- Company Overview for LAKE ESTATES LIMITED (01596485)
- Filing history for LAKE ESTATES LIMITED (01596485)
- People for LAKE ESTATES LIMITED (01596485)
- Charges for LAKE ESTATES LIMITED (01596485)
- More for LAKE ESTATES LIMITED (01596485)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
18 Dec 2024 | AD01 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ England to 1st Floor Arthur Stanley House 45-50 Tottenham Street London W1T 4RN on 18 December 2024 | |
19 Aug 2024 | MR01 | Registration of charge 015964850014, created on 6 August 2024 | |
13 Aug 2024 | PSC07 | Cessation of Roger Isaac Charles Zogolovitch as a person with significant control on 6 August 2024 | |
13 Aug 2024 | PSC02 | Notification of Zrf Holdings Limited as a person with significant control on 6 August 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 58 Westbourne Park Villas London W2 5EB England to 29/30 Fitzroy Square London W1T 6LQ on 13 August 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
10 May 2022 | AD01 | Registered office address changed from First Floor 32 Rathbone Place London W1T 1JJ England to 58 Westbourne Park Villas London W2 5EB on 10 May 2022 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Jan 2022 | AP01 | Appointment of Mr Luke Flanagan as a director on 27 December 2021 | |
06 Jan 2022 | AP01 | Appointment of Mr Joshua Casson Ritchie as a director on 27 December 2021 | |
06 Jan 2022 | AP01 | Appointment of Mr Augustus Boyd Zogolovitch as a director on 27 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
20 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
04 Jul 2019 | CH01 | Director's details changed for Mrs Carola Zogolovitch on 4 July 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from Magdalen House 136-148 Tooley Street London SE1 2TU to First Floor 32 Rathbone Place London W1T 1JJ on 20 June 2019 | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2019 | CC04 | Statement of company's objects | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 |