- Company Overview for LOWER LAKES LTD (05704002)
- Filing history for LOWER LAKES LTD (05704002)
- People for LOWER LAKES LTD (05704002)
- Charges for LOWER LAKES LTD (05704002)
- More for LOWER LAKES LTD (05704002)
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) |
---|---|---|---|
29 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
11 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
10 Mar 2012 | TM01 | Termination of appointment of Richard Savage as a director | |
14 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 23 September 2011
|
|
20 Sep 2011 | AP01 | Appointment of Mr Richard Henry Savage as a director | |
20 Sep 2011 | AP01 | Appointment of Mr Joseph Luke Savage as a director | |
20 Sep 2011 | TM01 | Termination of appointment of John Savage as a director | |
20 Sep 2011 | TM01 | Termination of appointment of Stuart Key as a director | |
18 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
16 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Peter Daniel Savage on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Stuart Key on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for John Samuel Savage on 8 March 2010 | |
14 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 14 October 2009
|
|
12 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Jun 2009 | 88(2) | Ad 09/06/09\gbp si 1@1=1\gbp ic 3/4\ |