About

Registered Number: 05829948
Date of Incorporation: 26/05/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 12 Horizon Business Park, Barrows Road, Harlow, Essex, CM19 5FN

 

Based in Harlow, Essex, Lakeside Cars Ltd was founded on 26 May 2006. We don't currently know the number of employees at the business. The business has 3 directors listed as Maylen, Andrew Michael, Bailey, Rita, Maylen, Andrew Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYLEN, Andrew Michael 18 March 2011 10 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MAYLEN, Andrew Michael 18 March 2011 - 1
BAILEY, Rita 31 January 2011 18 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 March 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 15 March 2017
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 01 March 2016
AR01 - Annual Return 20 January 2016
SH01 - Return of Allotment of shares 26 August 2015
AA - Annual Accounts 31 March 2015
AAMD - Amended Accounts 15 January 2015
AR01 - Annual Return 01 December 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 05 June 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 13 February 2014
AAMD - Amended Accounts 19 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 22 February 2013
AAMD - Amended Accounts 07 August 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 25 June 2011
AR01 - Annual Return 24 June 2011
AD01 - Change of registered office address 24 June 2011
AP01 - Appointment of director 22 March 2011
AP03 - Appointment of secretary 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AP03 - Appointment of secretary 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
AA - Annual Accounts 28 January 2011
AAMD - Amended Accounts 10 August 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 26 July 2010
AAMD - Amended Accounts 23 July 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 17 August 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 10 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2007
363a - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
NEWINC - New incorporation documents 26 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.