LAKESIDE WATER SERVICES LIMITED

Register to unlock more data on OkredoRegister

LAKESIDE WATER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03330591

Incorporation date

09/03/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton, West Midlands WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1997)
dot icon16/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2010
First Gazette notice for voluntary strike-off
dot icon26/04/2010
Application to strike the company off the register
dot icon09/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon20/05/2009
Accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 10/03/09; full list of members
dot icon16/09/2008
Accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 10/03/08; full list of members
dot icon27/04/2008
Registered office changed on 28/04/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon01/04/2008
Director appointed lee james mills
dot icon01/04/2008
Director appointed timothy francis george
dot icon12/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon12/03/2008
Appointment Terminated Director am secretaries LIMITED
dot icon26/02/2008
Secretary appointed timothy francis george
dot icon24/02/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon14/08/2007
Accounts made up to 2006-12-31
dot icon11/03/2007
Return made up to 10/03/07; full list of members
dot icon10/08/2006
Accounts made up to 2005-12-31
dot icon12/03/2006
Return made up to 10/03/06; full list of members
dot icon03/01/2006
Secretary resigned
dot icon03/01/2006
New secretary appointed
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 10/03/05; full list of members
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon24/01/2005
Director resigned
dot icon24/01/2005
Director resigned
dot icon24/01/2005
New secretary appointed
dot icon10/01/2005
Secretary resigned
dot icon09/01/2005
Full accounts made up to 2003-12-31
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
New secretary appointed
dot icon29/06/2004
Return made up to 10/03/04; full list of members
dot icon29/06/2004
Secretary's particulars changed;director's particulars changed
dot icon29/06/2004
Registered office changed on 30/06/04
dot icon07/07/2003
Full accounts made up to 2003-03-31
dot icon01/07/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon30/06/2003
Declaration of satisfaction of mortgage/charge
dot icon30/06/2003
Declaration of satisfaction of mortgage/charge
dot icon08/04/2003
Return made up to 10/03/03; no change of members
dot icon08/08/2002
Full accounts made up to 2002-03-31
dot icon29/04/2002
Director resigned
dot icon28/04/2002
Resolutions
dot icon28/04/2002
Memorandum and Articles of Association
dot icon08/04/2002
Return made up to 10/03/02; full list of members
dot icon08/04/2002
Director's particulars changed
dot icon27/03/2002
Auditor's resignation
dot icon27/03/2002
Declaration of assistance for shares acquisition
dot icon04/03/2002
Particulars of mortgage/charge
dot icon27/02/2002
Auditor's resignation
dot icon26/12/2001
Full accounts made up to 2001-03-31
dot icon31/10/2001
Declaration of satisfaction of mortgage/charge
dot icon17/04/2001
Particulars of mortgage/charge
dot icon19/03/2001
Return made up to 10/03/01; no change of members
dot icon16/11/2000
Accounts for a small company made up to 2000-03-31
dot icon19/03/2000
Return made up to 10/03/00; no change of members
dot icon17/10/1999
Accounts for a small company made up to 1999-03-31
dot icon16/03/1999
Return made up to 10/03/99; full list of members
dot icon11/03/1999
Director resigned
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon22/06/1998
Secretary's particulars changed;director's particulars changed
dot icon06/04/1998
New director appointed
dot icon06/04/1998
New director appointed
dot icon24/03/1998
Return made up to 10/03/98; full list of members
dot icon27/11/1997
Director's particulars changed
dot icon14/05/1997
Director resigned
dot icon14/05/1997
Secretary resigned
dot icon06/05/1997
Ad 10/04/97--------- £ si 998@1=998 £ ic 2/1000
dot icon27/04/1997
Particulars of mortgage/charge
dot icon26/03/1997
New secretary appointed;new director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Registered office changed on 27/03/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon09/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Graham Martin
Director
09/03/1997 - 12/01/2005
43
RM NOMINEES LIMITED
Nominee Director
09/03/1997 - 09/03/1997
2323
AM NOMINEES LIMITED
Corporate Director
12/01/2005 - 11/02/2008
146
AM SECRETARIES LIMITED
Corporate Secretary
30/11/2005 - 11/02/2008
203
AM SECRETARIES LIMITED
Corporate Director
12/01/2005 - 11/02/2008
203

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKESIDE WATER SERVICES LIMITED

LAKESIDE WATER SERVICES LIMITED is an(a) Dissolved company incorporated on 09/03/1997 with the registered office located at 24 Birch Street, Wolverhampton, West Midlands WV1 4HY. There are currently 3 active directors 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 WATER SERVICES LIMITED?

toggle

LAKESIDE WATER SERVICES LIMITED is currently Dissolved. It was registered on 09/03/1997 and dissolved on 16/08/2010.

Where is LAKESIDE WATER SERVICES LIMITED located?

toggle

LAKESIDE WATER SERVICES LIMITED is registered at 24 Birch Street, Wolverhampton, West Midlands WV1 4HY.

What is the latest filing for LAKESIDE WATER SERVICES LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via voluntary strike-off.