- Company Overview for LAKELAND SHEEPSKIN WAREHOUSE SHOPS LIMITED (02172740)
- Filing history for LAKELAND SHEEPSKIN WAREHOUSE SHOPS LIMITED (02172740)
- People for LAKELAND SHEEPSKIN WAREHOUSE SHOPS LIMITED (02172740)
- More for LAKELAND SHEEPSKIN WAREHOUSE SHOPS LIMITED (02172740)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2015 | DS01 | Application to strike the company off the register | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
20 Apr 2015 | AD01 | Registered office address changed from C/O Mazars the Lexicon 10-12 Mount Street Manchester M2 5NT to Lakeland Warehouse Rothay Road Industrial Estate Ambleside Cumbria LA22 0HQ on 20 April 2015 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
24 Oct 2012 | AA | Accounts for a dormant company made up to 29 January 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 29 January 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
10 Aug 2010 | AA | Accounts for a dormant company made up to 30 January 2010 | |
05 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Susan Hext on 11 April 2010 | |
05 May 2010 | CH01 | Director's details changed for Mr Richard Ellis Standring on 11 April 2010 | |
19 Jan 2010 | AD01 | Registered office address changed from C/O Mazars the Lexicon Mount Street Manchester M2 5NT United Kingdom on 19 January 2010 | |
18 Jan 2010 | AD01 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 18 January 2010 | |
08 Dec 2009 | AD01 | Registered office address changed from Chadwick Llp the Lexicon 10-12 Mount Street Manchester M2 5NT on 8 December 2009 | |
07 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
07 May 2009 | 363a | Return made up to 11/04/09; full list of members | |
21 Nov 2008 | 363a | Return made up to 09/05/08; no change of members | |
17 Nov 2008 | AA | Accounts for a dormant company made up to 31 January 2008 |