Advanced company searchLink opens in new window

LAKESIDE MANOR LIMITED

Company number 11219722

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)
27 Nov 2023 600 Appointment of a voluntary liquidator
27 Nov 2023 LIQ10 Removal of liquidator by court order
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 21 April 2023
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 21 April 2022
22 Jul 2021 LIQ10 Removal of liquidator by court order
21 Jul 2021 600 Appointment of a voluntary liquidator
16 Jul 2021 600 Appointment of a voluntary liquidator
16 Jul 2021 LIQ10 Removal of liquidator by court order
16 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 21 April 2021
11 May 2020 600 Appointment of a voluntary liquidator
11 May 2020 LIQ02 Statement of affairs
06 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-22
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2020 AD01 Registered office address changed from Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG United Kingdom to C/O Duff & Phelps Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 7 January 2020
22 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 TM01 Termination of appointment of Gavin Lee Woodhouse as a director on 9 July 2019
06 Aug 2019 AP01 Appointment of Mr Iain Andrew Shelton as a director on 9 July 2019
01 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
17 May 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
08 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-07
22 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-22
  • GBP 1