Advanced company searchLink opens in new window

THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED

Company number 03195804

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
13 Apr 2016 AD01 Registered office address changed from 49 - 53 Hazelwood Road Northampton NN1 1LG to 40 Kimbolton Road Bedford MK40 2NR on 13 April 2016
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000
19 Sep 2014 AP02 Appointment of Bedell Corporate Services (Jersey) Limited as a director on 12 September 2014
12 Sep 2014 TM01 Termination of appointment of Clive Edward Bush as a director on 12 September 2014
13 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jun 2014 AP01 Appointment of Mr Michael John Truman as a director
28 May 2014 TM01 Termination of appointment of Graham Cuthbert as a director
14 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
17 Jan 2014 TM01 Termination of appointment of James Thomson as a director
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
16 Nov 2012 TM01 Termination of appointment of Punch Pub Company (Pubs) Limited as a director
16 Nov 2012 AP02 Appointment of Spirit Pub Company (Managed) Limited as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Jun 2012 AP01 Appointment of Mr Clive Edward Bush as a director
15 Jun 2012 TM01 Termination of appointment of Robert Wilkinson as a director
11 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a small company made up to 31 December 2010
16 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
17 Mar 2011 TM01 Termination of appointment of Punch Partnerships (Pub) Limited as a director
17 Mar 2011 AP02 Appointment of Punch Pub Company (Pubs) Limited as a director
22 Nov 2010 TM01 Termination of appointment of David French as a director