Company number 08194707
Status Active
Incorporation Date 29 August 2012
Company Type Private Limited Company
Address 5 THE QUADRANT, COVENTRY, CV1 2EL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
GBP 1
. The most likely internet sites of LAKESIDE PROPERTY ENTERPRISES LIMITED are www.lakesidepropertyenterprises.co.uk, and www.lakeside-property-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Lakeside Property Enterprises Limited is a Private Limited Company.
The company registration number is 08194707. Lakeside Property Enterprises Limited has been working since 29 August 2012.
The present status of the company is Active. The registered address of Lakeside Property Enterprises Limited is 5 The Quadrant Coventry Cv1 2el. . GEFFERT, Alexander Hugh is a Director of the company. Director FLOWERS, Gregory James has been resigned. Director GALVIN, Christine has been resigned. The company operates in "Buying and selling of own real estate".
lakeside property enterprises Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
GALVIN, Christine
Resigned: 30 April 2015
Appointed Date: 30 August 2012
49 years old
Persons With Significant Control
LAKESIDE PROPERTY ENTERPRISES LIMITED Events
29 Aug 2016
Confirmation statement made on 29 August 2016 with updates
01 Sep 2015
Accounts for a dormant company made up to 31 August 2015
01 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
01 May 2015
Appointment of Mr. Alexander Hugh Geffert as a director on 30 April 2015
01 May 2015
Termination of appointment of Christine Galvin as a director on 30 April 2015
...
... and 3 more events
06 Sep 2013
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
24 May 2013
Appointment of Mrs. Christine Galvin as a director
24 May 2013
Termination of appointment of Gregory Flowers as a director
23 May 2013
Registered office address changed from C/O March House Po Box Back Lane 5 the Quadrant Coventry West Midlands CV1 2EL United Kingdom on 23 May 2013
29 Aug 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted