Advanced company searchLink opens in new window

3 & 4 LAKE VIEW VILLAS LIMITED

Company number 04040588

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)
04 Dec 2023 AA Micro company accounts made up to 24 June 2023
30 Nov 2023 TM01 Termination of appointment of Amy Booth as a director on 30 November 2023
26 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 24 June 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
13 May 2022 AD01 Registered office address changed from 3 Victoria Street Windermere Cumbria LA23 1AD England to 14 Ashton Drive Nelson BB9 0UA on 13 May 2022
13 May 2022 CH01 Director's details changed for Mr Christopher George Chetwood on 13 May 2022
08 Feb 2022 CH01 Director's details changed for Dr Philip Victor Harrison on 1 February 2022
08 Feb 2022 CH01 Director's details changed for Dr Carol Sonia Griffin on 1 February 2022
08 Feb 2022 CH01 Director's details changed for Ms Nazma Craig on 1 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Christopher George Chetwood on 1 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Christopher George Chetwood on 1 February 2022
08 Feb 2022 CH01 Director's details changed for Amy Booth on 1 February 2022
08 Feb 2022 AD01 Registered office address changed from The Chambers, Britannic House 47 Albert Road Colne Lancashire BB8 0BP England to 3 Victoria Street Windermere Cumbria LA23 1AD on 8 February 2022
06 Dec 2021 AA Micro company accounts made up to 24 June 2021
27 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
09 Apr 2021 AD01 Registered office address changed from 3 Victoria Street Windermere LA23 1AD England to The Chambers, Britannic House 47 Albert Road Colne Lancashire BB8 0BP on 9 April 2021
18 Jan 2021 AP01 Appointment of Mr Simon Ian Walker as a director on 1 January 2021
09 Oct 2020 TM01 Termination of appointment of Ian Cathrell Brown as a director on 8 October 2020
09 Oct 2020 TM02 Termination of appointment of Ian Cathrell Brown as a secretary on 8 October 2020
18 Aug 2020 AA Total exemption full accounts made up to 24 June 2020
10 Aug 2020 AD01 Registered office address changed from Byeways Dell Lane Heswall Wirral Merseyside CH60 2TS United Kingdom to 3 Victoria Street Windermere LA23 1AD on 10 August 2020
28 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 24 June 2019
29 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates