LAKESHORE TRADING LIMITED

04353199
THE OLD POLICE STATION, SOUTH STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1BS

Documents

Documents
Date Category Description Pages
28 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
28 Sep 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
26 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
01 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
27 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
09 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
02 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
07 Dec 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
07 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Dec 2015 resolution Resolution 1 Buy now
19 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
01 Mar 2015 annual-return Annual Return 3 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2014 accounts Annual Accounts 3 Buy now
12 Feb 2014 annual-return Annual Return 3 Buy now
04 Jun 2013 accounts Annual Accounts 3 Buy now
15 Feb 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 officers Termination of appointment of secretary (Kishorkumar Sodha) 1 Buy now
07 Mar 2012 accounts Annual Accounts 4 Buy now
20 Jan 2012 annual-return Annual Return 4 Buy now
27 Jan 2011 accounts Annual Accounts 4 Buy now
27 Jan 2011 annual-return Annual Return 4 Buy now
18 Mar 2010 accounts Annual Accounts 9 Buy now
05 Feb 2010 annual-return Annual Return 4 Buy now
09 Jun 2009 accounts Annual Accounts 11 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from second floor 19-20 grosvenor street london W1K 4QH 1 Buy now
23 Feb 2009 annual-return Return made up to 15/01/09; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 9 Buy now
04 Nov 2008 officers Secretary appointed kishorkumar ratilal sodha 1 Buy now
04 Nov 2008 officers Appointment terminated secretary abrehet asfeha 1 Buy now
15 Apr 2008 annual-return Return made up to 15/01/08; full list of members 3 Buy now
30 Sep 2007 accounts Annual Accounts 9 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
02 Mar 2007 annual-return Return made up to 15/01/07; full list of members 7 Buy now
14 Sep 2006 accounts Annual Accounts 9 Buy now
08 Mar 2006 annual-return Return made up to 15/01/06; full list of members 7 Buy now
02 Sep 2005 accounts Annual Accounts 9 Buy now
29 Jan 2005 annual-return Return made up to 15/01/05; full list of members 7 Buy now
09 Dec 2004 accounts Delivery ext'd 3 mth 31/03/04 1 Buy now
26 Feb 2004 officers New director appointed 1 Buy now
17 Feb 2004 accounts Annual Accounts 2 Buy now
17 Feb 2004 annual-return Return made up to 15/01/04; full list of members 6 Buy now
03 Nov 2003 accounts Delivery ext'd 3 mth 31/03/03 2 Buy now
29 Sep 2003 address Registered office changed on 29/09/03 from: second floor 77 south audley street london W1K 1JG 1 Buy now
28 Aug 2003 officers New director appointed 2 Buy now
18 Aug 2003 officers Director resigned 1 Buy now
14 Aug 2003 officers Secretary resigned 1 Buy now
14 Aug 2003 officers New secretary appointed 2 Buy now
26 Jun 2003 officers Director resigned 1 Buy now
20 Feb 2003 annual-return Return made up to 15/01/03; full list of members 7 Buy now
02 Oct 2002 accounts Accounting reference date extended from 31/01/03 to 31/03/03 1 Buy now
06 Sep 2002 officers Director resigned 1 Buy now
06 Sep 2002 officers New director appointed 2 Buy now
05 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
11 Feb 2002 resolution Resolution 14 Buy now
11 Feb 2002 capital Nc inc already adjusted 31/01/02 1 Buy now
11 Feb 2002 resolution Resolution 1 Buy now
11 Feb 2002 officers Director resigned 1 Buy now
11 Feb 2002 officers Secretary resigned 1 Buy now
11 Feb 2002 officers New secretary appointed 2 Buy now
11 Feb 2002 officers New director appointed 2 Buy now
11 Feb 2002 officers New director appointed 3 Buy now
11 Feb 2002 address Registered office changed on 11/02/02 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
15 Jan 2002 incorporation Incorporation Company 8 Buy now