This company is commonly known as The Doncaster Lakeside Management Company Limited. The company was founded 21 years ago and was given the registration number 04501841. The firm's registered office is in DONCASTER. You can find them at 46 Stoops Lane, , Doncaster, South Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE DONCASTER LAKESIDE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04501841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Stoops Lane, Doncaster, South Yorkshire, DN4 7RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
179, Lakeside Boulevard, Doncaster, England, DN4 5FF | Director | 20 November 2015 | Active |
137, Buxton Road, Stockport, United Kingdom, SK2 6EQ | Director | 18 October 2013 | Active |
44, Berwick Avenue, Stockport, England, SK4 3AA | Director | 20 November 2015 | Active |
11 Middlethorne Close, Leeds, United Kingdom, LS17 8SD | Director | 27 May 2014 | Active |
1 Mallard Way, Crossgates Seamer, Scarborough, YO12 4UB | Secretary | 11 November 2003 | Active |
5 Gleneagles Drive, Doncaster, DN4 6UN | Secretary | 09 November 2005 | Active |
2 Whiston Grange, Rotherham, S60 3BG | Secretary | 11 February 2006 | Active |
Plumbley Cottage, Plumbley Lane, Sheffield, S20 5BJ | Secretary | 07 August 2002 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 02 August 2002 | Active |
20, Beechwood Close, Edenthorpe, Doncaster, DN3 2NP | Director | 24 September 2008 | Active |
205 A, Lakeside Boulevard, Doncaster, DN4 5FF | Director | 28 July 2005 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 02 August 2002 | Active |
205, Lakeside Boulevard, Doncaster, DN4 5FF | Director | 24 September 2008 | Active |
46, Stoops Lane, Doncaster, England, DN4 7RY | Director | 27 May 2014 | Active |
5 Gleneagles Drive, Doncaster, DN4 6UN | Director | 22 January 2009 | Active |
20 Highfields Beverley Road, South Cave, Brough, HU15 2AJ | Director | 07 August 2002 | Active |
14 Pool Drive, Bessacarr, Doncaster, DN4 6UX | Director | 08 September 2005 | Active |
115 Warning Tongue Lane, Bessacarr, Doncaster, DN4 6TB | Director | 05 October 2006 | Active |
10, Fewston Way, Doncaster, United Kingdom, N4 5PR | Director | 25 November 2022 | Active |
8, Cheldon Avenue, London, NW7 1GG | Director | 24 September 2008 | Active |
Redgates Greenstiles Lane, Swanland, Hull, HU14 3NH | Director | 07 August 2002 | Active |
205 A, Lakeside Boulevard, Doncaster, DN4 5FF | Director | 27 October 2010 | Active |
297 Springwell Lane, Doncaster, DN4 9BL | Director | 28 July 2005 | Active |
221 Lakeside Boulevard, Lakeside, Doncaster, DN4 5FF | Director | 28 July 2005 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 02 August 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Officers | Change person director company with change date. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2018-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-27 | Officers | Appoint person director company with name date. | Download |
2015-11-25 | Officers | Appoint person director company with name date. | Download |
2015-08-11 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.