Advanced company searchLink opens in new window

LAKEMEAD CONSTRUCTION LIMITED

Company number 02860624

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)
19 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
24 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 8 August 2020
04 Sep 2019 AD01 Registered office address changed from 9 the Shrubberies George Lane London E18 1BD England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 4 September 2019
30 Aug 2019 LIQ01 Declaration of solvency
30 Aug 2019 600 Appointment of a voluntary liquidator
30 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-09
23 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 AD01 Registered office address changed from Flat 3 Grosvenor Court Grosvenor Road London E11 2EN England to 9 the Shrubberies George Lane London E18 1BD on 6 November 2018
06 Nov 2018 AD01 Registered office address changed from 9 the Shrubberies George Lane London E18 1BD to Flat 3 Grosvenor Court Grosvenor Road London E11 2EN on 6 November 2018
05 Nov 2018 PSC04 Change of details for Mr Alex Stylianou as a person with significant control on 5 November 2018
05 Nov 2018 CH01 Director's details changed for Mr Alex Stylianou on 5 November 2018
28 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
18 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
24 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 60
28 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Mar 2015 SH06 Cancellation of shares. Statement of capital on 22 January 2015
  • GBP 60
05 Mar 2015 SH03 Purchase of own shares.
13 Feb 2015 TM01 Termination of appointment of Stephen George Bishop as a director on 1 November 2014
03 Feb 2015 AD01 Registered office address changed from Long Meadow Nottingham Road South Heronsgate Rickmansworth Hertfordshire WD3 5DN to 9 the Shrubberies George Lane London E18 1BD on 3 February 2015
09 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 90