Advanced company searchLink opens in new window

LAKELAND CARE GROUP LIMITED

Company number 06393775

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)
22 Jan 2024 TM01 Termination of appointment of Margarita O'malley as a director on 11 January 2024
09 Dec 2023 AM10 Administrator's progress report
07 Nov 2023 AM19 Notice of extension of period of Administration
05 Sep 2023 TM02 Termination of appointment of Bruce Wallace Associates Limited as a secretary on 1 September 2023
08 Jun 2023 AM10 Administrator's progress report
23 Jan 2023 AM06 Notice of deemed approval of proposals
12 Jan 2023 AM02 Statement of affairs with form AM02SOA
09 Jan 2023 AM03 Statement of administrator's proposal
09 Jan 2023 AM02 Statement of affairs with form AM02SOA
16 Nov 2022 AD01 Registered office address changed from Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 16 November 2022
16 Nov 2022 AM01 Appointment of an administrator
29 Sep 2022 AA01 Current accounting period shortened from 30 September 2021 to 29 September 2021
03 Aug 2022 MR01 Registration of charge 063937750005, created on 29 July 2022
01 Aug 2022 TM01 Termination of appointment of Sarah Jane Batchelor as a director on 1 August 2022
30 May 2022 TM01 Termination of appointment of Peter Andrew Stamps as a director on 11 April 2022
27 May 2022 AP01 Appointment of Margarita O'malley as a director on 1 May 2022
31 Mar 2022 AP01 Appointment of Sarah Jane Batchelor as a director on 1 March 2022
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
14 Jun 2021 AA Full accounts made up to 30 September 2020
19 Feb 2021 CH01 Director's details changed for Mr Frederick John Sinclair-Brown on 17 February 2021
14 Jan 2021 MR04 Satisfaction of charge 1 in full
14 Jan 2021 MR04 Satisfaction of charge 2 in full
14 Jan 2021 MR04 Satisfaction of charge 063937750003 in full
12 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
09 Nov 2020 AP04 Appointment of Bruce Wallace Associates Limited as a secretary on 21 October 2020