WATERSIDE CORNWALL LODGES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-05

View Document

06/08/246 August 2024 Liquidators' statement of receipts and payments to 2024-06-05

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

22/06/2322 June 2023 Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 2023-06-22

View Document

20/06/2320 June 2023 Appointment of a voluntary liquidator

View Document

20/06/2320 June 2023 Declaration of solvency

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-06-30 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/08/218 August 2021 Accounts for a dormant company made up to 2020-03-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR MARTIN ROBERT ORRELL

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 CHARTERHOUSE MEWS LONDON EC1M 6BB ENGLAND

View Document

15/07/2015 July 2020 CORPORATE DIRECTOR APPOINTED PRIME NOMINEES LIMITED

View Document

20/04/2020 April 2020 CHANGE OF REGISTERED OFFICE / DOCS TO BE FILED AT COMPANIES HOUSE 19/03/2020

View Document

21/02/2021 February 2020 ADOPT ARTICLES 05/02/2020

View Document

02/10/192 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/09/1922 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN SANDS

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF ENGLAND

View Document

16/08/1816 August 2018 CESSATION OF MARK INGHAM AS A PSC

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / WATERSIDE VILLAGES PROPERTIES LIMITED / 30/06/2018

View Document

16/08/1816 August 2018 CESSATION OF THOMAS TERENCE MCCARTHY AS A PSC

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 COMPANY NAME CHANGED LAKE VIEW LODGES LIMITED CERTIFICATE ISSUED ON 22/06/18

View Document

21/06/1821 June 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM WELLINGTON GATE 7-9 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1HT

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SEDGWICK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCARTHY

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR IAN EDWARD SANDS

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK INGHAM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HUME-KENDALL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS TERENCE MCCARTHY

View Document

30/06/1730 June 2017 CESSATION OF LAKEVIEW COUNTRY CLUB LIMITED AS A PSC

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATERSIDE VILLAGES PROPERTIES LIMITED

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK INGHAM

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR MARK INGHAM

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR THOMAS TERENCE MCCARTHY

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 CESSATION OF SIMON PATRICK HUME-KENDALL AS A PSC

View Document

13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/12/167 December 2016 PREVSHO FROM 31/03/2017 TO 30/09/2016

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMSON

View Document

16/11/1616 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

17/11/1517 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

04/08/154 August 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 DIRECTOR APPOINTED MR SIMON PATRICK HUME-KENDALL

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088997620002

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED LAKE VIEW COUNTRY CLUB LODGES LIMITED CERTIFICATE ISSUED ON 24/02/14

View Document

21/02/1421 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088997620001

View Document

18/02/1418 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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