LAKESIDE FASHION LTD

Register to unlock more data on OkredoRegister

LAKESIDE FASHION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11820588

Incorporation date

11/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Upper Floor Mahal Business Park Unit 7, Benson Street, Leicester LE5 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2019)
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon04/10/2024
Cessation of Miteshkumar Kanji Waghela as a person with significant control on 2024-10-03
dot icon04/10/2024
Termination of appointment of Miteshkumar Kanji Waghela as a director on 2024-10-03
dot icon04/10/2024
Appointment of Marcel-Ricardo-Andrei Lican as a director on 2024-10-03
dot icon29/02/2024
Termination of appointment of Jayeshkumar Somchand as a director on 2024-02-28
dot icon29/02/2024
Cessation of Jayeshkumar Somchand as a person with significant control on 2024-02-28
dot icon29/02/2024
Appointment of Mr Miteshkumar Kanji Waghela as a director on 2024-02-28
dot icon29/02/2024
Notification of Miteshkumar Kanji Waghela as a person with significant control on 2024-02-28
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon07/02/2024
Compulsory strike-off action has been discontinued
dot icon06/02/2024
Micro company accounts made up to 2023-02-28
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon19/02/2023
Micro company accounts made up to 2022-02-28
dot icon03/02/2023
Compulsory strike-off action has been discontinued
dot icon02/02/2023
Confirmation statement made on 2022-11-07 with no updates
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon13/01/2022
Confirmation statement made on 2021-11-07 with no updates
dot icon13/01/2022
Registered office address changed from 42 Buckland Road Leicester LE5 0NT England to Upper Floor Mahal Business Park Unit 7 Benson Street Leicester LE5 4HB on 2022-01-13
dot icon21/12/2021
Registered office address changed from 4 Norton Road Modular Business Park Stevenage SG1 2BB England to 42 Buckland Road Leicester LE5 0NT on 2021-12-21
dot icon14/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/08/2021
Termination of appointment of Pirmohammed Kalu as a director on 2021-08-02
dot icon08/07/2021
Appointment of Mr Pirmohammed Kalu as a director on 2021-07-01
dot icon08/05/2021
Compulsory strike-off action has been discontinued
dot icon07/05/2021
Micro company accounts made up to 2020-02-28
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon22/01/2021
Registered office address changed from Unit 8 Temple Road Leicester LE5 4JG England to 4 Norton Road Modular Business Park Stevenage SG1 2BB on 2021-01-22
dot icon12/01/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon19/05/2020
Registered office address changed from 15 Parker Drive Leicester LE4 0JP United Kingdom to Unit 8 Temple Road Leicester LE5 4JG on 2020-05-19
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon07/11/2019
Notification of Jayeshkumar Somchand as a person with significant control on 2019-11-06
dot icon07/11/2019
Cessation of Bhima Narane as a person with significant control on 2019-11-06
dot icon07/11/2019
Appointment of Mr Jayeshkumar Somchand as a director on 2019-11-06
dot icon07/11/2019
Termination of appointment of Bhima Narane as a director on 2019-11-06
dot icon20/08/2019
Notification of Bhima Narane as a person with significant control on 2019-08-16
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon20/08/2019
Cessation of Abdullakhan Jamalcan as a person with significant control on 2019-08-16
dot icon20/08/2019
Termination of appointment of Abdullakhan Jamalcan as a director on 2019-08-16
dot icon20/08/2019
Appointment of Mr Bhima Narane as a director on 2019-08-16
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon28/06/2019
Notification of Abdullakhan Jamalcan as a person with significant control on 2019-06-04
dot icon28/06/2019
Cessation of Rajsi Nagajan Gorania as a person with significant control on 2019-06-04
dot icon06/06/2019
Termination of appointment of Rajsi Nagajan Gorania as a director on 2019-06-04
dot icon06/06/2019
Appointment of Mr Abdullakhan Jamalcan as a director on 2019-06-04
dot icon11/02/2019
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
163.52K
-
0.00
19.90K
-
2022
9
185.42K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamalcan, Abdullakhan
Director
04/06/2019 - 16/08/2019
3
Narane, Bhima
Director
16/08/2019 - 06/11/2019
4
Somchand, Jayeshkumar
Director
06/11/2019 - 28/02/2024
10
Gorania, Rajsi Nagajan
Director
11/02/2019 - 04/06/2019
7
Waghela, Miteshkumar Kanji
Director
28/02/2024 - 03/10/2024
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKESIDE FASHION LTD

LAKESIDE FASHION LTD is an(a) Active company incorporated on 11/02/2019 with the registered office located at Upper Floor Mahal Business Park Unit 7, Benson Street, Leicester LE5 4HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAKESIDE FASHION LTD?

toggle

LAKESIDE FASHION LTD is currently Active. It was registered on 11/02/2019 .

Where is LAKESIDE FASHION LTD located?

toggle

LAKESIDE FASHION LTD is registered at Upper Floor Mahal Business Park Unit 7, Benson Street, Leicester LE5 4HB.

What does LAKESIDE FASHION LTD do?

toggle

LAKESIDE FASHION LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for LAKESIDE FASHION LTD?

toggle

The latest filing was on 13/02/2025: Compulsory strike-off action has been suspended.