LAKESIDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Change of details for Mrs Barbara Helen Glass as a person with significant control on 2018-08-02

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CESSATION OF DAVID GLASS AS A PSC

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GLASS

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID GLASS

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

22/03/1322 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GLASS / 22/03/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HELEN GLASS / 22/03/2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM C/O WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

09/03/129 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0419 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: C/O WESTBURY SCHOTNESS 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/976 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/09/9421 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/931 March 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/09/9214 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9227 February 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9121 March 1991 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: 14-18 HIGH HOLBORN LONDON WC1V 6DB

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/04/9027 April 1990 RETURN MADE UP TO 22/02/90; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 12/07/89; NO CHANGE OF MEMBERS

View Document

28/04/8928 April 1989 AUDITOR'S RESIGNATION

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: 1-9 PETERBOROUGH ROAD HARROW MIDDX HA1 2AZ

View Document

26/10/8726 October 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/02/8719 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/10/8630 October 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

03/09/793 September 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/793 September 1979 CERTIFICATE OF INCORPORATION

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