LAKESIDE HOMES (UK) LIMITED

Register to unlock more data on OkredoRegister

LAKESIDE HOMES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06507482

Incorporation date

18/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holbeche House 437 Shirley Road, Acocks Green, Birmingham B27 7NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2008)
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon27/03/2024
Satisfaction of charge 065074820005 in full
dot icon26/03/2024
Registration of charge 065074820008, created on 2024-03-20
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/11/2021
Satisfaction of charge 065074820006 in full
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/03/2020
Registration of charge 065074820007, created on 2020-03-19
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon15/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon20/02/2019
Previous accounting period shortened from 2019-02-28 to 2018-09-30
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/09/2017
Registration of charge 065074820006, created on 2017-09-20
dot icon25/04/2017
Registration of charge 065074820005, created on 2017-04-05
dot icon16/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/10/2016
Satisfaction of charge 1 in full
dot icon13/09/2016
Registered office address changed from 1098 Stratford Road Hall Green Birmingham B28 8AD to Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX on 2016-09-13
dot icon11/08/2016
Satisfaction of charge 2 in full
dot icon16/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon28/01/2015
Registration of charge 065074820004, created on 2015-01-16
dot icon22/01/2015
Registration of charge 065074820003, created on 2015-01-14
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mark Patrick Palmer on 2009-10-08
dot icon11/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon24/02/2009
Return made up to 18/02/09; full list of members
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/03/2008
Ad 18/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon03/03/2008
Director appointed mark patrick palmer
dot icon03/03/2008
Secretary appointed mary palmer
dot icon21/02/2008
Secretary resigned
dot icon21/02/2008
Director resigned
dot icon18/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-2.80 % *

* during past year

Cash in Bank

£1,424.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.90K
-
0.00
1.47K
-
2022
0
6.63K
-
0.00
1.42K
-
2022
0
6.63K
-
0.00
1.42K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.63K £Descended-16.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.42K £Descended-2.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Mark Patrick
Director
18/02/2008 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKESIDE HOMES (UK) LIMITED

LAKESIDE HOMES (UK) LIMITED is an(a) Active company incorporated on 18/02/2008 with the registered office located at Holbeche House 437 Shirley Road, Acocks Green, Birmingham B27 7NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAKESIDE HOMES (UK) LIMITED?

toggle

LAKESIDE HOMES (UK) LIMITED is currently Active. It was registered on 18/02/2008 .

Where is LAKESIDE HOMES (UK) LIMITED located?

toggle

LAKESIDE HOMES (UK) LIMITED is registered at Holbeche House 437 Shirley Road, Acocks Green, Birmingham B27 7NX.

What does LAKESIDE HOMES (UK) LIMITED do?

toggle

LAKESIDE HOMES (UK) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LAKESIDE HOMES (UK) LIMITED?

toggle

The latest filing was on 05/06/2025: Confirmation statement made on 2025-06-05 with no updates.