LAKE MEADOWS MANAGEMENT COMPANY LIMITED
Company number 02467063
- Company Overview for LAKE MEADOWS MANAGEMENT COMPANY LIMITED (02467063)
- Filing history for LAKE MEADOWS MANAGEMENT COMPANY LIMITED (02467063)
- People for LAKE MEADOWS MANAGEMENT COMPANY LIMITED (02467063)
- More for LAKE MEADOWS MANAGEMENT COMPANY LIMITED (02467063)
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) |
---|---|---|---|
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
30 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
26 Apr 2018 | AD01 | Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 26 April 2018 | |
27 Oct 2017 | PSC02 | Notification of Standard Life Assurance Limited as a person with significant control on 27 October 2017 | |
27 Oct 2017 | PSC07 | Cessation of Iceni Nominees (No. 2) Limited as a person with significant control on 27 October 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
10 Mar 2017 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017 | |
08 Nov 2016 | AP03 | Appointment of Miss Holly Sylvia Kidd as a secretary on 31 October 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Paolo Alonzi as a secretary on 31 October 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Aug 2016 | TM01 | Termination of appointment of Andrew John Jackson as a director on 23 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
12 Oct 2015 | CH01 | Director's details changed for Mr Andrew John Jackson on 12 October 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Robert Michael Hannigan on 12 October 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Mark Brian Watt on 12 October 2015 | |
08 Oct 2015 | CH01 | Director's details changed for David Graham Paine on 8 October 2015 | |
08 Oct 2015 | CH03 | Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jul 2015 | AD04 | Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB | |
14 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|