Advanced company searchLink opens in new window

THE LAKELAND VILLAGE LIMITED

Company number 00757245

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)
02 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
17 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
16 Sep 2019 PSC07 Cessation of Julian David Atkin as a person with significant control on 29 June 2018
19 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 AP03 Appointment of Mr Carey Foster as a secretary on 30 March 2018
03 Apr 2018 TM02 Termination of appointment of Nicholas Arthur Pratt as a secretary on 30 March 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
27 Sep 2016 CH01 Director's details changed for Diane Atkin on 27 September 2016
27 Sep 2016 CH03 Secretary's details changed for Nicholas Arthur Pratt on 27 September 2016
22 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,300,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2015 AD01 Registered office address changed from The Oval 14 West Walk Leicester Leicestershire LE1 7NA to Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX on 18 August 2015
06 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,300,000