LAKESIDE CEILINGS & PARTITIONS LIMITED

Company Documents

DateDescription
21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/06/2421 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-11-22

View Document

06/01/236 January 2023 Removal of liquidator by court order

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-11-22

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2021-11-22

View Document

23/11/1923 November 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008064,00008834

View Document

11/11/1911 November 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/10/1918 October 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/10/191 October 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD UNITED KINGDOM

View Document

25/09/1925 September 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009727,00008834

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES COLEY / 22/09/2017

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLEY

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/02/159 February 2015 Annual return made up to 20 October 2014 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM
195 CHURCH ROAD
YARDLEY
BIRMINGHAM
WEST MIDLANDS
B25 8UR

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 195 CHURCH ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8UR

View Document

20/11/1420 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES COLEY / 01/10/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WAYNE COLEY / 01/10/2014

View Document

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHARLES COLEY / 01/10/2014

View Document

31/07/1431 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1431 July 2014 SUB-DIVISION
11/07/14

View Document

31/07/1431 July 2014 SUB-DIVISION 11/07/14

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/135 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/11/129 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/11/1116 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES COLEY / 20/10/2010

View Document

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHARLES COLEY / 20/10/2010

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/11/1019 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WAYNE COLEY / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES COLEY / 01/10/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLEY / 01/01/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 COMPANY NAME CHANGED MIDLAND INTERIORS (SHOP PLAN) LI MITED CERTIFICATE ISSUED ON 24/04/06

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/10/0125 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information