Advanced company searchLink opens in new window

SOUTH LAKELAND GROUP LIMITED

Company number 05841393

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)
24 Jan 2018 PSC07 Cessation of Parkdean Resorts Uk Limited as a person with significant control on 28 December 2017
24 Jan 2018 PSC07 Cessation of Parkdean Resorts Limited as a person with significant control on 28 December 2017
24 Jan 2018 PSC07 Cessation of Tyson Midco Limited as a person with significant control on 28 December 2017
24 Jan 2018 PSC07 Cessation of Tyson Bidco Limited as a person with significant control on 28 December 2017
24 Jan 2018 PSC02 Notification of Pd Parks Limited as a person with significant control on 28 December 2017
24 Jan 2018 PSC02 Notification of Parkdean Resorts Uk Limited as a person with significant control on 28 December 2017
24 Jan 2018 PSC02 Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017
24 Jan 2018 PSC02 Notification of Tyson Topco Limited as a person with significant control on 28 December 2017
24 Jan 2018 PSC02 Notification of Tyson Midco Limited as a person with significant control on 28 December 2017
10 Jan 2018 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise cap the sum of £44206201 being the total amount 20/12/2017
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • GBP 0.01
21 Dec 2017 SH20 Statement by Directors
21 Dec 2017 CAP-SS Solvency Statement dated 20/12/17
21 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 44,206,201.01
15 Dec 2017 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017
24 Nov 2017 AD03 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
24 Nov 2017 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
21 Sep 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
06 Jun 2017 MR01 Registration of charge 058413930007, created on 1 June 2017
24 Apr 2017 MR04 Satisfaction of charge 058413930006 in full
28 Mar 2017 TM01 Termination of appointment of Michael Clark as a director on 13 March 2017
28 Feb 2017 SH19 Statement of capital on 28 February 2017
  • GBP 0.01
28 Feb 2017 SH20 Statement by Directors