- Company Overview for LAKELAND LODGE LIMITED (05554765)
- Filing history for LAKELAND LODGE LIMITED (05554765)
- People for LAKELAND LODGE LIMITED (05554765)
- More for LAKELAND LODGE LIMITED (05554765)
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) |
---|---|---|---|
19 Sep 2014 | CH01 | Director's details changed for Mr Anthony John Lucyk on 1 September 2014 | |
19 Sep 2014 | AR01 | Annual return made up to 6 September 2014 no member list | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Jun 2014 | AD01 | Registered office address changed from 19 Bluebell Drive Seabridge Park Newcastle Staffordshire ST5 3UD England on 19 June 2014 | |
25 Nov 2013 | TM01 | Termination of appointment of Lisa Lucyk as a director | |
25 Nov 2013 | TM02 | Termination of appointment of Lisa Lucyk as a secretary | |
06 Sep 2013 | AR01 | Annual return made up to 6 September 2013 no member list | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 6 September 2012 no member list | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jul 2012 | AD01 | Registered office address changed from C/O a J Lucyk 4 Brampton Court Newcastle Staffordshire ST5 0QR England on 19 July 2012 | |
08 Sep 2011 | AR01 | Annual return made up to 6 September 2011 no member list | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Feb 2011 | AD01 | Registered office address changed from 19 Bluebell Drive Seabridge Park Newcastle-Under-Lyme Staffordshire ST5 3UD on 11 February 2011 | |
19 Oct 2010 | AR01 | Annual return made up to 6 September 2010 no member list | |
10 Aug 2010 | CH01 | Director's details changed for Anthony John Lucyk on 27 April 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from 2 Cherry Orchard Newcastle-Under-Lyme Staffordshire ST5 2UB on 10 August 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Mrs Lisa Marie Lucyk on 27 April 2010 | |
10 Aug 2010 | CH03 | Secretary's details changed for Mrs Lisa Marie Lucyk on 27 April 2010 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Oct 2009 | AA01 | Current accounting period extended from 30 September 2009 to 31 December 2009 | |
22 Sep 2009 | 363a | Annual return made up to 06/09/09 | |
11 May 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
08 Sep 2008 | 363a | Annual return made up to 06/09/08 | |
11 Jun 2008 | AA | Accounts for a dormant company made up to 30 September 2007 |