- Company Overview for LAKEFIELD CONSULTANTS LIMITED (10356428)
- Filing history for LAKEFIELD CONSULTANTS LIMITED (10356428)
- People for LAKEFIELD CONSULTANTS LIMITED (10356428)
- More for LAKEFIELD CONSULTANTS LIMITED (10356428)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2023 | DS01 | Application to strike the company off the register | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with updates | |
22 Nov 2022 | TM01 | Termination of appointment of Yetunde Aramide Ashiru as a director on 21 November 2022 | |
18 Jul 2022 | AAMD | Amended total exemption full accounts made up to 30 September 2021 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Jun 2021 | CH03 | Secretary's details changed for Mrs Yetunde Aramide Ashiru on 21 June 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mrs Yetunde Aramide Ashiru on 21 June 2021 | |
21 Jun 2021 | PSC04 | Change of details for Mrs Yetunde Aramide Ashiru as a person with significant control on 21 June 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mr Taiwo Ayodele Ashiru on 21 June 2021 | |
21 Jun 2021 | PSC04 | Change of details for Mr Taiwo Ayodele Ashiru as a person with significant control on 21 June 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mrs Yetunde Aramide Ashiru on 21 June 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mr Taiwo Ayodele Ashiru on 21 June 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from 213 Darkes Lane Potters Bar EN6 1BX England to 24 Billy Lows Lane Potters Bar EN6 1XN on 21 June 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
04 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 August 2020
|
|
04 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 August 2020
|
|
17 Aug 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates |