Advanced company searchLink opens in new window

LAKESIDE 1 LIMITED

Company number 06338921

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)
18 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 October 2022
18 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/22
15 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
03 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/22
26 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/22
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
08 Jun 2022 AA Full accounts made up to 31 October 2021
09 Nov 2021 TM01 Termination of appointment of Stephen James Robertson as a director on 26 October 2021
09 Nov 2021 TM01 Termination of appointment of Jonathan William Mitchell as a director on 26 October 2021
09 Nov 2021 TM01 Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 26 October 2021
29 Oct 2021 MR04 Satisfaction of charge 063389210011 in full
29 Oct 2021 MR04 Satisfaction of charge 063389210012 in full
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
25 May 2021 AA Full accounts made up to 31 October 2020
18 Nov 2020 AA Full accounts made up to 31 October 2019
13 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 17 June 2020
  • GBP 593,379.985
16 Jun 2020 MR01 Registration of charge 063389210012, created on 12 June 2020
29 May 2020 AP01 Appointment of Mr Jonathan William Mitchell as a director on 24 April 2020
15 Apr 2020 TM01 Termination of appointment of Mark Andrew Budd as a director on 20 March 2020
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
29 Apr 2019 TM01 Termination of appointment of James Michael Douglas Thomson as a director on 8 April 2019
25 Mar 2019 AA Full accounts made up to 31 October 2018
28 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 593,379.98000
14 Dec 2018 MR01 Registration of charge 063389210011, created on 11 December 2018