About

Registered Number: 04816453
Date of Incorporation: 01/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ

 

Founded in 2003, Cph Lakeside Ltd has its registered office in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at Cph Lakeside Ltd. Hudson, Stanley Reginald, Hudson, Colin Paul are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Colin Paul 01 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Stanley Reginald 01 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 10 February 2020
DISS40 - Notice of striking-off action discontinued 18 September 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 30 April 2018
PSC01 - N/A 11 October 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 18 February 2011
AD01 - Change of registered office address 07 October 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 06 October 2008
287 - Change in situation or address of Registered Office 25 July 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
MEM/ARTS - N/A 22 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
CERTNM - Change of name certificate 11 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.