- Company Overview for LAKE INSTRUCTION TECH LTD (14324749)
- Filing history for LAKE INSTRUCTION TECH LTD (14324749)
- People for LAKE INSTRUCTION TECH LTD (14324749)
- More for LAKE INSTRUCTION TECH LTD (14324749)
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
Statement of capital on 2022-08-30
|