2011 DIRECTOR APPOINTED HUGH MICHAEL FORD

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED PETER WEIR

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIRBY

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAY CHALDECOTT

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 04/06/2011

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED EDWARD MATTHEW GILES ROBERTS

View Document

09/09/109 September 2010 DIRECTOR APPOINTED TREVOR PEREIRA

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MARTIN DAVID ELLIS

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE

View Document

18/02/1018 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

01/02/101 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH CHALDECOTT / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KIRBY / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE WOODHOUSE / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR PEREIRA

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN GRANT

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BREEDEN

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN AINSLEY

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN ELLIS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CABLE

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED LORAINE WOODHOUSE

View Document

05/11/085 November 2008 COS ACT 2006 SEC 175 22/10/2008

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WARDLE

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CABLE / 21/04/2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AIDAN SMITH

View Document

19/02/0819 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/081 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 £ NC 100/196500000 18

View Document

06/01/076 January 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

28/08/0428 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 S80A AUTH TO ALLOT SEC 28/12/01

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/04/013 April 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

14/02/0114 February 2001 COMPANY NAME CHANGED HACKREMCO (NO.1778) LIMITED CERTIFICATE ISSUED ON 14/02/01

View Document

19/01/0119 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company