Advanced company searchLink opens in new window

THE LAKES (DEVON) LIMITED

Company number 06126576

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)
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
27 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
19 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
18 May 2011 TM02 Termination of appointment of Julie Crook as a secretary
18 May 2011 AP03 Appointment of Mr Raymond John Mccarthy as a secretary
28 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
29 Oct 2009 AA Total exemption full accounts made up to 28 February 2009
12 Aug 2009 288c Secretary's change of particulars / julie gwynn / 01/08/2009
17 Mar 2009 363a Return made up to 23/02/09; full list of members
26 Aug 2008 AA Total exemption full accounts made up to 29 February 2008
23 May 2008 225 Accounting reference date shortened from 31/03/2008 to 29/02/2008
18 Apr 2008 363s Return made up to 23/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 Apr 2007 288a New director appointed
13 Mar 2007 288a New secretary appointed
11 Mar 2007 287 Registered office changed on 11/03/07 from: gambles cottage gambles lane woodmancote cheltenham gloucestershire GL52 9PU
11 Mar 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
07 Mar 2007 287 Registered office changed on 07/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
07 Mar 2007 288b Secretary resigned
07 Mar 2007 288b Director resigned