Advanced company searchLink opens in new window

LAKE INSTRUCTION TECH LTD

Company number 14324749

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)
04 Oct 2024 TM01 Termination of appointment of Dale Thomas Maxwell as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Jorden Anthony Parnell as a director on 4 October 2024
04 Oct 2024 TM01 Termination of appointment of Victoria Elizabeth Baker as a director on 4 October 2024
13 Sep 2024 AP01 Appointment of Jorden Anthony Parnell as a director on 30 August 2022
13 Sep 2024 AP01 Appointment of Dale Thomas Maxwell as a director on 30 August 2022
13 Sep 2024 AP01 Appointment of Victoria Elizabeth Baker as a director on 30 August 2022
13 Sep 2024 AP01 Appointment of Jianguo Hu as a director on 30 August 2022
03 Sep 2024 AD01 Registered office address changed from PO Box 4385 14324749 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 3 September 2024
28 Aug 2024 AA Micro company accounts made up to 31 August 2023
22 Jun 2024 TM01 Termination of appointment of Dale Thomas Maxwell as a director on 22 June 2024
15 Jun 2024 TM01 Termination of appointment of Jianguo Hu as a director on 15 June 2024
15 Jun 2024 TM01 Termination of appointment of Victoria Elizabeth Baker as a director on 15 June 2024
12 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
11 Jun 2024 RP09 Address of officer Mr Dale Thomas Maxwell changed to 14324749 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 June 2024
11 Jun 2024 RP09 Address of officer Miss Victoria Elizabeth Baker changed to 14324749 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 June 2024
11 Jun 2024 RP05 Registered office address changed to PO Box 4385, 14324749 - Companies House Default Address, Cardiff, CF14 8LH on 11 June 2024
11 Jun 2024 AP01 Appointment of Miss Victoria Elizabeth Baker as a director on 11 June 2024
11 Jun 2024 AP01 Appointment of Mr Dale Thomas Maxwell as a director on 7 June 2024
08 Sep 2023 CH01 Director's details changed for Jianguo Hu on 8 September 2023
08 Sep 2023 PSC04 Change of details for Jianguo Hu as a person with significant control on 8 September 2023
05 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
05 Oct 2022 AD01 Registered office address changed from Unit 2362a 50 Princes Street Ipswich Suffolk IP1 1RJ United Kingdom to 50 Princes Street Ipswich Suffolk IP1 1RJ on 5 October 2022
30 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-08-30
  • GBP 1