AD01 |
Address change date: Tue, 31st Oct 2023. New Address: 167-169 Great Portland Street London City of Westminster W1W 5PF. Previous address: PO Box 4385 05535109 - Companies House Default Address Cardiff CF14 8LH
filed on: 31st, October 2023
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lakel services LIMITEDcertificate issued on 26/10/23
filed on: 26th, October 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
Wed, 25th Oct 2023 - the day director's appointment was terminated
filed on: 26th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Oct 2023 new director was appointed.
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Oct 2023 new director was appointed.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Wed, 16th Jun 2021 - the day director's appointment was terminated
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 16th Jun 2021 - the day secretary's appointment was terminated
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Mon, 19th Oct 2020 - the day director's appointment was terminated
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 28th Sep 2020 - the day secretary's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 28th Sep 2020
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Sep 2020 new director was appointed.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Sep 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 15th Sep 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Mon, 18th Dec 2017 secretary's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 18th Dec 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 30th Nov 2016. New Address: C/O Lakel Services Limited Kemp House 152 - 160 City Road, London EC1V 2NX. Previous address: Moorgate House 5-8 Dysart Street London EC2A 2BX
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Jul 2016 - the day director's appointment was terminated
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Aug 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Tue, 12th Aug 2014 secretary's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 12th Aug 2014
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Aug 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 12th Aug 2014 - the day secretary's appointment was terminated
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Aug 2014 new director was appointed.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Aug 2014 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Wed, 30th Apr 2014 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 10th Dec 2013. Old Address: Rivington House 82 Great Eastern Street London EC2A 3JF
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Dec 2013 new director was appointed.
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Aug 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 27th Aug 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Aug 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Aug 2011 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Aug 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 12th Aug 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Mon, 23rd Nov 2009 secretary's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 23rd Nov 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 23rd Nov 2009 - the day secretary's appointment was terminated
filed on: 23rd, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 19th, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 14th Aug 2009 with shareholders record
filed on: 14th, August 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Mon, 2nd Mar 2009 Director appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 2nd Mar 2009 Appointment terminated director
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 2nd Mar 2009 Director appointed
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 8th, September 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 8th Sep 2008 with shareholders record
filed on: 8th, September 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 22nd Aug 2008 with shareholders record
filed on: 22nd, August 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed lakel oil & gas LIMITEDcertificate issued on 15/07/08
filed on: 12th, July 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 30th, June 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/06 from: 51 alabama street, off plumstead, london SE18 2SH
filed on: 14th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/06 from: 51 alabama street, off plumstead, london SE18 2SH
filed on: 14th, December 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return up to Fri, 27th Oct 2006 with shareholders record
filed on: 27th, October 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 27th Oct 2006 with shareholders record
filed on: 27th, October 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 03/04/06 from: 93 waverley road, london, SE18 7TH
filed on: 3rd, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/04/06 from: 93 waverley road, london, SE18 7TH
filed on: 3rd, April 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2005
| incorporation
|
Free Download
(16 pages)
|