Advanced company searchLink opens in new window

LAKE HOUSE ORGANICS LIMITED

Company number 05073114

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 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2017 4.70 Declaration of solvency
01 Feb 2017 AD01 Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 7th Floor Dashwood House Old Broad Street London EC2M 1QS on 1 February 2017
31 Jan 2017 600 Appointment of a voluntary liquidator
31 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
22 Jul 2016 AA Micro company accounts made up to 31 October 2015
21 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 220
18 Dec 2015 TM01 Termination of appointment of Timothy Simon Neville Oakes as a director on 8 December 2015
18 Dec 2015 AP01 Appointment of Ms Anita Marie Sumner as a director on 7 December 2015
06 May 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 220
12 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 220
20 Mar 2014 AD01 Registered office address changed from 12 Cleveland Row London SW1A 1DH on 20 March 2014
15 Jan 2014 CH01 Director's details changed for Trudie Styler Sumner on 13 January 2014
30 Dec 2013 CH01 Director's details changed for Mr Timothy Simon Neville Oakes on 20 December 2013
28 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
15 May 2013 CH01 Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013
15 May 2013 CH01 Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013
05 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
04 Mar 2013 TM02 Termination of appointment of Kathryn Henderson as a secretary
05 Sep 2012 AA Accounts for a small company made up to 31 October 2011
18 Apr 2012 AD01 Registered office address changed from Mill Cottage Wilsford Cum Lake Amesbury Wiltshire SP4 7BP on 18 April 2012
18 Apr 2012 TM01 Termination of appointment of Charles Olphin as a director