- Company Overview for LAKES LUXURY LETTINGS LTD (12368821)
- Filing history for LAKES LUXURY LETTINGS LTD (12368821)
- People for LAKES LUXURY LETTINGS LTD (12368821)
- More for LAKES LUXURY LETTINGS LTD (12368821)
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 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
02 Nov 2021 | PSC04 | Change of details for Mr Christopher John Driver as a person with significant control on 4 June 2021 | |
02 Nov 2021 | PSC07 | Cessation of Avneet Kaur Sahni as a person with significant control on 4 June 2021 | |
02 Nov 2021 | PSC07 | Cessation of Terry Stuart Haworth as a person with significant control on 4 June 2021 | |
03 Sep 2021 | AA | Total exemption full accounts made up to 4 June 2021 | |
14 Jun 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 4 June 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
29 Jul 2020 | PSC01 | Notification of Avneet Kaur Sahni as a person with significant control on 29 July 2020 | |
28 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 16 January 2020
|
|
18 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-18
|