- Company Overview for LAKEMARK LIMITED (02239146)
- Filing history for LAKEMARK LIMITED (02239146)
- People for LAKEMARK LIMITED (02239146)
- More for LAKEMARK LIMITED (02239146)
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
|
|
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 |