LAKESIDE PROPERTY DEVELOPMENT CO. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/08/2318 August 2023 Change of details for Executors of the Estate of Raymond Alan Pledger as a person with significant control on 2023-04-28

View Document

16/08/2316 August 2023 Change of details for Executors of Raymond Alan Pledger as a person with significant control on 2023-04-28

View Document

08/08/238 August 2023 Change of details for a person with significant control

View Document

07/08/237 August 2023 Notification of Michael Sinclair and Moore Kingston Smith Trust Corporation Limited. as a person with significant control on 2023-04-28

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/12/2220 December 2022 Appointment of Mr Michael Nathan Sinclair as a director on 2022-12-06

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 SUB-DIVISION 23/09/20

View Document

10/12/2010 December 2020 SUBDIVIDED 23/09/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM TOMLINSON

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TOMLINSON

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED KELVIN JAMES WEATHERILL

View Document

26/02/1626 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/11/158 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/10/1521 October 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM TOMLINSON / 01/09/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TOMLINSON / 01/09/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON HOWARD TOYE / 01/09/2014

View Document

30/07/1430 July 2014 01/06/14 STATEMENT OF CAPITAL GBP 166

View Document

01/03/141 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/04/1218 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MALCOLM TOMLINSON

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM THE ESTATE OFFICE WATERFRONT LAKESIDE THURROCK ESSEX RM20 1WL

View Document

10/03/1010 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON HOWARD TOYE / 07/12/2009

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND PLEDGER

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CLINTON TOYE

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: 22 HIGH STREET BILLERICAY ESSEX CM12 9BQ

View Document

21/05/9721 May 1997 S386 DISP APP AUDS 08/05/97

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 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