Advanced company searchLink opens in new window

LAKE DESIGN (UK) LIMITED

Company number 03573350

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)
17 Aug 2023 AA Micro company accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 102
23 Feb 2022 AA Micro company accounts made up to 31 December 2021
25 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
08 Apr 2021 AA Micro company accounts made up to 31 December 2020
03 Aug 2020 CH01 Director's details changed for Mr Benjamin Craig Hartley on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mrs Andrea Power on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Barry William Glinister on 3 August 2020
03 Aug 2020 PSC04 Change of details for Mr Barry William Glinister as a person with significant control on 3 August 2020
29 Jun 2020 AD01 Registered office address changed from The Coach House 1 Bridgewater Embankment Broadheath Altrincham Cheshire WA14 4GY England to The Coach House 1 Bridgewater Embankment Broadheath Altrincham Cheshire WA14 4GY on 29 June 2020
04 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 31 December 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 December 2018
04 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
26 Mar 2018 AP01 Appointment of Mr Benjamin Craig Hartley as a director on 14 February 2018
12 Mar 2018 AA Micro company accounts made up to 31 December 2017
04 Sep 2017 MA Memorandum and Articles of Association
04 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2017 SH08 Change of share class name or designation
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
02 May 2017 AP01 Appointment of Mrs Andrea Power as a director on 19 April 2017
31 Mar 2017 AA Total exemption full accounts made up to 31 December 2016