LAKESIDE MECHANICAL & ELECTRICAL SERVICES LIMITED

Tower House Tower House, Bury, BL9 6NX, Lancashire, United Kingdom
StatusACTIVE
Company No.06819707
CategoryPrivate Limited Company
Incorporated16 Feb 2009
Age15 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

LAKESIDE MECHANICAL & ELECTRICAL SERVICES LIMITED is an active private limited company with number 06819707. It was incorporated 15 years, 4 months, 17 days ago, on 16 February 2009. The company address is Tower House Tower House, Bury, BL9 6NX, Lancashire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-23

Officer name: Mr Anthony Philip Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Thomas Middleton

Termination date: 2023-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-17

Officer name: Mr John Thomas Middleton

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-17

Officer name: Mrs Julie Lynn Shepherd

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Philip Shepherd

Notification date: 2023-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Thomas Middleton

Cessation date: 2023-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Lynn Shepherd

Cessation date: 2023-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Philip Shepherd

Appointment date: 2023-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

Old address: Hub 26.2 Lawrence House Riverside Drive Cleckheaton BD19 4DH United Kingdom

New address: Tower House 269 Walmersley Road Bury Lancashire BL9 6NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-29

Old address: Unit 46 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW

New address: Hub 26.2 Lawrence House Riverside Drive Cleckheaton BD19 4DH

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-25

Officer name: Mrs Julie Lynn Shepherd

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-25

Officer name: Mr John Thomas Middleton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-06-30

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Lynn Shepherd

Notification date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Thomas George Middleton

Notification date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Whitehouse

Cessation date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter George Stubbs

Cessation date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Whitehouse

Termination date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Whitehouse

Termination date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter George Stubbs

Termination date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Stubbs

Termination date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thomas Middleton

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Lynn Shepherd

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Mrs Christine Stubbs

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Mr Peter George Stubbs

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-30

Psc name: Mr Peter George Stubbs

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-25

Old address: Unit 26 Commerce Court, Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW

New address: Unit 46 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: Unit 26 Commerce Court, Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW England

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-03

Old address: Unit 41 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Stubbs

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Whitehouse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Mr Peter George Stubbs

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Mr Stephen Whitehouse

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tina hemmins

Documents

View document PDF

Incorporation company

Date: 16 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACHES LOGISTICS (SOUTH WEST) LIMITED

THE BLOC, NO 1,BURTON-ON-TRENT,DE14 1AB

Number:10898000
Status:ACTIVE
Category:Private Limited Company

CDL HOTELS (CHELSEA) LIMITED

VICTORIA HOUSE,HORLEY,RH6 7AF

Number:02845022
Status:ACTIVE
Category:Private Limited Company

CHINA CHEF BURRADON LTD

CO-OP BUILDING A FRONT STREET,CRAMLINGTON,NE23 7NL

Number:11681386
Status:ACTIVE
Category:Private Limited Company

LAUREL GROVE MANAGEMENT CO. (NEWRY) LTD

147 LONGFIELD ROAD,NEWRY,BT35 9SD

Number:NI626799
Status:ACTIVE
Category:Private Limited Company

LOVIBOND TINTOMETER LIMITED

LOVIBOND HOUSE,AMESBURY,SP4 7GR

Number:00924946
Status:ACTIVE
Category:Private Limited Company

SWEETS 2 GO LTD

WORKSHOP B5 66C LONG LANE,LIVERPOOL,L9 7BN

Number:11838238
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source