LAKES CATERING MAINTENANCE LIMITED
Company number 04545731
- Company Overview for LAKES CATERING MAINTENANCE LIMITED (04545731)
- Filing history for LAKES CATERING MAINTENANCE LIMITED (04545731)
- People for LAKES CATERING MAINTENANCE LIMITED (04545731)
- Registers for LAKES CATERING MAINTENANCE LIMITED (04545731)
- More for LAKES CATERING MAINTENANCE LIMITED (04545731)
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
|
|
08 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
17 Jan 2013 | CONNOT | Change of name notice | |
14 Jan 2013 | AP01 | Appointment of Mr Leigh Robert Howard as a director |