- Company Overview for LAKE MANAGEMENT LIMITED (02481327)
- Filing history for LAKE MANAGEMENT LIMITED (02481327)
- People for LAKE MANAGEMENT LIMITED (02481327)
- Charges for LAKE MANAGEMENT LIMITED (02481327)
- More for LAKE MANAGEMENT LIMITED (02481327)
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
|