- Company Overview for LAKEPLACE LIMITED (03824945)
- Filing history for LAKEPLACE LIMITED (03824945)
- People for LAKEPLACE LIMITED (03824945)
- Charges for LAKEPLACE LIMITED (03824945)
- More for LAKEPLACE LIMITED (03824945)
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) |
---|---|---|---|
03 Sep 2024 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 3 September 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
26 Jun 2024 | PSC04 | Change of details for Mr Melvin Anthony Lawson as a person with significant control on 22 August 2023 | |
26 Jun 2024 | PSC07 | Cessation of Max Moryoussef as a person with significant control on 22 August 2023 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Sep 2023 | CH01 | Director's details changed for Mr Melvin Anthony Lawson on 27 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
29 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Apr 2022 | TM01 | Termination of appointment of Lynton Robert Stock as a director on 21 March 2022 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
15 Jun 2021 | CH01 | Director's details changed for Mr Lynton Robert Stock on 15 June 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr Melvin Anthony Lawson on 15 June 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 February 2021 | |
08 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | SH08 | Change of share class name or designation | |
26 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 27 November 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates |