LAKESIDE MEADOW LIMITED - History of Changes


DateDescription
2024-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES
2023-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2021-04-07 insert sic_code 55209 - Other holiday and other collective accommodation
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2020-10-30 delete address 16 JUBILEE PARKWAY JUBILEE BUSINESS PARK STORES ROAD DERBY UNITED KINGDOM DE21 4BJ
2020-10-30 insert address EDNASTON BUSINESS CENTRE EDNASTON ASHBOURNE DERBYSHIRE ENGLAND DE6 3AE
2020-10-30 update registered_address
2020-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 16 JUBILEE PARKWAY JUBILEE BUSINESS PARK STORES ROAD DERBY DE21 4BJ UNITED KINGDOM
2020-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH MORLEY / 17/08/2020
2020-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE JILLIAN MORLEY / 01/08/2020
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH MORLEY / 01/08/2020
2020-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE JILLIAN MORLEY / 01/08/2020
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2018-12-07 update account_category NO ACCOUNTS FILED => null
2018-12-07 update account_ref_day 31 => 30
2018-12-07 update account_ref_month 8 => 9
2018-12-07 update accounts_last_madeup_date null => 2018-09-30
2018-12-07 update accounts_next_due_date 2019-05-14 => 2020-06-30
2018-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-11-15 update statutory_documents PREVEXT FROM 31/08/2018 TO 30/09/2018
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2017-08-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION