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)
19 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
19 Oct 2009 CH02 Director's details changed for St James's Square Directors Limited on 1 October 2009
19 Oct 2009 CH04 Secretary's details changed for St James's Square Secretaries Limited on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Anthony David Kerman on 1 October 2009
17 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
15 Oct 2008 363a Return made up to 10/10/08; full list of members
18 Jun 2008 AA Accounts for a dormant company made up to 31 March 2008
27 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 3
07 Dec 2007 287 Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS
02 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
08 Nov 2007 363s Return made up to 10/10/07; no change of members
03 Sep 2007 288c Secretary's particulars changed
20 Dec 2006 395 Particulars of mortgage/charge
04 Dec 2006 363a Return made up to 10/10/06; full list of members
24 Nov 2006 AA Total exemption full accounts made up to 31 March 2006
20 Sep 2006 395 Particulars of mortgage/charge
19 Oct 2005 363a Return made up to 10/10/05; full list of members
19 Jul 2005 AA Total exemption full accounts made up to 31 March 2005
20 Dec 2004 363a Return made up to 10/10/04; full list of members
30 Jun 2004 AA Total exemption full accounts made up to 31 March 2004
21 Nov 2003 363a Return made up to 10/10/03; full list of members
21 Nov 2003 288c Director's particulars changed
21 Nov 2003 288c Director's particulars changed