About

Registered Number: 04907376
Date of Incorporation: 22/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB

 

Having been setup in 2003, Lakeside Logistics Ltd are based in Coalville, Leicestershire, it has a status of "Active". This company has 2 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANYARD, Peter 29 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STANYARD, Susan Lyn 29 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 02 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 27 September 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 06 October 2004
225 - Change of Accounting Reference Date 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.