Advanced company searchLink opens in new window

LAKE HOUSE ESTATE LIMITED

Company number 02653269

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)
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