- Company Overview for LAKE HOUSE ESTATE LIMITED (02653269)
- Filing history for LAKE HOUSE ESTATE LIMITED (02653269)
- People for LAKE HOUSE ESTATE LIMITED (02653269)
- Charges for LAKE HOUSE ESTATE LIMITED (02653269)
- More for LAKE HOUSE ESTATE LIMITED (02653269)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
07 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
08 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
21 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
10 Oct 2019 | AD04 | Register(s) moved to registered office address 35 Endell Street London WC2H 9BA | |
10 Oct 2019 | AD02 | Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 35 Endell Street London WC2H 9BA | |
19 Sep 2019 | PSC05 | Change of details for Sackville Nominees Limited as a person with significant control on 19 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 35 Endell Street London WC2H 9BA on 19 September 2019 | |
16 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Fiona Claire Fowler as a director on 31 July 2019 | |
05 Mar 2019 | AP01 | Appointment of Mrs Veronica Pradines as a director on 5 March 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
22 Oct 2018 | PSC07 | Cessation of Anthony David Kerman as a person with significant control on 10 November 2016 | |
22 Oct 2018 | PSC02 | Notification of Sackville Nominees Limited as a person with significant control on 10 November 2016 | |
22 Oct 2018 | PSC07 | Cessation of Gordon Matthew Sumner as a person with significant control on 10 November 2016 | |
25 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
08 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 |