Advanced company searchLink opens in new window

LAKES ESTATES PROPERTY SERVICES LIMITED

Company number 14001114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
13 Jan 2025 PSC04 Change of details for Mr Glenn William Howard as a person with significant control on 11 January 2024
10 Jan 2025 CH01 Director's details changed for Mr Glenn William Howard on 11 January 2024
04 Jan 2025 AD01 Registered office address changed from Unit 13 and 14 Devonshire Arcade Penrith CA11 7SX United Kingdom to Unit 4 Clifford Court Cooper Way Carlisle Cumbria CA3 0JG on 4 January 2025
03 Jan 2025 PSC04 Change of details for Mr Robert Michael Graham Anderson as a person with significant control on 3 January 2025
03 Jan 2025 PSC04 Change of details for Mr Glenn William Howard as a person with significant control on 3 January 2025
03 Jan 2025 CH01 Director's details changed for Mr Glenn William Howard on 3 January 2025
03 Jan 2025 CH01 Director's details changed for Mr Michael Seggie on 3 January 2025
03 Jan 2025 CH03 Secretary's details changed for Ms Emma Laura Anderson on 3 January 2025
03 Jan 2025 CH01 Director's details changed for Mr Robert Michael Graham Anderson on 3 January 2025
04 Nov 2024 AA Micro company accounts made up to 31 March 2024
20 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
20 Jan 2024 PSC04 Change of details for Mr Glenn William Howard as a person with significant control on 7 August 2023
20 Jan 2024 PSC04 Change of details for Mr Robert Michael Graham Anderson as a person with significant control on 7 August 2023
16 Jan 2024 SH10 Particulars of variation of rights attached to shares
16 Jan 2024 SH08 Change of share class name or designation
16 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2024 MA Memorandum and Articles of Association
13 Nov 2023 AA Micro company accounts made up to 31 March 2023
31 Aug 2023 AD01 Registered office address changed from Amba 22 Deverills Way Slough SL3 8WN England to Unit 13 and 14 Devonshire Arcade Penrith CA11 7SX on 31 August 2023
30 Aug 2023 AP01 Appointment of Mr Michael Seggie as a director on 7 August 2023
30 Aug 2023 PSC02 Notification of M.Seggie Holdings Ltd as a person with significant control on 7 August 2023
30 Aug 2023 TM01 Termination of appointment of Lisa Anne Wheatcroft as a director on 7 August 2023
30 Aug 2023 PSC07 Cessation of Lisa Anne Wheatcroft as a person with significant control on 7 August 2023
04 May 2023 CS01 Confirmation statement made on 10 January 2023 with no updates