- Company Overview for LAKER INDUSTRIAL BR3 LIMITED (14111457)
- Filing history for LAKER INDUSTRIAL BR3 LIMITED (14111457)
- People for LAKER INDUSTRIAL BR3 LIMITED (14111457)
- More for LAKER INDUSTRIAL BR3 LIMITED (14111457)
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 Oct 2024 | PSC05 | Change of details for Okr Holdings Ltd as a person with significant control on 16 October 2024 | |
18 Oct 2024 | AD01 | Registered office address changed from Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom to Thomas Glover House 3 Weaver Walk London SE27 0AH on 18 October 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
04 Sep 2024 | CH01 | Director's details changed for Mr Thomas William Pratt on 23 August 2024 | |
04 Sep 2024 | PSC05 | Change of details for Okr Holdings Ltd as a person with significant control on 23 August 2024 | |
23 Aug 2024 | AD01 | Registered office address changed from 3 Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom to Thomas Glover House 3 Weaver Walk London SE27 0TT on 23 August 2024 | |
23 Aug 2024 | AD01 | Registered office address changed from 60 Cheapside London EC2V 6AX England to 3 Thomas Glover House 3 Weaver Walk London SE27 0TT on 23 August 2024 | |
20 May 2024 | CH01 | Director's details changed for Mr Thomas William Pratt on 20 May 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
26 Jan 2024 | CERTNM |
Company name changed urban & provincial 4 LIMITED\certificate issued on 26/01/24
|
|
27 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
17 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-17
|