Advanced company searchLink opens in new window

LAKEMAST LIMITED

Company number SC216072

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)
07 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
24 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
11 May 2020 AA Micro company accounts made up to 28 February 2020
10 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
12 Dec 2019 AA Micro company accounts made up to 28 February 2019
03 Sep 2019 AD01 Registered office address changed from 50 Bentinck Street Glasgow G3 7TT to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019
22 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
17 Dec 2018 AA Micro company accounts made up to 28 February 2018
16 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
05 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
15 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
25 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
01 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
22 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
22 Oct 2015 AP01 Appointment of Mr Jonathan Doherty as a director on 10 July 2015
27 Apr 2015 TM01 Termination of appointment of Jacqueline Joan Agnes Stagg as a director on 10 January 2014
27 Apr 2015 AP01 Appointment of Mr Christopher Joseph Doherty as a director on 10 January 2014
27 Apr 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
31 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014