LAKESIDE WATER AND BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
01/05/251 May 2025 | Appointment of Mr James Robert Knott as a director on 2025-05-01 |
01/05/251 May 2025 | Termination of appointment of John Paul Swinburne as a director on 2025-05-01 |
20/12/2420 December 2024 | Appointment of Mr Guy William Hadland as a director on 2024-12-17 |
16/12/2416 December 2024 | Termination of appointment of Neil Edward Tod as a director on 2024-12-13 |
17/11/2417 November 2024 | Memorandum and Articles of Association |
17/11/2417 November 2024 | Resolutions |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Memorandum and Articles of Association |
07/04/247 April 2024 | Resolutions |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Registered office address changed from Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ England to Unit 6, Enterprise Court, Eagle Business Park Falcon Way Yaxley Peterborough Cambridgeshire PE7 3GR on 2024-03-21 |
15/03/2415 March 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
13/03/2413 March 2024 | Appointment of Mrs Gemma Eagle as a secretary on 2024-03-07 |
13/03/2413 March 2024 | Cessation of Gita Blackall as a person with significant control on 2024-03-07 |
13/03/2413 March 2024 | Cessation of John Knighton as a person with significant control on 2024-03-07 |
11/03/2411 March 2024 | Cessation of Elaine Margaret Knighton as a person with significant control on 2024-03-07 |
11/03/2411 March 2024 | Termination of appointment of Elaine Margaret Knighton as a secretary on 2024-03-07 |
11/03/2411 March 2024 | Termination of appointment of Elaine Margaret Knighton as a director on 2024-03-07 |
11/03/2411 March 2024 | Termination of appointment of Jonathan David Blackall as a director on 2024-03-07 |
11/03/2411 March 2024 | Registered office address changed from Unit 6 Enterprise Court Eagle Business Park Falcon Way Yaxley Cambridgeshire PE7 3GR to Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ on 2024-03-11 |
11/03/2411 March 2024 | Cessation of Jonathan David Blackall as a person with significant control on 2024-03-07 |
11/03/2411 March 2024 | Notification of Severn Trent Services Operations Uk Limited as a person with significant control on 2024-03-07 |
11/03/2411 March 2024 | Appointment of Mr Neil Edward Tod as a director on 2024-03-07 |
11/03/2411 March 2024 | Appointment of Mr John Paul Swinburne as a director on 2024-03-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Satisfaction of charge 1 in full |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Total exemption full accounts made up to 2021-12-31 |
28/11/2228 November 2022 | Director's details changed for Mr Jonathan David Blackall on 2022-11-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
14/09/1614 September 2016 | APPOINTMENT TERMINATED, DIRECTOR STELLA POOLMAN |
14/09/1614 September 2016 | APPOINTMENT TERMINATED, SECRETARY STELLA POOLMAN |
14/09/1614 September 2016 | SECRETARY APPOINTED ELAINE MARGARET KNIGHTON |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/09/1528 September 2015 | Annual return made up to 15 September 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/09/1429 September 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/10/133 October 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/04/1316 April 2013 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM UNIT 2 ST MARYS ROAD RAMSEY CAMBRIDGESHIRE PE26 2SW |
09/01/139 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/09/1217 September 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/09/1122 September 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/11/1015 November 2010 | DIRECTOR APPOINTED MR JONATHAN DAVID BLACKALL |
20/09/1020 September 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/10/092 October 2009 | APPOINTMENT TERMINATED DIRECTOR PETER CLARK |
28/09/0928 September 2009 | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS |
23/09/0923 September 2009 | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/05/0821 May 2008 | DIRECTOR APPOINTED PETER CLARK |
10/10/0710 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/09/0717 September 2007 | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | DIRECTOR RESIGNED |
21/09/0621 September 2006 | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/09/0515 September 2005 | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/09/0415 September 2004 | NEW DIRECTOR APPOINTED |
15/09/0415 September 2004 | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | NEW DIRECTOR APPOINTED |
29/06/0429 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/09/0323 September 2003 | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS |
09/05/039 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
30/09/0230 September 2002 | RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS |
06/06/026 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
30/11/0130 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
03/10/013 October 2001 | RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS |
23/10/0023 October 2000 | RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS |
13/07/0013 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
22/10/9922 October 1999 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 |
21/10/9921 October 1999 | RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS |
21/10/9921 October 1999 | DIRECTOR'S PARTICULARS CHANGED |
01/09/991 September 1999 | NEW SECRETARY APPOINTED |
18/03/9918 March 1999 | NEW DIRECTOR APPOINTED |
21/09/9821 September 1998 | SECRETARY RESIGNED |
21/09/9821 September 1998 | DIRECTOR RESIGNED |
15/09/9815 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LAKESIDE WATER AND BUILDING SERVICES 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