- Company Overview for LAKE MEADOW LIMITED (01422203)
- Filing history for LAKE MEADOW LIMITED (01422203)
- People for LAKE MEADOW LIMITED (01422203)
- Charges for LAKE MEADOW LIMITED (01422203)
- More for LAKE MEADOW LIMITED (01422203)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2024 | DS01 | Application to strike the company off the register | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from C/O Cumbrian Homes Limited Castle View Gillan Way Penrith 40 Business Park Penrith CA11 9BP to Sevenoaks Culgaith Penrith Cumbria CA10 1QT on 10 July 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Nigel Anthony Pallister on 1 July 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Kenneth Wilson Pallister on 1 July 2020 | |
09 Jul 2020 | PSC05 | Change of details for Cumbrian Homes Limited as a person with significant control on 1 July 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
26 Jan 2016 | MR01 | Registration of charge 014222030006, created on 26 January 2016 |