LAKESIDE MECHANICAL & ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Notification of Anthony Philip Shepherd as a person with significant control on 2023-01-17

View Document

23/03/2323 March 2023 Director's details changed for Mrs Julie Lynn Shepherd on 2023-01-17

View Document

23/03/2323 March 2023 Director's details changed for Mr John Thomas Middleton on 2023-01-17

View Document

23/03/2323 March 2023 Termination of appointment of John Thomas Middleton as a director on 2023-01-17

View Document

23/03/2323 March 2023 Director's details changed for Mr Anthony Philip Shepherd on 2023-03-23

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

23/03/2323 March 2023 Cessation of John Thomas Middleton as a person with significant control on 2023-01-17

View Document

23/03/2323 March 2023 Cessation of Julie Lynn Shepherd as a person with significant control on 2023-01-17

View Document

22/03/2322 March 2023 Appointment of Mr Anthony Philip Shepherd as a director on 2023-01-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

25/02/2225 February 2022 Director's details changed for Mr John Thomas Middleton on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mrs Julie Lynn Shepherd on 2022-02-25

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/08/2028 August 2020 PREVSHO FROM 31/03/2021 TO 30/06/2020

View Document

21/08/2021 August 2020 ADOPT ARTICLES 01/08/2020

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMAS GEORGE MIDDLETON

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MRS JULIE LYNN SHEPHERD

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR JILL WHITEHOUSE

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER STUBBS

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE STUBBS

View Document

28/07/2028 July 2020 CESSATION OF STEPHEN WHITEHOUSE AS A PSC

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR JOHN THOMAS MIDDLETON

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LYNN SHEPHERD

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITEHOUSE

View Document

28/07/2028 July 2020 CESSATION OF PETER GEORGE STUBBS AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE STUBBS / 30/08/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE STUBBS / 30/08/2019

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER GEORGE STUBBS / 30/06/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/02/1619 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM UNIT 26 COMMERCE COURT, CHALLENGE WAY CUTLER HEIGHTS LANE BRADFORD WEST YORKSHIRE BD4 8NW

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM UNIT 41 COMMERCE COURT CHALLENGE WAY BRADFORD WEST YORKSHIRE BD4 8NW

View Document

03/03/143 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM UNIT 26 COMMERCE COURT, CHALLENGE WAY CUTLER HEIGHTS LANE BRADFORD WEST YORKSHIRE BD4 8NW ENGLAND

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MRS CHRISTINE STUBBS

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MRS JILL WHITEHOUSE

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHITEHOUSE / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE STUBBS / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR TINA HEMMINS

View Document

16/02/0916 February 2009 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