Advanced company searchLink opens in new window

LAKE ACQUISITIONS LIMITED

Company number 06612465

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)
04 Jul 2012 AA Full accounts made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 19/07/2012.
20 Jul 2011 AA Full accounts made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 19/07/2012.
15 Apr 2011 AP01 Appointment of Simone Rossi as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 15TH April 2011 for Simone Rossi.
14 Apr 2011 AP01 Appointment of Simone Rossi as a director
29 Mar 2011 TM01 Termination of appointment of Thomas Kusterer as a director
20 Dec 2010 AA Full accounts made up to 31 December 2009
28 Oct 2010 AP03 Appointment of Guido Santi as a secretary
16 Sep 2010 AP01 Appointment of Stéphane Luc Jean-Marie Tortajada as a director
10 Aug 2010 TM01 Termination of appointment of Anne Le Lorier as a director
10 Aug 2010 TM02 Termination of appointment of Jean Macdonald as a secretary
08 Jul 2010 TM01 Termination of appointment of Goulven Graillat as a director
16 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 19/07/2012.
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 26 November 2009
  • GBP 1,114,500,001.50
24 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Dec 2009 AP01 Appointment of Mr Nicholas Lawrence Luff as a director
24 Dec 2009 AP01 Appointment of Vincent Mark Hanafin as a director
24 Nov 2009 AP01 Appointment of Mr Goulven Graillat as a director
24 Nov 2009 AP03 Appointment of Mrs Jean Elizabeth Macdonald as a secretary
24 Nov 2009 TM02 Termination of appointment of a secretary
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 4 November 2009
  • GBP 8,916,000,001.20
09 Nov 2009 AP01 Appointment of Frana*Ois Driesen as a director
06 Nov 2009 AP01 Appointment of Thomas Andreas Kusterer as a director
03 Nov 2009 TM01 Termination of appointment of Gerard Wolf as a director