Advanced company searchLink opens in new window

LAKE MEADOW LIMITED

Company number 01422203

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2016 MR04 Satisfaction of charge 014222030005 in full
26 Jan 2016 MR04 Satisfaction of charge 3 in full
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Sep 2015 MR01 Registration of charge 014222030005, created on 29 September 2015
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
24 Dec 2012 AA Accounts for a small company made up to 31 March 2012
16 Apr 2012 TM02 Termination of appointment of John Pallister as a secretary
16 Apr 2012 TM01 Termination of appointment of John Pallister as a director
08 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
20 Dec 2011 AA Accounts for a small company made up to 31 March 2011
07 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
06 Dec 2010 AA Accounts for a small company made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr John Geoffrey Pallister on 1 February 2010
12 Feb 2010 CH01 Director's details changed for Mr Nigel Anthony Pallister on 1 February 2010
12 Feb 2010 CH01 Director's details changed for Kenneth Wilson Pallister on 1 February 2010
12 Feb 2010 CH03 Secretary's details changed for John Geoffrey Pallister on 1 February 2010