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)
10 May 2011 CH01 Director's details changed for Nicole Cambre on 6 May 2011
10 May 2011 CH01 Director's details changed for Mr Cornelius Hubertus Stephanus Maria Majoor on 5 May 2011
28 Sep 2010 AA Full accounts made up to 31 December 2009
03 Sep 2010 AP01 Appointment of Richard D. Rose as a director
02 Sep 2010 TM01 Termination of appointment of Leroy Ball as a director
25 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
24 May 2010 CH04 Secretary's details changed for Mitre Secretaries Limited on 6 May 2010
18 Jan 2010 AP01 Appointment of Nicole Cambre as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
04 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 May 2009 363a Return made up to 06/05/09; full list of members
24 Nov 2008 AA Full accounts made up to 31 December 2007
23 May 2008 363s Return made up to 06/05/08; full list of members
08 Apr 2008 288b Appointment terminated director herve dubocquet
31 Mar 2008 AA Full accounts made up to 31 December 2006
09 Oct 2007 288a New director appointed
12 Jun 2007 363s Return made up to 06/05/07; full list of members
17 Feb 2007 288a New director appointed
17 Feb 2007 288b Director resigned
05 Nov 2006 AA Full accounts made up to 31 December 2005
19 Sep 2006 288a New director appointed
19 Sep 2006 288b Director resigned
01 Sep 2006 395 Particulars of mortgage/charge
22 Aug 2006 MEM/ARTS Memorandum and Articles of Association
22 Aug 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Re credit agreement 11/08/06