GTAM APEX LAKESIDE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

12/05/2512 May 2025 Satisfaction of charge 042992770003 in full

View Document

08/05/258 May 2025 Statement of capital on 2025-05-08

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025 Resolutions

View Document

01/05/251 May 2025 Registration of charge 042992770004, created on 2025-04-29

View Document

30/04/2530 April 2025 Termination of appointment of Leigh Mccaveny as a director on 2025-04-29

View Document

30/04/2530 April 2025 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2025-04-29

View Document

30/04/2530 April 2025 Termination of appointment of Ls Director Limited as a director on 2025-04-29

View Document

30/04/2530 April 2025 Termination of appointment of Land Securities Management Services Limited as a director on 2025-04-29

View Document

30/04/2530 April 2025 Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 10th Floor 110 Cannon Street London EC4N 6EU on 2025-04-30

View Document

30/04/2530 April 2025 Cessation of Land Securities Portfolio Management Limited as a person with significant control on 2025-04-29

View Document

30/04/2530 April 2025 Notification of Steven Andrew Tananbaum as a person with significant control on 2025-04-29

View Document

30/04/2530 April 2025 Appointment of Ms. Lucy Ann De Gruchy as a director on 2025-04-29

View Document

30/04/2530 April 2025 Appointment of Ms Abiola Modupeola Motajo as a director on 2025-04-29

View Document

30/04/2530 April 2025 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2025-04-29

View Document

30/04/2530 April 2025 Certificate of change of name

View Document

27/11/2427 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

22/05/2422 May 2024 Satisfaction of charge 2 in full

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

16/10/2216 October 2022 Full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS ELIZABETH MILES

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNAOUTI

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED LOUISE MILLER

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNAOUTI / 16/01/2017

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF

View Document

10/01/1710 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

15/09/1615 September 2016 ADOPT ARTICLES 25/08/2016

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042992770003

View Document

17/08/1617 August 2016 COMPANY NAME CHANGED LS RETAIL DIRECTOR LIMITED CERTIFICATE ISSUED ON 17/08/16

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR MICHAEL ARNAOUTI

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE SOUZA

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD AKERS

View Document

27/08/1327 August 2013 CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

27/08/1327 August 2013 CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED ADRIAN MICHAEL DE SOUZA

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR DESPINA DON-WAUCHOPE

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GREENSLADE

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MRS DESPINA DON-WAUCHOPE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FREDERICK GREENSLADE / 15/06/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE FRANK HOLT / 30/03/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN AKERS / 30/03/2012

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SALWAY

View Document

26/10/1126 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

05/05/115 May 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

03/11/103 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FREDERICK GREENSLADE / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM SALWAY / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN AKERS / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE FRANK HOLT / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GREENSLADE / 27/10/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ADOPT ARTICLES 13/10/2008

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN WOOD

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

08/10/088 October 2008 DIRECTOR APPOINTED RICHARD JOHN AKERS

View Document

08/10/088 October 2008 DIRECTOR APPOINTED FRANCIS WILLIAMS SALWAY

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MARTIN FREDERICK GREENSLADE

View Document

08/10/088 October 2008 DIRECTOR APPOINTED DAVID HOLT

View Document

23/09/0823 September 2008 COMPANY NAME CHANGED LS (WEDNESFIELD NOMINEE NO. 1) LIMITED CERTIFICATE ISSUED ON 23/09/08

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 6 CAVENDISH PLACE LONDON W1G 9NB

View Document

25/07/0525 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

13/07/0513 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/056 July 2005 COMPANY NAME CHANGED LANECAST LIMITED CERTIFICATE ISSUED ON 06/07/05

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 11-15 FARM STREET LONDON WIJ 5RS

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/06/032 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 10 HATHERTON ROAD WALSALL WEST MIDLANDS WS1 1JH

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 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