LAKESHORE FLAT MANAGEMENT CO. LTD.
Overview
Company Name | LAKESHORE FLAT MANAGEMENT CO. LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03424932 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAKESHORE FLAT MANAGEMENT CO. LTD.?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LAKESHORE FLAT MANAGEMENT CO. LTD. located?
Registered Office Address | Cheviot House Beaminster Way East NE3 2ER Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAKESHORE FLAT MANAGEMENT CO. LTD.?
Company Name | From | Until |
---|---|---|
BROOKWEST LIMITED | Aug 26, 1997 | Aug 26, 1997 |
What are the latest accounts for LAKESHORE FLAT MANAGEMENT CO. LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LAKESHORE FLAT MANAGEMENT CO. LTD.?
Last Confirmation Statement Made Up To | Aug 05, 2025 |
---|---|
Next Confirmation Statement Due | Aug 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 05, 2024 |
Overdue | No |
What are the latest filings for LAKESHORE FLAT MANAGEMENT CO. LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of William Welsh as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 05, 2024 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 05, 2023 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 05, 2022 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 05, 2021 with updates | 7 pages | CS01 | ||
Director's details changed for Mr David Matthew Cowan on Aug 01, 2021 | 2 pages | CH01 | ||
Termination of appointment of Julie Kim Lanceley as a director on Apr 08, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 05, 2020 with updates | 8 pages | CS01 | ||
Director's details changed for Mr Peter Carl Henderson on Feb 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Miss Julie Kim Lanceley on Feb 14, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr William Welsh on Feb 14, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Aug 05, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Aug 26, 2018 with updates | 6 pages | CS01 | ||
Appointment of Mr Shaun Wilson as a director on Dec 04, 2017 | 2 pages | AP01 | ||
Amended total exemption full accounts made up to Dec 31, 2016 | 4 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Aug 26, 2017 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||
Who are the officers of LAKESHORE FLAT MANAGEMENT CO. LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSTON PROPERTY SERVICES LIMITED | Secretary | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House England |
| 98266700003 | ||||||||||
COWAN, David Matthew | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Tyne And Wear United Kingdom | United Kingdom | British | Machine Operator | 135579290002 | ||||||||
HENDERSON, Peter Carl | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Tyne And Wear United Kingdom | United Kingdom | British | Staff Nurse | 112945190003 | ||||||||
WILSON, Shaun | Director | Beaminster Way East NE3 2ER Newcastle Upon Tyne Cheviot House | England | British | None | 240828050001 | ||||||||
BURMAN, Denys | Secretary | Astley Court NE12 6YR Newcastle Upon Tyne 13 Tyne And Wear | British | Retired | 56219130002 | |||||||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
WHITAKER, Anne Michelle | Secretary | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | British | Company Director | 38436390001 | |||||||||
BURMAN, Denys | Director | Astley Court NE12 6YR Newcastle Upon Tyne 13 Tyne And Wear | United Kingdom | British | Retired | 56219130002 | ||||||||
COCHRANE, Neil Donald | Director | 12 Shaftoe Court Killingworth NE12 6YP Newcastle Upon Tyne | British | Mechanical Eng | 64961330001 | |||||||||
FLANNAGON, Heather | Director | 8 Shaftoe Court Killingworth NE12 6YP Newcastle Upon Tyne | British | Police Officer | 57874540001 | |||||||||
GOLDFINGLE, Terence Lawson | Director | 13 Wallington Court Killingworth NE12 6YE Newcastle Upon Tyne | British | Retired | 72672380001 | |||||||||
HENDERSON DAVIES, Brenda | Director | 10 Wallington Court Killingworth NE12 0YE Newcastle Upon Tyne Tyne And Wear | British | Retired | 56219170001 | |||||||||
JAMIESON, Robert Henry | Director | 6 Astley Court NE12 6YR Newcastle Upon Tyne | British | Retired | 64961440001 | |||||||||
LANCELEY, Julie Kim | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Tyne And Wear United Kingdom | England | British | Nhs Programme Coordinator | 185934090002 | ||||||||
LLOYD, John David | Director | Astley Court NE12 6YR Newcastle Upon Tyne 5 Tyne And Wear | United Kingdom | British | Retired | 135579260002 | ||||||||
MURRAY, Isabel | Director | 8 Acomb Court NE12 6YN Newcastle Upon Tyne | British | Auxilary Nurse | 57874480001 | |||||||||
PHILLIPS, Kenneth | Director | 8 Astley Court NE12 0YR Newcastle Upon Tyne | British | Retired | 59883630001 | |||||||||
PHIPPS, Lynne | Director | 16 Shaftoe Court Killingworth NE12 0YP Newcastle Upon Tyne | British | Assistant Manager | 56219090001 | |||||||||
TEASDALE, Andrew Marc | Director | 8 Acomb Court NE12 6YN Killingworth Newcastle Upon Tyne | England | British | Vehicle Technician | 108164830001 | ||||||||
WELSH, William | Director | Beaminster Way East Kingston Park NE3 2ER Newcastle Upon Tyne Cheviot House Tyne And Wear United Kingdom | United Kingdom | British | Litho Printer | 109825020002 | ||||||||
WHITAKER, Anne Michelle | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | United Kingdom | British | Company Director | 38436390001 | ||||||||
WHITAKER, Robert Alston | Director | 3 Tennyson Avenue Four Oaks B74 4YG Sutton Coldfield West Midlands | England | British | Company Director | 37434920001 | ||||||||
WINDSOR, John | Director | 16 Shaftoe Court Killingworth NE12 6YP Newcastle Upon Tyne Tyne & Wear | British | Manager Royal Mail | 109825090001 | |||||||||
WOOD, James Edwin | Director | 2 Wallington Court Killingworth NE12 6YE Newcastle Upon Tyne | British | Retired | 58376550001 | |||||||||
YOUNG, Carl Mark | Director | Wallington Court Killingworth NE12 6YE Newcastle Upon Tyne 8 Tyne And Wear | England | British | Sales Executive | 135642650003 | ||||||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0