LAKESIDE SPAS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-03-14

View Document

10/07/2410 July 2024 Liquidators' statement of receipts and payments to 2024-03-14

View Document

20/04/2320 April 2023 Statement of affairs

View Document

12/04/2312 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Appointment of a voluntary liquidator

View Document

12/04/2312 April 2023 Insolvency filing

View Document

12/04/2312 April 2023 Resolutions

View Document

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

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-27 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/04/2113 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN NEAL / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HOWE / 06/01/2020

View Document

28/11/1928 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/01/1931 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

30/10/1730 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN NEAL / 01/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/08/1327 August 2013 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