LAKESIDE ENERGY LIMITED

03590064
THAMES HOUSE OXFORD ROAD BENSON WALLINGFORD OXFORDSHIRE OX10 6LX

Documents

Documents
Date Category Description Pages
03 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
18 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jul 2013 annual-return Annual Return 4 Buy now
24 Jan 2013 accounts Annual Accounts 4 Buy now
28 Jul 2012 annual-return Annual Return 4 Buy now
18 Jan 2012 accounts Annual Accounts 10 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
20 Apr 2011 accounts Annual Accounts 5 Buy now
01 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 accounts Annual Accounts 5 Buy now
03 Dec 2009 miscellaneous Miscellaneous 1 Buy now
09 Nov 2009 officers Change of particulars for director (Mr David John Morris) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Clayton Sinclair Sullivan-Webb) 2 Buy now
09 Nov 2009 officers Change of particulars for secretary (Mr Clayton Sinclair Sullivan-Webb) 1 Buy now
19 Oct 2009 mortgage Particulars of a mortgage or charge 17 Buy now
17 Jul 2009 annual-return Return made up to 30/06/09; full list of members 5 Buy now
19 Jun 2009 accounts Annual Accounts 6 Buy now
03 Sep 2008 annual-return Return made up to 30/06/08; no change of members 7 Buy now
18 Jul 2008 accounts Annual Accounts 6 Buy now
28 Jul 2007 annual-return Return made up to 30/06/07; full list of members 7 Buy now
21 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Sep 2006 officers Director resigned 1 Buy now
26 Sep 2006 officers Secretary resigned;director resigned 1 Buy now
26 Sep 2006 officers New director appointed 2 Buy now
26 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: greytown house 221-227 high street orpington kent BR6 0NZ 1 Buy now
26 Sep 2006 accounts Accounting reference date extended from 30/06/07 to 30/09/07 1 Buy now
07 Jul 2006 accounts Annual Accounts 9 Buy now
04 Jul 2006 annual-return Return made up to 30/06/06; full list of members 3 Buy now
01 Dec 2005 accounts Annual Accounts 8 Buy now
17 Nov 2005 annual-return Return made up to 30/06/05; full list of members 3 Buy now
06 May 2005 accounts Annual Accounts 8 Buy now
12 Jul 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Jul 2004 annual-return Return made up to 30/06/04; full list of members 7 Buy now
05 May 2004 accounts Annual Accounts 8 Buy now
07 Apr 2004 annual-return Return made up to 30/06/03; full list of members 7 Buy now
01 Sep 2003 accounts Annual Accounts 8 Buy now
01 Sep 2003 annual-return Return made up to 30/06/02; full list of members; amend 6 Buy now
18 Apr 2003 address Registered office changed on 18/04/03 from: c/o wilkins kennedy greytown house 221-227 high street orpington kent BR6 0NZ 1 Buy now
05 Feb 2003 annual-return Return made up to 30/06/02; full list of members 7 Buy now
17 May 2002 accounts Annual Accounts 9 Buy now
17 Dec 2001 capital S-div 30/11/01 1 Buy now
21 Nov 2001 officers New director appointed 1 Buy now
26 Jul 2001 annual-return Return made up to 30/06/01; full list of members 6 Buy now
25 May 2001 accounts Annual Accounts 1 Buy now
03 Oct 2000 annual-return Return made up to 30/06/00; full list of members 6 Buy now
09 Jun 2000 accounts Annual Accounts 1 Buy now
09 Jun 2000 resolution Resolution 1 Buy now
07 Sep 1999 annual-return Return made up to 30/06/99; full list of members 6 Buy now
06 Jul 1998 officers New secretary appointed;new director appointed 2 Buy now
06 Jul 1998 officers New director appointed 2 Buy now
06 Jul 1998 officers Director resigned 1 Buy now
06 Jul 1998 officers Secretary resigned 1 Buy now
30 Jun 1998 incorporation Incorporation Company 20 Buy now