Advanced company searchLink opens in new window

LAKELAND PROCESSING LIMITED

Company number 02926645

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)
07 Oct 2016 AA Full accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
06 May 2016 CH01 Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015
08 Oct 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for Richard rose
06 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 TM01 Termination of appointment of Richard D. Rose as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/10/2015
06 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015
06 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
17 Apr 2015 TM01 Termination of appointment of Allan Singleton as a director on 31 December 2014
11 Nov 2014 AUD Auditor's resignation
16 Aug 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
08 Jan 2014 TM01 Termination of appointment of Nicole Cambre as a director
16 Sep 2013 AA Full accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
01 May 2013 AP01 Appointment of Axel Dieter Brinkmann-Hornbogen as a director
05 Oct 2012 AA Full accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
03 Feb 2012 TM01 Termination of appointment of Cornelius Majoor as a director
08 Sep 2011 AA Full accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
11 May 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 6 May 2011
10 May 2011 CH01 Director's details changed for Mr Allan Singleton on 6 May 2011
10 May 2011 CH01 Director's details changed for Mr Reinier Pieter Keijzer on 6 May 2011