- Company Overview for LAKEMAST LIMITED (SC216072)
- Filing history for LAKEMAST LIMITED (SC216072)
- People for LAKEMAST LIMITED (SC216072)
- Charges for LAKEMAST LIMITED (SC216072)
- More for LAKEMAST LIMITED (SC216072)
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) |
---|---|---|---|
27 Apr 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
31 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
21 Apr 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
12 Mar 2014 | AP01 | Appointment of Ms Jacqueline Joan Agnes Stagg as a director | |
12 Mar 2014 | TM01 | Termination of appointment of Christopher Doherty as a director | |
12 Mar 2014 | AD01 | Registered office address changed from 17 Douglas Crescent Edinburgh Midlothian EH12 5BA on 12 March 2014 | |
10 Feb 2014 | AA | Accounts for a dormant company made up to 28 February 2013 | |
02 Sep 2013 | MR01 | Registration of charge 2160720005 | |
29 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
29 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
29 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
29 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
21 Aug 2013 | TM01 | Termination of appointment of Patrick Doherty as a director | |
21 Aug 2013 | AP01 | Appointment of Mr Christopher Doherty as a director | |
01 May 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
05 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2012 | |
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
11 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
01 Mar 2011 | TM01 | Termination of appointment of Philip Mcgrenaghan as a director | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
19 May 2010 | DISS40 | Compulsory strike-off action has been discontinued |