Download leads from Nexok and grow your business. Find out more

Lakeside (Flats) Beckenham Limited

Documents

Total Documents218
Total Pages789

Filing History

4 September 2023Micro company accounts made up to 30 June 2023
25 July 2023Confirmation statement made on 12 July 2023 with updates
20 October 2022Micro company accounts made up to 30 June 2022
30 September 2022Termination of appointment of Paul Henry Scholfield as a director on 30 September 2022
12 August 2022Confirmation statement made on 12 July 2022 with updates
14 November 2021Termination of appointment of Christel Jayne Philp as a director on 12 November 2021
27 August 2021Confirmation statement made on 12 July 2021 with updates
27 August 2021Micro company accounts made up to 30 June 2021
24 June 2021Appointment of Miss Janet Marjorie Hollis as a director on 15 June 2021
23 June 2021Appointment of Mrs Maria Stowell as a director on 15 June 2021
11 March 2021Termination of appointment of Maria Stowell as a director on 3 March 2021
25 October 2020Micro company accounts made up to 30 June 2020
15 July 2020Confirmation statement made on 12 July 2020 with updates
5 February 2020Appointment of Mr Derek Crous as a secretary on 31 January 2020
5 February 2020Termination of appointment of Derek Jonathan Lee as a secretary on 31 January 2020
5 February 2020Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 5 Lakeside Beckenham BR3 6LX on 5 February 2020
6 December 2019Appointment of Mr Paul Henry Scholfield as a director on 14 November 2019
12 August 2019Micro company accounts made up to 30 June 2019
18 July 2019Confirmation statement made on 12 July 2019 with updates
24 January 2019Termination of appointment of Saghar Bigwood as a director on 24 January 2019
18 December 2018Appointment of Mr Jonathan Stephen Poulton as a director on 7 November 2018
15 November 2018Notification of a person with significant control statement
8 November 2018Micro company accounts made up to 30 June 2018
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018
18 July 2018Confirmation statement made on 12 July 2018 with no updates
18 June 2018Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018
8 February 2018Micro company accounts made up to 30 June 2017
11 January 2018Appointment of Miss Christel Jayne Philp as a director on 8 November 2017
18 July 2017Confirmation statement made on 12 July 2017 with updates
18 July 2017Confirmation statement made on 12 July 2017 with updates
11 October 2016Termination of appointment of Charles Curtis as a director on 5 October 2016
11 October 2016Termination of appointment of Charles Curtis as a director on 5 October 2016
11 October 2016Termination of appointment of Derek Edward Tucker as a director on 5 October 2016
11 October 2016Termination of appointment of Derek Edward Tucker as a director on 5 October 2016
12 September 2016Total exemption small company accounts made up to 30 June 2016
12 September 2016Total exemption small company accounts made up to 30 June 2016
12 July 2016Confirmation statement made on 12 July 2016 with updates
12 July 2016Confirmation statement made on 12 July 2016 with updates
10 March 2016Total exemption full accounts made up to 30 June 2015
10 March 2016Total exemption full accounts made up to 30 June 2015
22 December 2015Appointment of Mr Derek Crous as a director on 28 October 2015
22 December 2015Appointment of Mr Derek Crous as a director on 28 October 2015
16 December 2015Appointment of Mrs Maria Stowell as a director on 28 October 2015
16 December 2015Appointment of Mrs Maria Stowell as a director on 28 October 2015
16 December 2015Appointment of Mrs Saghar Bigwood as a director on 28 October 2015
16 December 2015Appointment of Mrs Saghar Bigwood as a director on 28 October 2015
15 July 2015Registered office address changed from 9 Lakeside Beckenham Kent BR3 6LX England to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 15 July 2015
15 July 2015Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF England to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 15 July 2015
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 18
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 18
15 July 2015Registered office address changed from 9 Lakeside Beckenham Kent BR3 6LX England to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 15 July 2015
15 July 2015Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF England to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 15 July 2015
14 July 2015Appointment of Mr Derek Jonathan Lee as a secretary on 1 October 2014
14 July 2015Appointment of Mr Derek Jonathan Lee as a secretary on 1 October 2014
14 July 2015Appointment of Mr Derek Jonathan Lee as a secretary on 1 October 2014
21 August 2014Total exemption full accounts made up to 30 June 2014
21 August 2014Total exemption full accounts made up to 30 June 2014
10 August 2014Termination of appointment of John Winward Cheetham as a secretary on 10 August 2014
10 August 2014Termination of appointment of John Winward Cheetham as a director on 10 August 2014
10 August 2014Termination of appointment of John Winward Cheetham as a director on 10 August 2014
10 August 2014Termination of appointment of John Winward Cheetham as a secretary on 10 August 2014
7 August 2014Registered office address changed from 11 Lakeside Beckenham Kent BR3 6LX to 9 Lakeside Beckenham Kent BR3 6LX on 7 August 2014
7 August 2014Termination of appointment of Kay Bulmer as a director on 7 August 2014
7 August 2014Termination of appointment of Kay Bulmer as a director on 7 August 2014
7 August 2014Termination of appointment of Kay Bulmer as a director on 7 August 2014
7 August 2014Registered office address changed from 11 Lakeside Beckenham Kent BR3 6LX to 9 Lakeside Beckenham Kent BR3 6LX on 7 August 2014
7 August 2014Registered office address changed from 11 Lakeside Beckenham Kent BR3 6LX to 9 Lakeside Beckenham Kent BR3 6LX on 7 August 2014
3 August 2014Appointment of Mr Charles Curtis as a director on 1 August 2014
3 August 2014Appointment of Mr Charles Curtis as a director on 1 August 2014
3 August 2014Appointment of Mr Charles Curtis as a director on 1 August 2014
3 August 2014Appointment of Mr Derek Edward Tucker as a director on 1 August 2014
3 August 2014Appointment of Mr Derek Edward Tucker as a director on 1 August 2014
3 August 2014Appointment of Mr Derek Edward Tucker as a director on 1 August 2014
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 18
16 July 2014Termination of appointment of Evelyn Cecile Graham as a director on 1 July 2014
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 18
16 July 2014Termination of appointment of Evelyn Cecile Graham as a director on 1 July 2014
16 July 2014Termination of appointment of Evelyn Cecile Graham as a director on 1 July 2014
20 February 2014Total exemption full accounts made up to 30 June 2013
20 February 2014Total exemption full accounts made up to 30 June 2013
28 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
28 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
4 March 2013Total exemption full accounts made up to 30 June 2012
4 March 2013Total exemption full accounts made up to 30 June 2012
7 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
7 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
6 March 2012Total exemption full accounts made up to 30 June 2011
6 March 2012Total exemption full accounts made up to 30 June 2011
30 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
30 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
8 February 2011Total exemption full accounts made up to 30 June 2010
8 February 2011Total exemption full accounts made up to 30 June 2010
31 July 2010Director's details changed for John Winward Cheetham on 18 June 2010
31 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
31 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
31 July 2010Director's details changed for Kay Bulmer on 18 June 2010
31 July 2010Director's details changed for Evelyn Cecile Graham on 18 June 2010
31 July 2010Director's details changed for John Winward Cheetham on 18 June 2010
31 July 2010Director's details changed for Kay Bulmer on 18 June 2010
31 July 2010Director's details changed for Evelyn Cecile Graham on 18 June 2010
30 March 2010Total exemption full accounts made up to 30 June 2009
30 March 2010Total exemption full accounts made up to 30 June 2009
3 August 2009Return made up to 18/06/09; full list of members
3 August 2009Return made up to 18/06/09; full list of members
24 October 2008Appointment terminated director derek tucker
24 October 2008Director appointed kay bulmer
24 October 2008Appointment terminated director derek tucker
24 October 2008Director appointed kay bulmer
15 September 2008Total exemption full accounts made up to 30 June 2008
15 September 2008Total exemption full accounts made up to 30 June 2008
28 July 2008Return made up to 18/06/08; full list of members
28 July 2008Return made up to 18/06/08; full list of members
12 October 2007New secretary appointed
12 October 2007New secretary appointed
12 October 2007Registered office changed on 12/10/07 from: 12 lakeside beckenham kent BR3 6LX
12 October 2007Registered office changed on 12/10/07 from: 12 lakeside beckenham kent BR3 6LX
12 October 2007Secretary resigned;director resigned
12 October 2007Secretary resigned;director resigned
4 September 2007Total exemption full accounts made up to 30 June 2007
4 September 2007Total exemption full accounts made up to 30 June 2007
11 July 2007Return made up to 18/06/07; change of members
11 July 2007Return made up to 18/06/07; change of members
26 February 2007Director resigned
26 February 2007Director resigned
5 September 2006Total exemption full accounts made up to 30 June 2006
5 September 2006Total exemption full accounts made up to 30 June 2006
10 July 2006Return made up to 18/06/06; change of members
