- Company Overview for LUXURY IN THE LAKES LIMITED (08035110)
- Filing history for LUXURY IN THE LAKES LIMITED (08035110)
- People for LUXURY IN THE LAKES LIMITED (08035110)
- Charges for LUXURY IN THE LAKES LIMITED (08035110)
- More for LUXURY IN THE LAKES LIMITED (08035110)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2023 | DS01 | Application to strike the company off the register | |
25 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
21 Sep 2020 | AAMD | Amended micro company accounts made up to 31 March 2020 | |
07 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr David John Keighley as a director on 1 June 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
04 Feb 2019 | MR01 | Registration of charge 080351100001, created on 1 February 2019 | |
05 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
28 Jun 2018 | AP03 | Appointment of Mr David John Keighley as a secretary on 26 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 11 April 2018
|
|
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2018 | PSC07 | Cessation of Sally Ann Keighley as a person with significant control on 13 April 2018 | |
20 Apr 2018 | PSC02 | Notification of Broadrayne Limited as a person with significant control on 13 April 2018 | |
14 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2018
|
|
07 Mar 2018 | SH02 |
Statement of capital on 28 February 2018
|
|
27 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates |