- Company Overview for LAKE TERRACE LIMITED (11304564)
- Filing history for LAKE TERRACE LIMITED (11304564)
- People for LAKE TERRACE LIMITED (11304564)
- More for LAKE TERRACE LIMITED (11304564)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Apr 2023 | PSC05 | Change of details for Jhdh Limited as a person with significant control on 25 April 2023 | |
21 Apr 2023 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ England to C/O Integra Advisers Llp 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 21 April 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
20 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Aug 2021 | CH01 | Director's details changed for Mr Jonathan Robert Harvey on 22 January 2021 | |
10 Aug 2021 | CH01 | Director's details changed for Mrs Dannielle Ann Harvey on 22 January 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
27 Jun 2019 | PSC05 | Change of details for Jhdh Limited as a person with significant control on 11 April 2018 | |
04 Apr 2019 | AD01 | Registered office address changed from Suite 111 1 Hanley Street Nottingham NG1 5BL United Kingdom to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 4 April 2019 | |
03 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
11 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-11
|