Advanced company searchLink opens in new window

LAKE CONTROLS LIMITED

Company number 08269044

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)