LAKESIDE SOFTWARE EMEA LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Termination of appointment of Brian Benson as a director on 2025-07-30 |
30/07/2530 July 2025 New | Appointment of Mr. Brian Curran as a director on 2025-07-30 |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
16/05/2516 May 2025 | Registration of charge 081123900002, created on 2025-05-06 |
16/05/2516 May 2025 | Registration of charge 081123900001, created on 2025-05-06 |
12/05/2512 May 2025 | Registered office address changed from 8 Devonshire Square 8 Devonshire Square 6th Floor, Suite 06-102 London EC2M 4YJ England to 8 Devonshire Square 8 Devonshire Square 7th Floor - Suite 07-105 London EC2M 4YJ on 2025-05-12 |
30/04/2530 April 2025 | Termination of appointment of David Keil as a director on 2025-04-30 |
30/04/2530 April 2025 | Appointment of Mr. Michael Schumacher as a director on 2025-04-30 |
21/03/2521 March 2025 | Group of companies' accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Group of companies' accounts made up to 2023-12-31 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Group of companies' accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
16/06/2316 June 2023 | Appointment of Chief Financial Officer Brian Benson as a director on 2023-06-07 |
23/05/2323 May 2023 | Registered office address changed from 17 st Helen's Place 17 st. Helen's Place London EC3A 6DG England to 8 Devonshire Square 8 Devonshire Square 6th Floor, Suite 06-102 London EC2M 4YJ on 2023-05-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Group of companies' accounts made up to 2021-12-31 |
21/09/2221 September 2022 | Registered office address changed from Wework St. Helen's Place London EC3A 6DG England to 17 st Helen's Place 17 st. Helen's Place London EC3A 6DG on 2022-09-21 |
14/09/2214 September 2022 | Registered office address changed from Wework 17 st Helen's Place Wework 17 st Helen's Place London EC3A 6DG England to Wework St. Helen's Place London EC3A 6DG on 2022-09-14 |
14/09/2214 September 2022 | Registered office address changed from Morgan House Maderia Walk Windsor Berkshire SL4 1EP England to Wework 17 st Helen's Place Wework 17 st Helen's Place London EC3A 6DG on 2022-09-14 |
14/09/2214 September 2022 | Termination of appointment of Sean Bridgeo as a director on 2022-09-14 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-31 |
03/07/213 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | CESSATION OF MICHAEL SCHUMACHER AS A PSC |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
19/09/1919 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
22/10/1822 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
02/10/172 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
11/08/1711 August 2017 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM MORGAN HOUSE MADEIRA WALK WINDSOR BERKSHIRE SL4 1EP ENGLAND |
10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM MADEIRA HOUSE MADEIRA WALK WINDSOR BERKSHIRE SL4 1EP ENGLAND |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SCHUMACHER |
14/10/1614 October 2016 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM |
12/10/1612 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
15/08/1615 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1526 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/09/1419 September 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/07/1317 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
31/08/1231 August 2012 | COMPANY NAME CHANGED LAKESIDE SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/08/12 |
20/06/1220 June 2012 | CURRSHO FROM 30/06/2013 TO 31/12/2012 |
20/06/1220 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LAKESIDE SOFTWARE EMEA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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