Advanced company searchLink opens in new window

LAKELAND INNS GROUP LIMITED

Company number 05822804

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)
30 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with updates
30 Oct 2020 PSC04 Change of details for Mr Charles Scott Mackenzie as a person with significant control on 1 September 2020
20 Oct 2020 CERTNM Company name changed sk mackenzie properties LIMITED\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with updates
04 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
26 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
24 Jul 2018 PSC01 Notification of Kirsty Amy Mackenzie as a person with significant control on 6 April 2016
23 Jul 2018 AP01 Appointment of Mrs Kirsty Amy Mackenzie as a director on 29 May 2018
08 May 2018 PSC04 Change of details for Mr Charles Scott Mackenzie as a person with significant control on 8 May 2018
25 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jan 2018 AAMD Amended total exemption small company accounts made up to 31 May 2016
12 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
07 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
02 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
27 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
21 Sep 2016 TM01 Termination of appointment of Kirsty Amy Mackenzie as a director on 18 September 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
11 Jan 2016 TM02 Termination of appointment of Carol Mackenzie as a secretary on 11 January 2016
11 Jan 2016 TM02 Termination of appointment of Carol Mackenzie as a secretary on 11 January 2016
11 Jan 2016 TM01 Termination of appointment of David Mackenzie as a director on 11 January 2016
31 Jul 2015 AP01 Appointment of Mrs Kirsty Amy Mackenzie as a director on 1 July 2015
24 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
10 Jun 2015 AP01 Appointment of Mr Charles Scott Mackenzie as a director on 1 June 2015