Advanced company searchLink opens in new window

LAKEHOUSE RISK SERVICES LIMITED

Company number 10052270

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)
19 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
20 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
26 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
27 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2022 AA Unaudited abridged accounts made up to 31 October 2021
14 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
14 Mar 2022 PSC04 Change of details for Mr Michael James Lent as a person with significant control on 18 January 2022
10 Nov 2021 AA Unaudited abridged accounts made up to 31 May 2021
24 Jun 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 October 2021
23 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
15 Apr 2021 AD01 Registered office address changed from C/O Mar Risk Services Limited, Forum House 15-18 Lime Street London EC3M 7AN England to C/O Marrisk Servies Limited 9th Floor Northern & Shell Building 10 Lower Thames St London EC3R 6EN on 15 April 2021
15 Mar 2021 AA Micro company accounts made up to 31 May 2020
27 Mar 2020 AP01 Appointment of Mr Craig Campbell Shuttleworth as a director on 16 March 2020
17 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
12 Mar 2020 PSC07 Cessation of S.V.O.P Limited as a person with significant control on 3 January 2017
10 Mar 2020 PSC02 Notification of S.V.O.P Limited as a person with significant control on 3 January 2017
10 Mar 2020 PSC07 Cessation of S.V.O.P. Limited as a person with significant control on 3 January 2017
25 Oct 2019 AA Micro company accounts made up to 31 May 2019
19 Mar 2019 AA Micro company accounts made up to 31 May 2018
19 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
28 Nov 2018 TM01 Termination of appointment of Simon John Mcnally as a director on 27 November 2018
05 Sep 2018 TM01 Termination of appointment of Simon Nicholas Hope Cooper as a director on 5 September 2018
12 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates