Advanced company searchLink opens in new window

LAKES MILK PRODUCERS LIMITED

Company number 06376025

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)
03 Aug 2023 AD01 Registered office address changed from Bute House Montgomery Way Rosehill Carlisle Cumbria CA1 2RW United Kingdom to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023
28 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
21 Jul 2021 TM01 Termination of appointment of John David Ferguson as a director on 1 June 2021
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
09 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
05 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
08 Mar 2019 AA Micro company accounts made up to 30 September 2018
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
10 Aug 2018 AP01 Appointment of Mr Bryan Donald as a director on 30 July 2018
10 Aug 2018 TM01 Termination of appointment of Neil Stephen Brough as a director on 30 July 2018
10 Aug 2018 TM01 Termination of appointment of Ian Anthony Forster as a director on 30 July 2018
27 Feb 2018 AA Micro company accounts made up to 30 September 2017
29 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
02 Aug 2017 PSC08 Notification of a person with significant control statement
01 Aug 2017 PSC07 Cessation of Ian Anthony Forster as a person with significant control on 1 August 2016
01 Aug 2017 PSC07 Cessation of Lynsey Patricia Awde as a person with significant control on 1 August 2016
01 Aug 2017 PSC07 Cessation of John David Ferguson as a person with significant control on 1 August 2016
28 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Mar 2017 AD01 Registered office address changed from Bute House Montgomery Way Rosehill Carlisle Cumbria CA1 2RW to Bute House Montgomery Way Rosehill Carlisle Cumbria CA1 2RW on 15 March 2017
14 Mar 2017 AP01 Appointment of Mr Neil Stephen Brough as a director on 8 October 2015