- Company Overview for LAKEHOUSE MORTGAGES LIMITED (08763016)
- Filing history for LAKEHOUSE MORTGAGES LIMITED (08763016)
- People for LAKEHOUSE MORTGAGES LIMITED (08763016)
- More for LAKEHOUSE MORTGAGES LIMITED (08763016)
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) |
---|---|---|---|
17 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
17 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
04 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
04 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
10 Feb 2023 | AP01 | Appointment of Ms. Jacqueline Sarpong as a director on 1 February 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 | |
13 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
05 Aug 2022 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 5 August 2022 | |
05 Aug 2022 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 5 August 2022 | |
05 Aug 2022 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 5 August 2022 | |
27 Jun 2022 | AP01 | Appointment of Mr Stephen Gerard Doyle as a director on 26 May 2022 | |
23 Jun 2022 | TM01 | Termination of appointment of Aidan Andrew Doherty as a director on 22 June 2022 | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
04 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
15 Sep 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 15 September 2020 | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 |