Advanced company searchLink opens in new window

LAKEWOOD LIMITED

Company number 04076355

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)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
04 Feb 2021 AD03 Register(s) moved to registered inspection location The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
04 Feb 2021 AD02 Register inspection address has been changed to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
13 Jan 2021 AD01 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 1 More London Place London SE1 2AF on 13 January 2021
13 Jan 2021 LIQ01 Declaration of solvency
13 Jan 2021 600 Appointment of a voluntary liquidator
13 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-30
  • LRESSP ‐ Special resolution to wind up on 2020-12-31
14 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2020 AP01 Appointment of Mr Mahesh Shivabhai Patel as a director on 28 August 2020
02 Oct 2020 AP01 Appointment of Mr Andrew Christian Cowley as a director on 28 August 2020
02 Oct 2020 AP01 Appointment of Mr David John Yaldron as a director on 28 August 2020
02 Oct 2020 AP04 Appointment of Jtc (Uk) Limited as a secretary on 28 August 2020
02 Oct 2020 TM01 Termination of appointment of Shiraz Lakhani as a director on 28 August 2020
02 Oct 2020 TM02 Termination of appointment of Indumati Lakhani as a secretary on 28 August 2020
02 Oct 2020 PSC02 Notification of Impact Property 6 Limited as a person with significant control on 28 August 2020
02 Oct 2020 PSC07 Cessation of The Holmes Care Holdings Limited as a person with significant control on 28 August 2020
02 Oct 2020 AD01 Registered office address changed from 228 st Mary's Lane Upminster Essex RM14 3DH to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2 October 2020
02 Oct 2020 AA01 Previous accounting period shortened from 31 March 2021 to 28 August 2020
12 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
14 May 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
17 Apr 2020 AA Total exemption full accounts made up to 31 March 2019