Advanced company searchLink opens in new window

LAKE ESTATES LIMITED

Company number 01596485

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2019 CC04 Statement of company's objects
12 Mar 2019 AA Total exemption full accounts made up to 30 September 2018