LITTLE ASTON HALL AND LAKESIDE LIMITED

Register to unlock more data on OkredoRegister

LITTLE ASTON HALL AND LAKESIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03008616

Incorporation date

11/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Rossway Business Park, Wharf Approach, Walsall, West Midlands WS9 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1995)
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon08/08/2025
Director's details changed
dot icon07/08/2025
Appointment of Mr. Roger Burne Adams as a director on 2025-08-05
dot icon19/06/2025
Director's details changed for Dr Wajid Alishah on 2025-06-02
dot icon19/06/2025
Director's details changed for Mrs Susan Mary Barnett on 2025-06-02
dot icon11/06/2025
Registered office address changed from 3rd Floor International House 20 Hatherton Street Walsall West Midlands WS4 2LA England to Unit 4 Rossway Business Park Wharf Approach Walsall West Midlands WS9 8BX on 2025-06-11
dot icon11/06/2025
Director's details changed for Mr Roger Bunting on 2025-06-02
dot icon11/06/2025
Director's details changed for Mr Jon William Hartland on 2025-06-02
dot icon29/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Termination of appointment of Les Rolinson as a director on 2024-04-09
dot icon22/04/2024
Termination of appointment of Roger Burne Adams as a director on 2024-04-09
dot icon22/04/2024
Appointment of Mrs Susan Mary Barnett as a director on 2024-01-16
dot icon22/04/2024
Appointment of Dr Wajid Alishah as a director on 2023-04-19
dot icon22/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Compulsory strike-off action has been discontinued
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon19/04/2023
Confirmation statement made on 2023-02-05 with updates
dot icon05/08/2022
Registered office address changed from Arbor House 16-18 Broadway North Walsall West Midlands WS1 2AN England to 3rd Floor International House 20 Hatherton Street Walsall West Midlands WS4 2LA on 2022-08-05
dot icon15/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Appointment of Mr Roger Bunting as a director on 2020-11-20
dot icon22/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon17/02/2020
Appointment of Mr Jon William Hartland as a director on 2019-11-22
dot icon17/02/2020
Termination of appointment of Ann Louise Horton as a director on 2019-11-22
dot icon17/02/2020
Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN to Arbor House 16-18 Broadway North Walsall West Midlands WS1 2AN on 2020-02-17
dot icon18/11/2019
Termination of appointment of Dennis Brian Ward as a director on 2019-11-09
dot icon18/11/2019
Termination of appointment of Philip Anthony Barnett as a director on 2019-11-07
dot icon18/11/2019
Termination of appointment of Philip Anthony Barnett as a secretary on 2019-11-07
dot icon18/11/2019
Appointment of Ann Louise Horton as a director on 2019-04-16
dot icon21/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon05/02/2019
Notification of a person with significant control statement
dot icon05/02/2019
Cessation of Philip Anthony Barnett as a person with significant control on 2019-02-05
dot icon23/07/2018
Termination of appointment of Diane Joan Bradshaw as a director on 2018-04-10
dot icon28/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon27/02/2018
Termination of appointment of Paul Malone as a director on 2017-09-14
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon15/08/2016
Termination of appointment of Peter Derek Fletcher as a director on 2016-04-20
dot icon15/08/2016
Termination of appointment of Colin Rose as a director on 2016-04-20
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mr Les Rolinson on 2015-02-08
dot icon19/03/2015
Director's details changed for Peter Derek Fletcher on 2015-02-08
dot icon19/03/2015
Director's details changed for Mr Colin Rose on 2015-02-08
dot icon19/03/2015
Director's details changed for Mr. Roger Burne Adams on 2015-02-08
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Appointment of Mr Dennis Brian Ward as a director on 2014-04-14
dot icon21/07/2014
Appointment of Diane Joan Bradshaw as a director on 2014-04-14
dot icon21/07/2014
Appointment of Mr Paul Malone as a director on 2014-04-14
dot icon16/06/2014
Termination of appointment of Harold Barnes as a director
dot icon16/06/2014
Termination of appointment of Peter Reckless as a director
dot icon17/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon06/01/2014
Termination of appointment of Colin Richardson as a director
dot icon09/12/2013
Secretary's details changed for Mr Philip Anthony Barnett on 2013-12-09
dot icon09/12/2013
Director's details changed for Mr Philip Anthony Barnett on 2013-12-09
dot icon23/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon02/03/2012
Director's details changed for Les Rolinson on 2012-02-08
dot icon02/03/2012
Director's details changed for Colin Rose on 2012-02-08
dot icon02/03/2012
Director's details changed for Colin Charles Richardson on 2012-02-08
dot icon02/03/2012
Director's details changed for Peter Gordon Reckless on 2012-02-08
dot icon18/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon06/12/2010
Appointment of Mr Harold Peter Barnes as a director
dot icon11/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon01/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 08/02/09; full list of members
dot icon13/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 11/01/08; change of members
dot icon21/06/2007
New director appointed
