THE LAKES MANAGEMENT COMPANY LIMITED

04744953
8 KINGS COURT NEWCOMEN WAY COLCHESTER CO4 9RA

Documents

Documents
Date Category Description Pages
23 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2024 accounts Annual Accounts 3 Buy now
07 Sep 2023 accounts Annual Accounts 3 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 3 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 3 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 officers Appointment of director (Mrs Samantha Wallace) 2 Buy now
04 May 2021 officers Termination of appointment of director (Debbie Luck) 1 Buy now
23 Dec 2020 accounts Annual Accounts 3 Buy now
24 Aug 2020 officers Termination of appointment of director (Victoria Jane Lascelles Butler) 1 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 2 Buy now
20 Aug 2019 officers Appointment of director (Ms Debbie Luck) 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
02 Dec 2017 officers Appointment of corporate secretary (Pms Managing Estates Limited) 2 Buy now
02 Dec 2017 officers Termination of appointment of secretary (Pms Leasehold Management Limited) 1 Buy now
27 Sep 2017 officers Termination of appointment of director (Susanne Jayne Cotterill) 1 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2016 accounts Annual Accounts 3 Buy now
20 May 2016 annual-return Annual Return 4 Buy now
12 Aug 2015 accounts Annual Accounts 3 Buy now
13 May 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 officers Termination of appointment of director (Martin Johnson) 1 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
22 May 2014 annual-return Annual Return 5 Buy now
07 Apr 2014 officers Termination of appointment of director (Sheila Underwood) 1 Buy now
07 Apr 2014 officers Termination of appointment of director (John Campbell) 1 Buy now
02 Dec 2013 accounts Annual Accounts 3 Buy now
23 May 2013 annual-return Annual Return 6 Buy now
22 May 2013 officers Appointment of director (Mr John Antony Campbell) 2 Buy now
23 May 2012 accounts Annual Accounts 9 Buy now
10 May 2012 annual-return Annual Return 6 Buy now
10 Jun 2011 accounts Annual Accounts 11 Buy now
23 May 2011 annual-return Annual Return 6 Buy now
09 Feb 2011 officers Appointment of director (Mr Martin Johnson) 2 Buy now
09 Feb 2011 officers Change of particulars for director (Susanne Jaybe Cotterill) 2 Buy now
19 Aug 2010 accounts Annual Accounts 4 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
20 May 2010 officers Change of particulars for director (Susanne Jaybe Cotterill) 2 Buy now
20 May 2010 officers Change of particulars for corporate secretary (Pms Leasehold Management Limited) 1 Buy now
20 May 2010 officers Change of particulars for director (Victoria Jane Lascelles Butler) 2 Buy now
26 Mar 2010 officers Termination of appointment of director (Martin Johnson) 2 Buy now
11 Mar 2010 officers Appointment of director (Sheila Margaret Underwood) 3 Buy now
11 Nov 2009 accounts Annual Accounts 3 Buy now
18 Oct 2009 officers Change of particulars for director (Susanne Jaybe Cotterill) 3 Buy now
18 Oct 2009 officers Change of particulars for director (Martin Johnson) 3 Buy now
08 Oct 2009 officers Change of particulars for director (Victoria Jane Lascelles Butler) 3 Buy now
15 May 2009 annual-return Annual return made up to 25/04/09 3 Buy now
30 Jan 2009 accounts Annual Accounts 3 Buy now
19 Aug 2008 annual-return Annual return made up to 25/04/08 3 Buy now
08 Feb 2008 officers New director appointed 2 Buy now
04 Jan 2008 accounts Annual Accounts 12 Buy now
21 Dec 2007 officers New director appointed 2 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
27 Nov 2007 officers Director resigned 1 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
24 Oct 2007 address Registered office changed on 24/10/07 from: 8 kings court newcomen way colchester essex CO4 9RA 1 Buy now
24 Oct 2007 officers New secretary appointed 2 Buy now
15 Oct 2007 address Registered office changed on 15/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
15 Oct 2007 officers Secretary resigned 1 Buy now
20 Sep 2007 officers New director appointed 4 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
05 Jun 2007 annual-return Annual return made up to 25/04/07 4 Buy now
26 Mar 2007 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
28 Sep 2006 accounts Annual Accounts 11 Buy now
26 Apr 2006 annual-return Annual return made up to 25/04/06 4 Buy now
28 Nov 2005 officers Director resigned 1 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
28 Nov 2005 officers Director resigned 1 Buy now
27 Sep 2005 accounts Annual Accounts 9 Buy now
07 Jun 2005 annual-return Annual return made up to 25/04/05 4 Buy now
08 Sep 2004 accounts Annual Accounts 1 Buy now
08 Sep 2004 resolution Resolution 1 Buy now
27 Apr 2004 annual-return Annual return made up to 25/04/04 4 Buy now
27 Apr 2004 officers Director resigned 1 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
27 Jun 2003 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
25 Apr 2003 incorporation Incorporation Company 20 Buy now