Advanced company searchLink opens in new window

LAKE MEADOWS MANAGEMENT COMPANY LIMITED

Company number 02467063

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100