Advanced company searchLink opens in new window

LAKE SUPERIOR LIMITED

Company number 03157771

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2019 DS01 Application to strike the company off the register
08 Apr 2019 AA Accounts for a dormant company made up to 27 August 2018
05 Feb 2019 CH03 Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
22 Aug 2018 TM01 Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018
22 Aug 2018 AP01 Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018
29 May 2018 AA Accounts for a dormant company made up to 27 August 2017
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
26 May 2017 AA Accounts for a dormant company made up to 27 August 2016
26 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 27 August 2015
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
27 Apr 2015 AA Total exemption small company accounts made up to 27 August 2014
05 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
08 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
25 Jul 2014 AA Total exemption small company accounts made up to 27 August 2013
25 Jul 2014 TM02 Termination of appointment of Michael John Bosman as a secretary on 1 January 2014
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
10 Jun 2013 TM01 Termination of appointment of Michael Gubbay as a director
10 Jun 2013 AP01 Appointment of Mr Patrick Colin O'driscoll as a director
23 May 2013 AA Total exemption small company accounts made up to 27 August 2012
21 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
20 Nov 2012 AP03 Appointment of Ms Megan Joy Langridge as a secretary