Advanced company searchLink opens in new window

FRONTIER ESTATES (LAKESIDE) LTD

Company number 07781298

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2020 DS01 Application to strike the company off the register
03 Mar 2020 AA Accounts for a small company made up to 31 July 2019
25 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
03 May 2019 AA Accounts for a small company made up to 31 July 2018
01 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
04 May 2018 PSC05 Change of details for Frontier Estates Limited as a person with significant control on 31 October 2017
02 May 2018 PSC02 Notification of Frontier Estates Limited as a person with significant control on 31 October 2017
02 May 2018 PSC07 Cessation of Adam Eldred as a person with significant control on 31 October 2017
02 May 2018 PSC07 Cessation of Andrew John Crowther as a person with significant control on 31 October 2017
02 May 2018 PSC01 Notification of Andrew John Crowther as a person with significant control on 31 October 2017
02 May 2018 AA Total exemption full accounts made up to 31 July 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
03 May 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
30 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
12 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
24 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
06 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
06 May 2014 AD01 Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF United Kingdom on 6 May 2014
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
23 Sep 2013 CH01 Director's details changed for Mr Adam Eldred on 23 September 2013
23 Sep 2013 CH01 Director's details changed for Mr Andrew John Crowther on 23 September 2013