Advanced company searchLink opens in new window

LAKEHOUSE MORTGAGES LIMITED

Company number 08763016

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)
08 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
10 Aug 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
10 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
09 Nov 2017 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016
31 Mar 2017 AP01 Appointment of Mr Aidan Doherty as a director on 31 March 2017
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
12 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
12 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
12 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
10 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
30 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
13 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
27 Jul 2015 AA01 Previous accounting period shortened from 30 November 2015 to 31 March 2015
01 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
05 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-05
  • GBP 1