Date | Description |
2023-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2023-04-07 |
delete sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods |
2023-04-07 |
delete sic_code 46450 - Wholesale of perfume and cosmetics |
2023-04-07 |
insert sic_code 68310 - Real estate agencies |
2023-04-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2022-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES |
2022-09-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SREERAJ SREERENJAN |
2022-09-29 |
update statutory_documents CESSATION OF AJMAL ALIKHAN NSU AS A PSC |
2022-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AJMAL NSU |
2022-09-07 |
delete address 31 RIVER ROAD BARKING ENGLAND IG11 0DA |
2022-09-07 |
insert address APG HOUSE 4 THAMES ROAD BARKING ENGLAND IG11 0HZ |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-09-07 |
update registered_address |
2022-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2022 FROM
31 RIVER ROAD
BARKING
IG11 0DA
ENGLAND |
2022-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AJMAL ALIKHAN NSU / 19/08/2022 |
2022-08-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AJMAL ALIKHAN NSU / 19/08/2022 |
2021-10-07 |
delete sic_code 70229 - Management consultancy activities other than financial management |
2021-10-07 |
delete sic_code 80100 - Private security activities |
2021-10-07 |
delete sic_code 80200 - Security systems service activities |
2021-10-07 |
insert company_previous_name LAKESHORE SECURITY & FACILITIES MANAGEMENT LIMITED |
2021-10-07 |
insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods |
2021-10-07 |
insert sic_code 46450 - Wholesale of perfume and cosmetics |
2021-10-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2021-10-07 |
insert sic_code 85600 - Educational support services |
2021-10-07 |
update name LAKESHORE SECURITY & FACILITIES MANAGEMENT LIMITED => LAKESHORE GROUP LIMITED |
2021-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES |
2021-09-22 |
update statutory_documents COMPANY NAME CHANGED LAKESHORE SECURITY & FACILITIES MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 22/09/21 |
2021-09-21 |
update statutory_documents DIRECTOR APPOINTED MR SREERAJ SREERENJAN |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2021-06-07 |
insert sic_code 80100 - Private security activities |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES |
2021-02-07 |
update account_category NO ACCOUNTS FILED => null |
2021-02-07 |
update accounts_last_madeup_date null => 2020-11-30 |
2021-02-07 |
update accounts_next_due_date 2021-08-26 => 2022-08-31 |
2021-01-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
2020-06-07 |
delete address 22 PETERBOROUGH ROAD HARROW ENGLAND HA1 2BQ |
2020-06-07 |
insert address 31 RIVER ROAD BARKING ENGLAND IG11 0DA |
2020-06-07 |
update registered_address |
2020-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2020 FROM
22 PETERBOROUGH ROAD
HARROW
HA1 2BQ
ENGLAND |
2019-11-28 |
update statutory_documents COMPANY NAME CHANGED LAKESHORE SECURITY & FECILITIES MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 28/11/19 |
2019-11-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-11-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2017-11-29 |
delete alias Lakeshore Group, Ltd. |
2017-11-29 |
insert alias Lakeshore Group, Limited |
2017-10-24 |
delete general_emails in..@lakeshoregroup.com |
2017-10-24 |
delete email in..@lakeshoregroup.com |
2017-09-13 |
insert index_pages_linkeddomain goo.gl |
2017-09-13 |
insert index_pages_linkeddomain google.com |
2017-09-13 |
insert index_pages_linkeddomain ppai.org |
2017-09-13 |
insert index_pages_linkeddomain speedtestcustom.com |
2016-07-18 |
update website_status FlippedRobots => OK |
2016-04-30 |
update website_status FailedRobots => FlippedRobots |
2016-01-01 |
update website_status FailedRobotsLimitReached => FailedRobots |
2015-04-09 |
update website_status FailedRobots => FailedRobotsLimitReached |
2014-12-15 |
update website_status OK => FailedRobots |