LAKESIDE CARE HOMES LIMITED
BOLTON.

Company number 02339308
Status Active
Incorporation Date 25 January 1989
Company Type Private Limited Company
Address `AKNAM',, 56, CHORLEY NEW RD,, BOLTON., BL1 4AP.
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of LAKESIDE CARE HOMES LIMITED are www.lakesidecarehomes.co.uk, and www.lakeside-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Lakeside Care Homes Limited is a Private Limited Company. The company registration number is 02339308. Lakeside Care Homes Limited has been working since 25 January 1989. The present status of the company is Active. The registered address of Lakeside Care Homes Limited is Aknam 56 Chorley New Rd Bolton Bl1 4ap. . RAJA, Indumati Mahendra is a Secretary of the company. RAJA, Mahendra Khimjibhai is a Director of the company. Secretary EADIE, William Phillips has been resigned. Secretary MUNSHI, Mohammed has been resigned. Secretary SODHA, Ramila has been resigned. Director MUNSHI, Mohammed has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAJA, Indumati Mahendra
Appointed Date: 02 June 1999

Director

Resigned Directors

Secretary
EADIE, William Phillips
Resigned: 02 June 1999
Appointed Date: 01 June 1999

Secretary
MUNSHI, Mohammed
Resigned: 01 June 1999
Appointed Date: 17 June 1992

Secretary
SODHA, Ramila
Resigned: 17 June 1992

Director
MUNSHI, Mohammed
Resigned: 01 June 1999
95 years old

Persons With Significant Control

Mr Mahendra Khimjibhai Raja
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

LAKESIDE CARE HOMES LIMITED Events

23 Mar 2017
Confirmation statement made on 25 January 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Satisfaction of charge 3 in full
...
... and 65 more events
10 Mar 1989
Secretary resigned;new secretary appointed

10 Mar 1989
Registered office changed on 10/03/89 from: 2 baches street london N1 6UB

07 Mar 1989
Company name changed realbow LIMITED\certificate issued on 08/03/89

02 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jan 1989
Incorporation

LAKESIDE CARE HOMES LIMITED Charges

18 March 2004
Legal charge
Delivered: 30 March 2004
Status: Satisfied on 15 July 2015
Persons entitled: The Co-Operative Bank PLC
Description: 58 chorley new road bolton t/n LA223761. All fixtures and…
22 May 1990
Legal charge
Delivered: 26 May 1990
Status: Satisfied on 15 July 2015
Persons entitled: Co Operative Bank PLC
Description: F/H land and premises and numbered 48 westcliffe preston…
24 April 1989
Legal charge
Delivered: 9 May 1989
Status: Satisfied on 15 June 1980
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 48 westcliffe preston lancashire. Floating charge over all…
24 April 1989
Debenture
Delivered: 4 May 1989
Status: Satisfied on 15 June 1990
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…