CS01 |
Confirmation statement with updates January 22, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 22, 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 22, 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 22, 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 22, 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 16, 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 16, 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 16, 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control October 15, 2021
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 15, 2021
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 15, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 15, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 25, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 30, 2021
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed lakeside taxis LIMITEDcertificate issued on 27/01/21
filed on: 27th, January 2021
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 12, 2021
filed on: 12th, January 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
On September 29, 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 5, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 19, 2020 new director was appointed.
filed on: 19th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 19, 2020
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 19, 2020
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2020
filed on: 19th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 22, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 13, 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Holly Lodge Beck Lane Bingley BD16 4DD. Change occurred on January 12, 2017. Company's previous address: Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 18, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to October 31, 2014 (was December 31, 2014).
filed on: 20th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 18, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 14, 2014: 100.00 GBP
capital
|
|
SH01 |
Capital declared on October 18, 2013: 100.00 GBP
filed on: 24th, October 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 24, 2013 new director was appointed.
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 24, 2013 new director was appointed.
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2013
| incorporation
|
|
SH01 |
Capital declared on October 18, 2013: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on October 18, 2013
filed on: 18th, October 2013
| officers
|
Free Download
(1 page)
|