LAKEBIRD PROPERTIES LIMITED

04602192
CEDAR HOUSE 91 HIGH STREET CATERHAM SURREY CR3 5UH

Documents

Documents
Date Category Description Pages
01 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
12 Aug 2011 miscellaneous Miscellaneous 2 Buy now
19 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
11 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jul 2011 officers Termination of appointment of secretary (Mark Freeland) 1 Buy now
22 Mar 2011 accounts Annual Accounts 12 Buy now
16 Dec 2010 annual-return Annual Return 3 Buy now
11 Nov 2010 officers Appointment of secretary (Mr Mark Freeland) 1 Buy now
11 Nov 2010 officers Termination of appointment of secretary (Graham Blackford) 1 Buy now
21 May 2010 officers Termination of appointment of director (Graham Blackford) 1 Buy now
08 Feb 2010 accounts Annual Accounts 12 Buy now
05 Feb 2010 annual-return Annual Return 4 Buy now
05 Feb 2010 officers Change of particulars for director (Mr Graham John Blackford) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Mr. Peter Anthony Davies) 2 Buy now
05 Feb 2010 officers Change of particulars for secretary (Mr Graham John Blackford) 1 Buy now
25 Feb 2009 annual-return Return made up to 27/11/08; full list of members 3 Buy now
09 Feb 2009 accounts Annual Accounts 12 Buy now
08 Mar 2008 accounts Annual Accounts 11 Buy now
23 Jan 2008 annual-return Return made up to 27/11/07; full list of members 2 Buy now
18 May 2007 accounts Annual Accounts 11 Buy now
26 Jan 2007 annual-return Return made up to 27/11/06; full list of members 2 Buy now
24 May 2006 officers Director resigned 1 Buy now
09 Jan 2006 accounts Annual Accounts 12 Buy now
28 Nov 2005 annual-return Return made up to 27/11/05; full list of members 2 Buy now
27 Apr 2005 accounts Amended Accounts 12 Buy now
10 Mar 2005 accounts Annual Accounts 12 Buy now
07 Dec 2004 annual-return Return made up to 27/11/04; full list of members 7 Buy now
10 Feb 2004 accounts Annual Accounts 8 Buy now
07 Dec 2003 annual-return Return made up to 27/11/03; full list of members 7 Buy now
03 Mar 2003 accounts Accounting reference date shortened from 30/11/03 to 31/07/03 1 Buy now
13 Jan 2003 officers New secretary appointed;new director appointed 4 Buy now
07 Jan 2003 resolution Resolution 14 Buy now
07 Jan 2003 resolution Resolution 1 Buy now
07 Jan 2003 capital £ nc 100/2 03/12/02 1 Buy now
19 Dec 2002 address Registered office changed on 19/12/02 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
19 Dec 2002 officers New director appointed 6 Buy now
19 Dec 2002 officers New director appointed 7 Buy now
19 Dec 2002 officers Secretary resigned 1 Buy now
19 Dec 2002 officers Director resigned 1 Buy now
27 Nov 2002 incorporation Incorporation Company 7 Buy now