Advanced company searchLink opens in new window

LAKE TEN MANAGEMENT COMPANY LTD

Company number 05661114

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)
11 Mar 2015 AP01 Appointment of Mrs Margaret Mclean as a director on 10 August 2014
11 Mar 2015 AP04 Appointment of United Company Secretaries as a secretary on 1 January 2015
11 Mar 2015 TM01 Termination of appointment of Enda Kennealy as a director on 10 August 2014
11 Mar 2015 TM01 Termination of appointment of Elise Choukroun as a director on 10 August 2014
11 Mar 2015 TM01 Termination of appointment of Nigel Kevin Brocklehurst as a director on 10 August 2014
11 Mar 2015 TM02 Termination of appointment of Elizabeth Mcdougall as a secretary on 1 January 2015
17 Feb 2015 TM01 Termination of appointment of Kristine Miller Hughes as a director on 1 August 2014
11 Feb 2015 AD01 Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 February 2015
13 Jan 2015 AD01 Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 13 January 2015
31 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
17 Dec 2014 AD01 Registered office address changed from C/O Cotswold Property Management Services Limited the Wheelhouse Bonds Mill Estate Stonhouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 17 December 2014
27 Nov 2014 AP01 Appointment of Mrs Karen Anne Gordon as a director on 9 August 2014
26 Nov 2014 TM01 Termination of appointment of Timothy Richard Gordon as a director on 9 August 2014
23 Jan 2014 AA Total exemption small company accounts made up to 24 March 2013
08 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 40
08 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
26 Sep 2012 AA Total exemption full accounts made up to 24 March 2012
16 May 2012 AA01 Previous accounting period extended from 31 December 2011 to 24 March 2012
20 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Elise Choukroun on 17 January 2012
30 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
20 Sep 2011 CH01 Director's details changed for Mr Tim Gordon on 20 September 2011
20 Sep 2011 AP01 Appointment of Ms Enda Kennealy as a director
16 Sep 2011 AP01 Appointment of Mr Nigel Kevin Brocklehurst as a director
16 Sep 2011 AP01 Appointment of Mr Tim Gordon as a director