Advanced company searchLink opens in new window

LASHLAKE PROPERTY LIMITED

Company number 00436868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 72,000
07 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 72,000
04 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
11 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 72,000
03 Apr 2013 AA Full accounts made up to 30 June 2012
21 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
02 May 2012 TM01 Termination of appointment of Nigel Clements as a director
20 Mar 2012 CERTNM Company name changed H.& C.pearce & sons,LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
20 Mar 2012 CONNOT Change of name notice
02 Jan 2012 AA Full accounts made up to 30 June 2011
12 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
06 Jan 2011 AA Full accounts made up to 30 June 2010
25 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Nigel Stanford Clements on 1 August 2010
16 Jan 2010 AA Full accounts made up to 30 June 2009
25 Aug 2009 363a Return made up to 12/08/09; full list of members
05 May 2009 288b Appointment terminated secretary david shapter
05 May 2009 288a Secretary appointed steven knight
23 Jan 2009 AA Full accounts made up to 30 June 2008
13 Jan 2009 288b Appointment terminated secretary david essex
13 Jan 2009 288a Secretary appointed david shapter
05 Jan 2009 288b Appointment terminated secretary david shapter
05 Jan 2009 288a Secretary appointed david william essex
20 Aug 2008 363a Return made up to 12/08/08; full list of members