Advanced company searchLink opens in new window

LAKEMARK LIMITED

Company number 02239146

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2022 DS01 Application to strike the company off the register
27 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
26 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 28 February 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
18 May 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
22 May 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
19 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
14 Jul 2017 AA Micro company accounts made up to 31 March 2017
23 May 2017 AD01 Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW England to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 23 May 2017
09 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Sep 2016 AP01 Appointment of Mr Richard Berman as a director on 21 May 2016
17 Jun 2016 AP03 Appointment of Mr Richard Berman as a secretary on 21 May 2016
17 Jun 2016 AP01 Appointment of Mr Richard Hardy as a director on 21 May 2016
24 May 2016 TM02 Termination of appointment of Alan John Newman as a secretary on 21 May 2016
23 May 2016 TM01 Termination of appointment of Alan John Newman as a director on 21 May 2016
23 May 2016 TM01 Termination of appointment of Richard Charles Crook as a director on 21 May 2016
16 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 384
15 Feb 2016 AD01 Registered office address changed from Harewood Appartments Flat 2 Harewood Appartments 9 - 10 Undercliff Road, Boscombe Bournemouth BH5 1BL to Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW on 15 February 2016
10 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015