Advanced company searchLink opens in new window

LAKEWOOD HOMES LIMITED

Company number 10030382

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2020 AD01 Registered office address changed from 24 Regents Place 24 Regents Place Weevil Lane Gosport Hampshire PO12 1AY England to The Slaughter House Weevil Lane Gosport Hampshire PO12 1FX on 21 January 2020
26 Mar 2019 PSC07 Cessation of Matt Lloyd as a person with significant control on 20 March 2019
26 Mar 2019 TM01 Termination of appointment of Matthew James Lloyd as a director on 20 March 2019
26 Mar 2019 AP01 Appointment of Mrs Tambye Lynne Harvey as a director on 20 March 2019
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
23 Jul 2018 TM01 Termination of appointment of Tambye Lynne Harvey as a director on 12 July 2018
20 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
09 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
26 Feb 2018 TM01 Termination of appointment of Richard Wardle as a director on 26 February 2018
24 Feb 2018 PSC01 Notification of Matt Lloyd as a person with significant control on 28 February 2017
13 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
09 Jan 2018 AD01 Registered office address changed from 26 the Granary and Bakery Weevil Lane Gosport Hampshire PO12 1FX United Kingdom to 24 Regents Place 24 Regents Place Weevil Lane Gosport Hampshire PO12 1AY on 9 January 2018
08 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017
19 Dec 2017 AP01 Appointment of Mrs Tambye Lynne Harvey as a director on 15 December 2017
18 Dec 2017 PSC07 Cessation of Matthew James Lloyd as a person with significant control on 15 December 2017
14 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
27 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-27
  • GBP 2