AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/06
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/06
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/06
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/02/17
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/17
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/08/09. New Address: Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY. Previous address: Fairview House Victoria Place Carlisle CA1 1HP
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/06
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/06
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 3rd, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/11/06 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/12/02
capital
|
|
AD01 |
Address change date: 2015/10/08. New Address: Fairview House Victoria Place Carlisle CA1 1HP. Previous address: 1st Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/11/06 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/12/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 9th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/11/06 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/12/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 24th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/11/06 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 17th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/11/06 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/11/06 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/11/06 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 30th, September 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/08/27 from 48 Stramongate Kendal Cumbria LA9 4BD
filed on: 27th, August 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/04/22.
filed on: 22nd, April 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2010/03/31. Originally it was 2009/11/30
filed on: 9th, December 2009
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/06 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/06 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/11/30
filed on: 15th, December 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/12/05 with shareholders record
filed on: 5th, December 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2008/06/18 with shareholders record
filed on: 18th, June 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 17th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/11/30
filed on: 8th, May 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008/04/28 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/2008 from 12 york place leeds west yorkshire LS1 2DS
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/04/28 Appointment terminated director
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/04/28 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lakedge developments LIMITEDcertificate issued on 18/04/08
filed on: 15th, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2006
| incorporation
|
Free Download
(16 pages)
|