LAKESIDE VETERINARY CLINIC LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-09-30

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/10/2119 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

20/03/2020 March 2020 PREVSHO FROM 10/10/2019 TO 30/09/2019

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

09/07/199 July 2019 10/10/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 02/02/2019

View Document

14/11/1814 November 2018 PREVSHO FROM 29/09/2019 TO 10/10/2018

View Document

05/11/185 November 2018 ADOPT ARTICLES 10/10/2018

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM CHARTER COURT CHARTER COURT PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FS WALES

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURGESS

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUZETTE BURGESS

View Document

15/10/1815 October 2018 CESSATION OF ANDREW JOHN BURGESS AS A PSC

View Document

15/10/1815 October 2018 CESSATION OF SUZETTE BURGESS AS A PSC

View Document

10/10/1810 October 2018 Annual accounts for year ending 10 Oct 2018

View Accounts

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM REDWOOD COURT TAWE BUSINESS VILLAGE SWANSEA ENTERPRISE PARK SWANSEA SA7 9LA WALES

View Document

27/02/1727 February 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

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

View Accounts

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

13/07/1513 July 2015 CURREXT FROM 31/05/2016 TO 30/09/2016

View Document

29/05/1529 May 2015 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