- Company Overview for LAKE CONTROLS LIMITED (08269044)
- Filing history for LAKE CONTROLS LIMITED (08269044)
- People for LAKE CONTROLS LIMITED (08269044)
- More for LAKE CONTROLS LIMITED (08269044)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
08 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 May 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | CH01 | Director's details changed for Mr. Andrew John Bushe on 20 November 2014 | |
18 May 2016 | AD01 | Registered office address changed from 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS England to 9a Market Place Ely Cambridgeshire CB7 4NP on 18 May 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Apr 2015 | AD01 | Registered office address changed from Tyburn House Station Road Oakington Cambridge CB24 3AH to 2 Hazlewell Court Bar Road Lolworth Cambridge CB23 8DS on 17 April 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | AR01 | Annual return made up to 25 October 2013 with full list of shareholders | |
20 Jan 2014 | AD01 | Registered office address changed from 42-44 Bridge Street Downham Market Norfolk PE38 9DJ United Kingdom on 20 January 2014 | |
25 Oct 2012 | NEWINC |
Incorporation
|