Advanced company searchLink opens in new window

LAKESHORE TRADING LIMITED

Company number 04353199

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)
28 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 26 November 2020
01 Sep 2020 AD01 Registered office address changed from Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 1 September 2020
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 26 November 2019
27 Feb 2019 AD01 Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019
18 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 26 November 2018
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 26 November 2017
02 Feb 2017 4.68 Liquidators' statement of receipts and payments to 26 November 2016
07 Dec 2015 4.20 Statement of affairs with form 4.19
07 Dec 2015 600 Appointment of a voluntary liquidator
07 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
19 Nov 2015 AD01 Registered office address changed from 3 Woodside Lane London N12 8RB to Airport House Purley Way Croydon Surrey CR0 0XZ on 19 November 2015
23 Mar 2015 CERTNM Company name changed swan logistics LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
01 Mar 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
16 Oct 2014 AD01 Registered office address changed from 6 Derby Street London W1J 7AD to 3 Woodside Lane London N12 8RB on 16 October 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
04 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
20 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
10 Oct 2012 AD01 Registered office address changed from 3Rd Floor 19-20 Grosvenor Street London W1K 4QH on 10 October 2012
25 Sep 2012 TM02 Termination of appointment of Kishorkumar Sodha as a secretary
07 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders