Advanced company searchLink opens in new window

LAKESONG ASSOCIATES LIMITED

Company number 05758408

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)
02 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2010 DS01 Application to strike the company off the register
02 Jul 2009 AA Accounts made up to 31 March 2009
01 Jul 2009 287 Registered office changed on 01/07/2009 from met house unit 1 eden close hellaby industrial estate rotherham south yorkshire S66 8RW
17 Apr 2009 363a Return made up to 27/03/09; full list of members
07 Apr 2009 288c Director's Change of Particulars / leslie wilson / 26/03/2009 / HouseName/Number was: , now: standhills; Street was: standhills long line, now: long line dore; Area was: ringinglow, now:
07 Apr 2009 288c Director's Change of Particulars / andrew macdonald / 26/03/2009 / HouseName/Number was: , now: roxholme grange; Street was: millbrook cottage, now: the green; Area was: 1A moorhouse lane, now: carlton in lindrick; Post Town was: whiston, now: worksop; Post Code was: S60 4NQ, now: S81 9AQ; Country was: , now: uk
07 Apr 2009 288b Appointment Terminated Secretary anthony weeds
03 Jul 2008 AA Accounts made up to 31 March 2008
31 Mar 2008 363a Return made up to 27/03/08; full list of members
31 Mar 2008 288c Director's Change of Particulars / leslie wilson / 27/03/2008 / HouseName/Number was: , now: standhills; Street was: standhills long line, now: long line dore; Area was: ringinglow, now:
18 Feb 2008 288c Director's particulars changed
25 Oct 2007 AA Accounts made up to 31 March 2007
12 Sep 2007 363a Return made up to 27/03/07; full list of members
10 Sep 2007 88(2)R Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100
28 Apr 2006 288a New director appointed
19 Apr 2006 288a New secretary appointed
19 Apr 2006 288a New director appointed
19 Apr 2006 287 Registered office changed on 19/04/06 from: 82 st john street london EC1M 4JN
19 Apr 2006 288b Director resigned
19 Apr 2006 288b Secretary resigned
27 Mar 2006 NEWINC Incorporation