Advanced company searchLink opens in new window

LAKELAND SHEEPSKIN WAREHOUSE SHOPS LIMITED

Company number 02172740

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2015 DS01 Application to strike the company off the register
23 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
20 Apr 2015 AD01 Registered office address changed from C/O Mazars the Lexicon 10-12 Mount Street Manchester M2 5NT to Lakeland Warehouse Rothay Road Industrial Estate Ambleside Cumbria LA22 0HQ on 20 April 2015
03 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Jun 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
24 Oct 2012 AA Accounts for a dormant company made up to 29 January 2012
28 Jun 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 29 January 2011
12 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
10 Aug 2010 AA Accounts for a dormant company made up to 30 January 2010
05 May 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Susan Hext on 11 April 2010
05 May 2010 CH01 Director's details changed for Mr Richard Ellis Standring on 11 April 2010
19 Jan 2010 AD01 Registered office address changed from C/O Mazars the Lexicon Mount Street Manchester M2 5NT United Kingdom on 19 January 2010
18 Jan 2010 AD01 Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 18 January 2010
08 Dec 2009 AD01 Registered office address changed from Chadwick Llp the Lexicon 10-12 Mount Street Manchester M2 5NT on 8 December 2009
07 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
07 May 2009 363a Return made up to 11/04/09; full list of members
21 Nov 2008 363a Return made up to 09/05/08; no change of members
17 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008