- 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) |
---|---|---|---|
09 Jun 2016 | MR01 | Registration of charge 015964850013, created on 3 June 2016 | |
06 May 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
25 Feb 2016 | MR04 | Satisfaction of charge 9 in full | |
05 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
29 Sep 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
23 Jun 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | AD02 | Register inspection address has been changed from 83 Weston Street London SE1 3RS United Kingdom to Magdalen House 136-148 Tooley Street London SE1 2TU | |
14 Jan 2015 | AD01 | Registered office address changed from , 83 Weston Street, London, SE1 3RS to Magdalen House 136-148 Tooley Street London SE1 2TU on 14 January 2015 | |
29 Oct 2014 | AP01 |
Appointment of Mr Joshua Casson Ritchie as a director on 8 October 2014
|
|
27 Jun 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | MR01 | Registration of charge 015964850012 | |
03 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
26 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
25 Apr 2012 | TM01 | Termination of appointment of Niall Michael Sheridan as a director on 12 January 2012 | |
25 Apr 2012 | TM01 | Termination of appointment of Michael Abrahams as a director on 12 January 2012 | |
17 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:11
|
|
10 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
11 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
04 Jul 2011 | AA | Full accounts made up to 30 September 2010 | |
10 Feb 2011 | AP03 | Appointment of Mr Augustus Boyd Zogolovitch as a secretary | |
10 Feb 2011 | TM02 | Termination of appointment of Toby Jenkins as a secretary |