LAKESIDE SPAS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Liquidators' statement of receipts and payments to 2025-03-14 |
10/07/2410 July 2024 | Liquidators' statement of receipts and payments to 2024-03-14 |
20/04/2320 April 2023 | Statement of affairs |
12/04/2312 April 2023 | Notice to Registrar of Companies of Notice of disclaimer |
12/04/2312 April 2023 | Resolutions |
12/04/2312 April 2023 | Appointment of a voluntary liquidator |
12/04/2312 April 2023 | Insolvency filing |
12/04/2312 April 2023 | Resolutions |
06/04/236 April 2023 | Registered office address changed from Lakeside Bridgwater Road Barrow Gurney Bristol BS48 3SJ England to 63 Walter Road Swansea SA1 4PT on 2023-04-06 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-27 with no updates |
29/09/2129 September 2021 | Confirmation statement made on 2021-08-27 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/04/2113 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN NEAL / 06/01/2020 |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HOWE / 06/01/2020 |
28/11/1928 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/01/1931 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES |
30/10/1730 October 2017 | 31/08/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
05/10/155 October 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
19/09/1419 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
19/09/1419 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN NEAL / 01/08/2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
27/08/1327 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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