Advanced company searchLink opens in new window

LAKEHOUSE BARNS LIMITED

Company number 04357382

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 Dec 2018 MR01 Registration of charge 043573820001, created on 6 December 2018
10 Dec 2018 MR01 Registration of charge 043573820002, created on 6 December 2018
10 Dec 2018 MR01 Registration of charge 043573820003, created on 6 December 2018
19 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
19 Jul 2018 PSC02 Notification of Bryan Developments Limited as a person with significant control on 12 July 2018
19 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
19 Jul 2018 PSC07 Cessation of Robert Jason Bryan as a person with significant control on 12 July 2018
26 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-23
11 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
12 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
22 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
21 Jan 2016 CH01 Director's details changed for Mr Robert Jason Bryan on 11 January 2015
27 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
22 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
14 Oct 2014 CERTNM Company name changed simms cross investments LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-10-07
14 Oct 2014 CONNOT Change of name notice
14 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
30 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
25 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
17 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
16 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011