LAKEDALE COURT MANAGEMENT COMPANY LIMITED
Company number 12175577
- Company Overview for LAKEDALE COURT MANAGEMENT COMPANY LIMITED (12175577)
- Filing history for LAKEDALE COURT MANAGEMENT COMPANY LIMITED (12175577)
- People for LAKEDALE COURT MANAGEMENT COMPANY LIMITED (12175577)
- More for LAKEDALE COURT MANAGEMENT COMPANY LIMITED (12175577)
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) |
---|---|---|---|
29 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
26 Feb 2024 | AP01 | Appointment of Miss Dovile Tamulyte as a director on 12 February 2024 | |
22 Feb 2024 | AP01 | Appointment of Miss Charlotte Susan London as a director on 22 February 2024 | |
24 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
01 Dec 2022 | CH01 | Director's details changed for Mrs Rebecca Louise Jackson on 30 November 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Miss Charlotte Jessica Jackson on 30 November 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Lee Patrick Walker on 30 November 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Ronald Lee Johnson as a director on 25 August 2022 | |
29 Nov 2022 | AP01 | Appointment of Mr Lee Patrick Walker as a director on 21 July 2022 | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
19 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
18 Nov 2022 | AP01 | Appointment of Mrs Rebecca Louise Jackson as a director on 21 July 2022 | |
18 Nov 2022 | AP01 | Appointment of Miss Charlotte Jessica Jackson as a director on 21 July 2022 | |
18 Nov 2022 | AP04 | Appointment of Southside Property Management Services Limited as a secretary on 1 September 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from 281 281 Broadway Broadway Bexleyheath Kent DA6 8DG United Kingdom to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 18 November 2022 | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 August 2020 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
28 Feb 2022 | RT01 | Administrative restoration application | |
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2021 | AA01 | Current accounting period extended from 31 August 2021 to 28 February 2022 |