Advanced company searchLink opens in new window

LAKES CATERING MAINTENANCE LIMITED

Company number 04545731

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)
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
15 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
07 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
07 Sep 2016 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
07 Sep 2016 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
01 Aug 2016 SH06 Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 15
08 Jul 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jul 2016 TM01 Termination of appointment of Valerie Richardson as a director on 30 June 2016
04 Jul 2016 TM01 Termination of appointment of John Samuel Richardson as a director on 30 June 2016
04 Jul 2016 AP01 Appointment of Mrs Elaine Howard as a director on 30 June 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Mar 2016 AD01 Registered office address changed from 18 Derwent Drive Kendal Cumbria LA9 7PB to Unit 4 Moss End Business Village Milnthorpe Cumbria LA7 7NU on 2 March 2016
02 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 30
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 30
27 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30
14 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Jan 2013 CERTNM Company name changed val richardson LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
17 Jan 2013 CONNOT Change of name notice
14 Jan 2013 AP01 Appointment of Mr Leigh Robert Howard as a director