10 July 2006Return made up to 18/06/06; change of members
16 June 2006New director appointed
16 June 2006New director appointed
18 August 2005Total exemption full accounts made up to 30 June 2005
18 August 2005Total exemption full accounts made up to 30 June 2005
13 July 2005Return made up to 18/06/05; full list of members
13 July 2005Return made up to 18/06/05; full list of members
25 November 2004New director appointed
25 November 2004New director appointed
28 October 2004Director resigned
28 October 2004Director resigned
9 August 2004Total exemption full accounts made up to 30 June 2004
9 August 2004Total exemption full accounts made up to 30 June 2004
9 July 2004Return made up to 18/06/04; change of members
9 July 2004Return made up to 18/06/04; change of members
9 June 2004New director appointed
9 June 2004New director appointed
12 July 2003Return made up to 18/06/03; change of members
12 July 2003Total exemption full accounts made up to 30 June 2003
12 July 2003Total exemption full accounts made up to 30 June 2003
12 July 2003Return made up to 18/06/03; change of members
29 July 2002Total exemption full accounts made up to 30 June 2002
29 July 2002Total exemption full accounts made up to 30 June 2002
14 July 2002Return made up to 18/06/02; full list of members
14 July 2002Return made up to 18/06/02; full list of members
10 April 2002New director appointed
10 April 2002New director appointed
9 April 2002Amended accounts made up to 30 June 2001
9 April 2002Amended accounts made up to 30 June 2001
16 July 2001Return made up to 18/06/01; change of members
16 July 2001Total exemption full accounts made up to 30 June 2001
16 July 2001Total exemption full accounts made up to 30 June 2001
16 July 2001Return made up to 18/06/01; change of members
21 August 2000Full accounts made up to 30 June 2000
21 August 2000Full accounts made up to 30 June 2000
6 July 2000Return made up to 18/06/00; change of members
  • 363(288) ‐ Director's particulars changed
6 July 2000Return made up to 18/06/00; change of members
  • 363(288) ‐ Director's particulars changed
26 November 1999Registered office changed on 26/11/99 from: 5 lakeside beckenham kent BR3 6LX
26 November 1999Nc dec already adjusted 10/11/99
26 November 1999New secretary appointed;new director appointed
26 November 1999Secretary resigned;director resigned
26 November 1999Registered office changed on 26/11/99 from: 5 lakeside beckenham kent BR3 6LX
26 November 1999Secretary resigned;director resigned
26 November 1999Nc dec already adjusted 10/11/99
26 November 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
26 November 1999New secretary appointed;new director appointed
26 November 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
22 July 1999Return made up to 18/06/99; full list of members
22 July 1999Return made up to 18/06/99; full list of members
14 July 1999Full accounts made up to 30 June 1999
14 July 1999Full accounts made up to 30 June 1999
11 June 1999Director resigned
11 June 1999Director resigned
11 September 1998Director resigned
11 September 1998New director appointed
11 September 1998Director resigned
11 September 1998Director resigned
11 September 1998Director resigned
11 September 1998New director appointed
26 August 1998Full accounts made up to 30 June 1998
26 August 1998Full accounts made up to 30 June 1998
21 August 1998Return made up to 18/06/98; full list of members
21 August 1998Return made up to 18/06/98; full list of members
5 August 1998Ad 10/10/97-10/01/98 £ si 18@1=18 £ ic 2/20
5 August 1998New secretary appointed;new director appointed
5 August 1998New secretary appointed;new director appointed
5 August 1998Ad 10/10/97-10/01/98 £ si 18@1=18 £ ic 2/20
8 April 1998Director resigned
8 April 1998Director resigned
25 March 1998Accounts for a dormant company made up to 30 June 1997
25 March 1998Accounts for a dormant company made up to 30 June 1997
10 October 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
10 October 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
12 August 1997New director appointed
12 August 1997New director appointed
8 July 1997New director appointed
8 July 1997New director appointed
8 July 1997New director appointed
8 July 1997New director appointed
28 June 1997Registered office changed on 28/06/97 from: 1 mitchell lane bristol BS1 6BU
28 June 1997New director appointed
28 June 1997Registered office changed on 28/06/97 from: 1 mitchell lane bristol BS1 6BU
28 June 1997New secretary appointed;new director appointed
28 June 1997New secretary appointed;new director appointed
28 June 1997New director appointed
19 May 1997New director appointed
19 May 1997New director appointed
21 October 1996Company name changed tenureground property management LIMITED\certificate issued on 22/10/96
21 October 1996Company name changed tenureground property management LIMITED\certificate issued on 22/10/96
18 June 1996Incorporation
18 June 1996Incorporation
Sign up now to grow your client base. Plans & Pricing