LAKESIDE PROPERTY PORTFOLIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Mr Gareth John Davies on 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Mr James Robert Mcinnes on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of Colin Brown as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr James Robert Mcinnes as a director on 2025-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/11/245 November 2024 Notification of Jr Davies & Son Holdings Limited as a person with significant control on 2016-04-06

View Document

05/11/245 November 2024 Cessation of Gareth John Davies as a person with significant control on 2024-10-24

View Document

01/11/241 November 2024 Appointment of Andrew Simon Jarvis as a director on 2024-10-24

View Document

01/11/241 November 2024 Termination of appointment of Esther Lorna Anne Davies as a director on 2024-10-24

View Document

01/11/241 November 2024 Registered office address changed from The Coach Centre Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW to 8th Floor, the Point 37 North Wharf Road London W2 1AF on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Colin Brown as a director on 2024-10-24

View Document

22/09/2422 September 2024 Satisfaction of charge 079864660001 in full

View Document

22/09/2422 September 2024 Satisfaction of charge 079864660002 in full

View Document

22/09/2422 September 2024 Satisfaction of charge 079864660003 in full

View Document

10/06/2410 June 2024 Satisfaction of charge 079864660004 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

04/01/244 January 2024 Director's details changed for Dr Gareth John Davies on 2024-01-01

View Document

04/01/244 January 2024 Director's details changed for Mrs Esther Lorna Anne Davies on 2024-01-01

View Document

04/01/244 January 2024 Change of details for Dr Gareth John Davies as a person with significant control on 2024-01-01

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/10/232 October 2023 Director's details changed for Mrs Esther Lorna Anne Davies on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Dr Gareth John Davies on 2023-10-02

View Document

07/09/237 September 2023 Registration of charge 079864660004, created on 2023-08-23

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Termination of appointment of Dorothy Davies as a secretary on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Dorothy Davies as a director on 2022-02-28

View Document

02/03/222 March 2022 Cessation of Gareth Davies as a person with significant control on 2016-04-06

View Document

02/03/222 March 2022 Notification of Gareth John Davies as a person with significant control on 2016-04-06

View Document

02/03/222 March 2022 Appointment of Mrs Esther Lorna Anne Davies as a director on 2022-02-28

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / DR GARETH DAVIES / 25/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH JOHN DAVIES / 25/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079864660003

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079864660002

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079864660001

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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