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)
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
  • GBP 10,000
29 Sep 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for joshua ritchie
23 Jun 2015 AA Accounts for a small company made up to 30 September 2014
19 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ The deed of variation 17/12/2014
14 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
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
  • ANNOTATION Clarification a second filed AP01 was registered on 29/09/2015
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
  • GBP 10,000
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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