About

Registered Number: 05427002
Date of Incorporation: 18/04/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.