UKBizDB.co.uk

UNIT 6 LAKESIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unit 6 Lakeside Limited. The company was founded 10 years ago and was given the registration number 08621215. The firm's registered office is in CWMBRAN. You can find them at Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Gwent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UNIT 6 LAKESIDE LIMITED
Company Number:08621215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 July 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Lakeside Park, Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3XS

Director23 July 2013Active
Unit 6, Lakeside Park, Llantarnam, Cwmbran, United Kingdom, NP44 3XS

Director31 March 2015Active
Unit 6, Lakeside Park, Llantarnam, Cwmbran, Uk, NP44 3XS

Director31 March 2015Active

People with Significant Control

Mr Daryl Dilwyn Moss
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Unit 6, Lakeside Park, Cwmbran, NP44 3XS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2018-12-13Accounts

Accounts with accounts type group.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type group.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type group.

Download
2016-08-25Officers

Termination director company with name termination date.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type group.

Download
2015-11-21Gazette

Gazette filings brought up to date.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-20Address

Change registered office address company with date old address new address.

Download
2015-11-17Gazette

Gazette notice compulsory.

Download
2015-09-22Officers

Appoint person director company with name date.

Download
2015-09-22Officers

Appoint person director company with name date.

Download
2015-06-16Auditors

Auditors resignation company.

Download
2015-04-23Accounts

Accounts with accounts type full.

Download
2015-01-16Accounts

Change account reference date company previous shortened.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.