LAKIN ROSE COMPANY SECRETARIES LIMITED

05151043
CAMBRIDGE HOUSE CAMBORO BUSINESS PARK GIRTON CAMBRIDGE CB3 0QH

Documents

Documents
Date Category Description Pages
23 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2024 accounts Annual Accounts 2 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 accounts Annual Accounts 2 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Feb 2023 accounts Annual Accounts 2 Buy now
14 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2022 officers Appointment of director (Mrs Natalie Peacock) 2 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2021 officers Appointment of secretary (Mr Christopher Patrick John Dougherty) 2 Buy now
04 Aug 2021 officers Termination of appointment of secretary (Stephen Patrick Rose) 1 Buy now
04 Aug 2021 officers Termination of appointment of director (Stephen Patrick Rose) 1 Buy now
01 Jul 2021 accounts Annual Accounts 2 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2020 accounts Annual Accounts 2 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2020 accounts Annual Accounts 2 Buy now
09 Oct 2019 officers Appointment of director (Ms Emily Jane Orton) 2 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2018 accounts Annual Accounts 2 Buy now
20 Jun 2018 officers Change of particulars for secretary (Stephen Patrick Rose) 1 Buy now
20 Jun 2018 officers Change of particulars for director (Stephen Patrick Rose) 2 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2017 accounts Annual Accounts 2 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Feb 2017 accounts Annual Accounts 2 Buy now
02 Jun 2016 annual-return Annual Return 6 Buy now
14 Jul 2015 accounts Annual Accounts 2 Buy now
19 Jun 2015 annual-return Annual Return 6 Buy now
07 Jan 2015 officers Change of particulars for director (Mr Jonathan Fretwell) 2 Buy now
11 Sep 2014 accounts Annual Accounts 2 Buy now
01 Jul 2014 annual-return Annual Return 6 Buy now
02 Jun 2014 officers Change of particulars for director (Christopher Patrick John Dougherty) 2 Buy now
02 Jun 2014 officers Change of particulars for director (Christopher Donald Beaumont) 2 Buy now
29 May 2014 officers Change of particulars for director (Carla Barnes) 2 Buy now
29 Jul 2013 accounts Annual Accounts 2 Buy now
06 Jun 2013 annual-return Annual Return 8 Buy now
10 Jul 2012 accounts Annual Accounts 2 Buy now
20 Jun 2012 annual-return Annual Return 8 Buy now
01 Sep 2011 accounts Annual Accounts 2 Buy now
01 Jun 2011 annual-return Annual Return 8 Buy now
12 Jul 2010 accounts Annual Accounts 3 Buy now
09 Jun 2010 annual-return Annual Return 6 Buy now
07 Jan 2010 officers Appointment of director (Mr Jonathan Fretwell) 2 Buy now
13 Jul 2009 accounts Annual Accounts 3 Buy now
16 Jun 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
25 Feb 2009 accounts Annual Accounts 1 Buy now
17 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
23 Apr 2008 accounts Annual Accounts 1 Buy now
20 Jun 2007 annual-return Return made up to 31/05/07; full list of members 3 Buy now
01 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Apr 2007 accounts Annual Accounts 1 Buy now
23 Jan 2007 address Registered office changed on 23/01/07 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL 1 Buy now
23 Aug 2006 officers New director appointed 1 Buy now
19 Jun 2006 annual-return Return made up to 31/05/06; full list of members 3 Buy now
06 Mar 2006 officers New director appointed 1 Buy now
13 Jan 2006 accounts Annual Accounts 2 Buy now
16 Jun 2005 annual-return Return made up to 31/05/05; full list of members 3 Buy now
01 Oct 2004 address Registered office changed on 01/10/04 from: lakin rose enterprise house, vision park, hist, cambridge cambridgshire CB4 9ZR 1 Buy now
11 Jun 2004 incorporation Incorporation Company 13 Buy now