dot icon22/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/05/2007
Director resigned
dot icon22/05/2007
New director appointed
dot icon26/01/2007
Return made up to 11/01/07; full list of members
dot icon31/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 11/01/06; change of members
dot icon19/05/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Registered office changed on 25/04/06 from: 9 the square, 111 broad street, birmingham, B15 1AS
dot icon25/04/2006
Director resigned
dot icon14/12/2005
New secretary appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Secretary resigned
dot icon08/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/05/2005
Director resigned
dot icon29/04/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
New director appointed
dot icon26/01/2005
Return made up to 11/01/05; no change of members
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Director resigned
dot icon23/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/01/2004
Return made up to 11/01/04; full list of members
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
New secretary appointed
dot icon24/12/2003
Registered office changed on 24/12/03 from: 45 summer row, birmingham, B3 1JJ
dot icon23/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/03/2003
Registered office changed on 06/03/03 from: 33 ludgate hill, birmingham, B3 1EH
dot icon09/01/2003
Return made up to 11/01/03; no change of members
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/07/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon21/06/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon22/02/2002
Auditor's resignation
dot icon07/01/2002
Return made up to 11/01/02; change of members
dot icon23/05/2001
Director resigned
dot icon08/05/2001
New director appointed
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 11/01/01; full list of members
dot icon23/05/2000
New director appointed
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon08/03/2000
Return made up to 11/01/00; no change of members
dot icon08/07/1999
New director appointed
dot icon13/05/1999
Director resigned
dot icon10/05/1999
Accounts for a small company made up to 1998-12-31
dot icon22/01/1999
Return made up to 11/01/99; no change of members
dot icon11/05/1998
Accounts for a small company made up to 1997-12-31
dot icon03/02/1998
Return made up to 11/01/98; full list of members
dot icon08/05/1997
Accounts for a small company made up to 1996-12-31
dot icon08/05/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon13/02/1997
Return made up to 11/01/97; change of members
dot icon06/02/1997
Registered office changed on 06/02/97 from: 39 george street, birmingham, B3 1QA
dot icon12/05/1996
Accounts for a small company made up to 1995-12-31
dot icon12/05/1996
New director appointed
dot icon12/05/1996
New director appointed
dot icon12/05/1996
Director resigned
dot icon21/03/1996
New director appointed
dot icon05/03/1996
Return made up to 11/01/96; full list of members
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Director resigned
dot icon08/11/1995
Ad 19/04/95--------- £ si 352500@1=352500 £ ic 2/352502
dot icon13/09/1995
Accounting reference date notified as 31/12
dot icon26/05/1995
New director appointed
dot icon12/05/1995
New director appointed
dot icon04/05/1995
Memorandum and Articles of Association
dot icon04/05/1995
Resolutions
dot icon04/05/1995
Resolutions
dot icon04/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon24/03/1995
Memorandum and Articles of Association
dot icon21/03/1995
New director appointed
dot icon21/03/1995
Director resigned;new director appointed
dot icon21/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon21/03/1995
Registered office changed on 21/03/95 from: 50 lincolns inn fields london WC2A 3PF
dot icon21/03/1995
Nc inc already adjusted 31/01/95
dot icon21/03/1995
Resolutions
dot icon21/03/1995
Memorandum and Articles of Association
dot icon21/03/1995
Resolutions
dot icon09/02/1995
Certificate of change of name
dot icon09/02/1995
Certificate of change of name
dot icon11/01/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.33K
-
0.00
138.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolinson, Les
Director
21/04/2004 - 09/04/2024
-
Adams, Roger Burne
Director
16/04/2007 - 09/04/2024
1
Hartland, Jon William
Director
22/11/2019 - Present
2
Bunting, Roger
Director
20/11/2020 - Present
-
Dwyer, Daniel John
Nominee Secretary
10/01/1995 - 30/01/1995
1327

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+
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 LITTLE ASTON HALL AND LAKESIDE LIMITED

LITTLE ASTON HALL AND LAKESIDE LIMITED is an(a) Active company incorporated on 11/01/1995 with the registered office located at Unit 4 Rossway Business Park, Wharf Approach, Walsall, West Midlands WS9 8BX. There are currently 5 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 LITTLE ASTON HALL AND LAKESIDE LIMITED?

toggle

LITTLE ASTON HALL AND LAKESIDE LIMITED is currently Active. It was registered on 11/01/1995 .

Where is LITTLE ASTON HALL AND LAKESIDE LIMITED located?

toggle

LITTLE ASTON HALL AND LAKESIDE LIMITED is registered at Unit 4 Rossway Business Park, Wharf Approach, Walsall, West Midlands WS9 8BX.

What does LITTLE ASTON HALL AND LAKESIDE LIMITED do?

toggle

LITTLE ASTON HALL AND LAKESIDE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LITTLE ASTON HALL AND LAKESIDE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-12-31.