Advanced company searchLink opens in new window

LAKE MANAGEMENT LIMITED

Company number 02481327

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
10 May 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Nov 2023 TM02 Termination of appointment of Benjamin William Gadd as a secretary on 27 November 2023
12 May 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 31 March 2022
03 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 CS01 Confirmation statement made on 14 March 2021 with updates
13 May 2021 AA Micro company accounts made up to 31 March 2021
13 May 2021 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CH01 Director's details changed for Mr Benjamin William James Gadd on 23 January 2020
31 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 AD01 Registered office address changed from Unit 3-4 Tile House Farm Birds Green Willingale Ongar CM5 0PN England to Birds Green Fishing Lakes Birds Green Willingale Ongar CM5 0FL on 13 August 2019
13 Aug 2019 AD01 Registered office address changed from Tile House Farm, Birds Green, Willingale Ongar Essex CM5 0PN to Unit 3-4 Tile House Farm Birds Green Willingale Ongar CM5 0PN on 13 August 2019
27 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
30 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
22 Mar 2017 TM01 Termination of appointment of James Philip Gadd as a director on 22 March 2017
22 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100