Advanced company searchLink opens in new window

LAKEPLACE LIMITED

Company number 03824945

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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