- Company Overview for LAKECREST MANAGEMENT LIMITED (10069338)
- Filing history for LAKECREST MANAGEMENT LIMITED (10069338)
- People for LAKECREST MANAGEMENT LIMITED (10069338)
- More for LAKECREST MANAGEMENT LIMITED (10069338)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
13 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
09 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
11 Jan 2019 | TM01 | Termination of appointment of Andrew Mackness as a director on 11 January 2019 | |
22 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
07 Jun 2018 | AD01 | Registered office address changed from The Guardhouse Anchor Wharf the Historic Dockyard Chatham Kent ME4 4TE United Kingdom to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 7 June 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
02 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 6 July 2016
|
|
02 Jun 2017 | TM01 | Termination of appointment of Juliet Frances Lucas as a director on 14 July 2016 | |
02 Jun 2017 | TM02 | Termination of appointment of Juliet Lucas as a secretary on 14 July 2016 | |
02 Jun 2017 | TM01 | Termination of appointment of Adam Keith Lightowler as a director on 14 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Paul Stone as a director on 5 July 2016 |