SURESERVE HOLDINGS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

06/08/256 August 2025 NewStatement of capital following an allotment of shares on 2025-07-28

View Document

11/07/2511 July 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

11/07/2511 July 2025

View Document

09/06/259 June 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

04/06/254 June 2025 Satisfaction of charge 046590620005 in full

View Document

03/06/253 June 2025 Resolutions

View Document

23/05/2523 May 2025

View Document

23/05/2523 May 2025 Resolutions

View Document

23/05/2523 May 2025 Statement of capital on 2025-05-23

View Document

23/05/2523 May 2025

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

13/11/2413 November 2024 Change of details for Sureserve Group Limited as a person with significant control on 2024-04-08

View Document

23/05/2423 May 2024 Appointment of Mr Spencer John Sheridan as a director on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Mr Paul John Edwards as a director on 2024-05-23

View Document

21/05/2421 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

21/05/2421 May 2024

View Document

05/05/245 May 2024 Appointment of Mr Geoffrey Ronald Mayhill as a secretary on 2024-05-01

View Document

02/05/242 May 2024 Termination of appointment of John William Charles Charlton as a secretary on 2024-05-01

View Document

15/04/2415 April 2024

View Document

15/04/2415 April 2024

View Document

08/04/248 April 2024 Registered office address changed from Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England to Norfolk House 13 Southampton Place London WC1A 2AJ on 2024-04-08

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

23/02/2423 February 2024 Resolutions

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

23/11/2323 November 2023 Registration of charge 046590620005, created on 2023-11-14

View Document

02/10/232 October 2023 Termination of appointment of Peter David Mawby Smith as a director on 2023-09-26

View Document

18/09/2318 September 2023 Change of details for Sureserve Group Plc as a person with significant control on 2023-08-07

View Document

04/09/234 September 2023 Termination of appointment of Sam Vohra as a director on 2023-08-31

View Document

22/08/2322 August 2023 Satisfaction of charge 046590620004 in full

View Document

22/08/2322 August 2023 Satisfaction of charge 046590620003 in full

View Document

22/08/2322 August 2023 Appointment of Mr Graham Austen Levinsohn as a director on 2023-08-22

View Document

14/08/2314 August 2023 Appointment of Mr Sam Vohra as a director on 2023-08-08

View Document

12/08/2312 August 2023 Termination of appointment of Sameet Vohra as a director on 2023-08-08

View Document

15/04/2315 April 2023 Full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

04/01/224 January 2022 Registration of charge 046590620004, created on 2021-12-22

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

01/12/211 December 2021 Registered office address changed from Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ England to Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT on 2021-12-01

View Document

26/04/1926 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM ST JAMES HOUSE C/O BPE SOLICITORS LLP, FIRST FLOOR ST JAMES SQUARE CHELTENHAM GL50 3PR ENGLAND

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046590620002

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046590620003

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JOHN WILLIAM CHARLES CHARLTON

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR ROBERT HOLT

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON

View Document

15/10/1815 October 2018 COMPANY NAME CHANGED LAKEHOUSE HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/10/18

View Document

15/10/1815 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 1 KING GEORGE CLOSE ROMFORD ESSEX RM7 7LS

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

25/07/1725 July 2017 AUDITOR'S RESIGNATION

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/05/174 May 2017 SECRETARY APPOINTED MR JOHN WILLIAM CHARLES CHARLTON

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY SIMON HOWELL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR STUART BLACK

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN BIRRANE

View Document

18/05/1618 May 2016 DISS40 (DISS40(SOAD))

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

14/05/1614 May 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046590620001

View Document

07/05/157 May 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

14/04/1514 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 408.55

View Document

08/04/158 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN RAWLINGS

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL KING

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN COX

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROIDER

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046590620002

View Document

22/07/1422 July 2014 AUDITOR'S RESIGNATION

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP BROIDER

View Document

09/06/149 June 2014 SECRETARY APPOINTED MR SIMON JOHN HOWELL

View Document

28/04/1428 April 2014 ADOPT ARTICLES 16/04/2014

View Document

28/04/1428 April 2014 16/04/14 STATEMENT OF CAPITAL GBP 317.728578

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MICHAEL MCMAHON

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON

View Document

04/04/144 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 10/12/13 STATEMENT OF CAPITAL GBP 219.09

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046590620001

View Document

16/09/1316 September 2013 16/08/13 STATEMENT OF CAPITAL GBP 212.80

View Document

16/09/1316 September 2013 ADOPT ARTICLES 07/08/2013

View Document

24/06/1324 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

12/06/1312 June 2013 01/05/13 STATEMENT OF CAPITAL GBP 161.09

View Document

14/03/1314 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID KING / 12/12/2012

View Document

17/04/1217 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

16/02/1116 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART JOHN BLACK / 08/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN ROBERT COX / 08/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN THOMAS BIRRANE / 08/02/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD RAWLINGS / 07/02/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID KING / 07/02/2011

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID BROIDER / 07/02/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID BROIDER / 07/02/2011

View Document

13/12/1013 December 2010 ADOPT ARTICLES 08/11/2010

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR. SEAN THOMAS BIRRANE

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR. STUART JOHN BLACK

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR. ALAN ROBERT COX

View Document

12/04/1012 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID BROIDER / 08/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD RAWLINGS / 08/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID KING / 08/02/2010

View Document

02/06/092 June 2009 ADOPT ARTICLES 30/04/2009

View Document

02/06/092 June 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

04/03/094 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0631 August 2006 SHARES SUB DIVIDED 07/07/06

View Document

31/08/0631 August 2006 S-DIV 07/07/06

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03

View Document

16/09/0316 September 2003 SHARES AGREEMENT OTC

View Document

29/07/0329 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: PAKES FARM, POPLAR ROW, THEYDON BOIS, ESSEX CM16 7NB

View Document

06/02/036 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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