Lakeside School Ltd was registered on 18 April 2005. The companies directors are listed as Jones, Judith, Baxter, Craig, Dyson, Kevin Frederick, Jones, Judith at Companies House. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Judith | 17 January 2020 | - | 1 |
BAXTER, Craig | 21 October 2013 | 05 September 2018 | 1 |
DYSON, Kevin Frederick | 05 September 2018 | 17 January 2020 | 1 |
JONES, Judith | 15 June 2011 | 21 October 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 20 April 2020 | |
AP03 - Appointment of secretary | 28 January 2020 | |
TM02 - Termination of appointment of secretary | 28 January 2020 | |
TM01 - Termination of appointment of director | 28 January 2020 | |
AP01 - Appointment of director | 05 September 2019 | |
TM01 - Termination of appointment of director | 05 September 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 02 May 2019 | |
AP03 - Appointment of secretary | 05 September 2018 | |
TM02 - Termination of appointment of secretary | 05 September 2018 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 18 April 2018 | |
MR04 - N/A | 04 September 2017 | |
AA - Annual Accounts | 19 May 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 01 June 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 25 April 2014 | |
TM02 - Termination of appointment of secretary | 21 October 2013 | |
AP03 - Appointment of secretary | 21 October 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 16 April 2012 | |
AD01 - Change of registered office address | 19 January 2012 | |
AP03 - Appointment of secretary | 26 July 2011 | |
TM02 - Termination of appointment of secretary | 26 July 2011 | |
AP01 - Appointment of director | 04 July 2011 | |
TM01 - Termination of appointment of director | 04 July 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AP01 - Appointment of director | 15 February 2011 | |
RESOLUTIONS - N/A | 03 February 2011 | |
MG01 - Particulars of a mortgage or charge | 03 February 2011 | |
AA - Annual Accounts | 19 May 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 11 May 2009 | |
288b - Notice of resignation of directors or secretaries | 24 July 2008 | |
AA - Annual Accounts | 15 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
363a - Annual Return | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 November 2007 | |
AA - Annual Accounts | 27 June 2007 | |
363s - Annual Return | 17 May 2007 | |
225 - Change of Accounting Reference Date | 14 February 2007 | |
363s - Annual Return | 19 May 2006 | |
287 - Change in situation or address of Registered Office | 19 September 2005 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 04 August 2005 | |
288a - Notice of appointment of directors or secretaries | 04 August 2005 | |
NEWINC - New incorporation documents | 18 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 January 2011 | Fully Satisfied |
N/A |