THE LAKES (DEVON) LIMITED

06126576
26-28 CONWAY STREET LONDON W1T 6BQ

Documents

Documents
Date Category Description Pages
16 Apr 2024 gazette Gazette Dissolved Compulsory 1 Buy now
30 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
04 May 2023 accounts Annual Accounts 8 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Nov 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 10 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 officers Termination of appointment of director (Thomas Brooke-Hollidge) 1 Buy now
09 Oct 2020 officers Appointment of director (Miss Alexandra Claire Bennett-Baggs) 2 Buy now
15 Sep 2020 accounts Annual Accounts 8 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 7 Buy now
18 Oct 2019 officers Termination of appointment of secretary (Raymond John Mccarthy) 2 Buy now
27 Sep 2019 officers Appointment of director (Mr Thomas Brooke-Hollidge) 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 8 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 8 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 3 Buy now
14 Mar 2016 annual-return Annual Return 3 Buy now
27 Nov 2015 accounts Annual Accounts 3 Buy now
09 Apr 2015 annual-return Annual Return 3 Buy now
21 Nov 2014 accounts Annual Accounts 3 Buy now
11 Mar 2014 annual-return Annual Return 3 Buy now
19 Nov 2013 accounts Annual Accounts 8 Buy now
28 Feb 2013 annual-return Annual Return 3 Buy now
21 Nov 2012 accounts Annual Accounts 5 Buy now
27 Feb 2012 annual-return Annual Return 3 Buy now
29 Nov 2011 accounts Annual Accounts 6 Buy now
19 May 2011 annual-return Annual Return 3 Buy now
18 May 2011 officers Termination of appointment of secretary (Julie Crook) 1 Buy now
18 May 2011 officers Appointment of secretary (Mr Raymond John Mccarthy) 1 Buy now
28 Sep 2010 accounts Annual Accounts 6 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
29 Oct 2009 accounts Annual Accounts 9 Buy now
12 Aug 2009 officers Secretary's change of particulars / julie gwynn / 01/08/2009 1 Buy now
17 Mar 2009 annual-return Return made up to 23/02/09; full list of members 3 Buy now
26 Aug 2008 accounts Annual Accounts 9 Buy now
23 May 2008 accounts Accounting reference date shortened from 31/03/2008 to 29/02/2008 1 Buy now
18 Apr 2008 annual-return Return made up to 23/02/08; full list of members 6 Buy now
25 Apr 2007 officers New director appointed 3 Buy now
13 Mar 2007 officers New secretary appointed 2 Buy now
11 Mar 2007 address Registered office changed on 11/03/07 from: gambles cottage gambles lane woodmancote cheltenham gloucestershire GL52 9PU 1 Buy now
11 Mar 2007 accounts Accounting reference date extended from 29/02/08 to 31/03/08 1 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD 1 Buy now
07 Mar 2007 officers Secretary resigned 1 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
23 Feb 2007 incorporation Incorporation Company 12 Buy now