LAKESIDE HOMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-30

View Document

12/01/2312 January 2023 Cessation of Phillip Trevor Cliffe as a person with significant control on 2022-12-31

View Document

12/01/2312 January 2023 Notification of Camilla Cliffe as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Cessation of Jane Mary Cliffe as a person with significant control on 2022-12-31

View Document

12/01/2312 January 2023 Notification of Max Cliffe as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-01 with updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

29/04/2129 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

17/04/2117 April 2021 DISS40 (DISS40(SOAD))

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

03/04/203 April 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

08/11/198 November 2019 CESSATION OF JOHN ALBERT LATHAM AS A PSC

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

20/05/1920 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/07/14

View Document

20/05/1920 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/07/2016

View Document

20/05/1920 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/07/15

View Document

20/05/1920 May 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/07/13

View Document

24/04/1924 April 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

25/06/1825 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 99

View Document

25/06/1825 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LATHAM

View Document

25/05/1825 May 2018 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/04/1827 April 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

04/09/154 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 July 2013

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027331700004

View Document

23/07/1323 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 July 2012

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

29/10/1229 October 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 July 2011

View Document

18/08/1118 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP TREVOR CLIFFE / 01/10/2010

View Document

15/06/1115 June 2011 30/07/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 30/07/09 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 30/07/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 30/07/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/06

View Document

19/08/0719 August 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/01

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 AMENDED FULL ACCOUNTS MADE UP TO 30/07/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 30/07/99

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 30/07/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/07/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: LAKESIDE HOUSE, 37 WEDAL ROAD, HEATH, CARDIFF CF4 3QX

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/12/941 December 1994 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

24/08/9424 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

01/07/941 July 1994 EXEMPTION FROM APPOINTING AUDITORS 20/06/94

View Document

01/07/941 July 1994 Resolutions

View Document

01/07/941 July 1994 Resolutions

View Document

22/03/9422 March 1994 FIRST GAZETTE

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9211 September 1992 REGISTERED OFFICE CHANGED ON 11/09/92 FROM: 64 WHITCHURCH RD, CATHAYS, CARDIFF, CF4 3LX

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information