INTU LAKESIDE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2024-12-21

View Document

20/12/2420 December 2024 Termination of appointment of Anthony Matthew Lee as a director on 2024-12-09

View Document

09/01/249 January 2024 Registered office address changed from 8 Sackville Street London W1S 3DG England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2024-01-09

View Document

09/01/249 January 2024 Declaration of solvency

View Document

09/01/249 January 2024 Appointment of a voluntary liquidator

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

25/08/2325 August 2023 Director's details changed for Mr Anthony Matthew Lee on 2023-08-09

View Document

11/08/2311 August 2023 Termination of appointment of Carol Ann Rotsey as a director on 2023-08-09

View Document

11/08/2311 August 2023 Appointment of Mr Anthony Matthew Lee as a director on 2023-08-09

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

20/01/2220 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

27/07/2127 July 2021 Appointment of Carol Ann Rotsey as a director on 2021-07-19

View Document

27/07/2127 July 2021 Termination of appointment of Intu Secretariat Limited as a secretary on 2021-07-19

View Document

27/07/2127 July 2021 Termination of appointment of Colin Flinn as a director on 2021-07-19

View Document

27/07/2127 July 2021 Termination of appointment of Kathryn Anne Grant as a director on 2021-07-19

View Document

27/07/2127 July 2021 Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 2021-07-19

View Document

27/07/2127 July 2021 Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on 2021-07-27

View Document

27/07/2127 July 2021 Appointment of Crestbridge Uk Limited as a secretary on 2021-07-19

View Document

27/07/2127 July 2021 Appointment of Paul Justin Windsor as a director on 2021-07-19

View Document

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

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

22/09/1722 September 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

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

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

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

30/03/1630 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

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

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

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

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/131 March 2013 COMPANY NAME CHANGED CSC LAKESIDE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/03/13

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEIR / 07/03/2012

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

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARSDEN / 04/06/2011

View Document

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

View Document

31/03/1131 March 2011 Annual return made up to 29 March 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 MARTIN DAVID ELLIS

View Document

09/09/109 September 2010 DIRECTOR APPOINTED TREVOR PEREIRA

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

19/04/1019 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

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 / DAVID ANDREW FISCHEL / 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 / CAROLINE KIRBY / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH CHALDECOTT / 01/10/2009

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

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

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

15/04/0815 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

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

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

24/04/0724 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

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

03/04/063 April 2006 RETURN MADE UP TO 29/03/06; 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

20/04/0520 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

08/07/048 July 2004 S366A DISP HOLDING AGM 25/06/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

29/03/0429 March 2004 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