- Company Overview for THE LAKES CENTRE LIMITED (04791036)
- Filing history for THE LAKES CENTRE LIMITED (04791036)
- People for THE LAKES CENTRE LIMITED (04791036)
- Charges for THE LAKES CENTRE LIMITED (04791036)
- Insolvency for THE LAKES CENTRE LIMITED (04791036)
- More for THE LAKES CENTRE LIMITED (04791036)
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 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2024 | |
16 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 | |
01 Nov 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Nov 2022 | LIQ02 | Statement of affairs | |
01 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2022 | AD01 | Registered office address changed from 73 Pepper Street Lymm WA13 0JG England to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 12 October 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from 76C Davyhulme Road Urmston Manchester M41 7DN England to 73 Pepper Street Lymm WA13 0JG on 8 August 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
17 Aug 2021 | CH01 | Director's details changed for Mrs Margaret Jayne Herrington on 17 August 2021 | |
17 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
17 Aug 2021 | PSC07 | Cessation of Roderick Arthur Charles King as a person with significant control on 17 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from 53 Pepper Street Lymm Cheshire WA13 0JG to 76C Davyhulme Road Urmston Manchester M41 7DN on 17 August 2021 | |
17 Aug 2021 | PSC07 | Cessation of Margaret Anne King as a person with significant control on 17 August 2021 | |
17 Aug 2021 | TM02 | Termination of appointment of Roderick Arthur Charles King as a secretary on 17 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Sadie Anne Hopley as a director on 17 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Margaret Anne King as a director on 17 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Roderick Arthur Charles King as a director on 17 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr Mark Graham Herrington as a director on 17 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mrs Margaret Jayne Herrington as a director on 17 August 2021 | |
17 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
04 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 |