- Company Overview for LAKELAND CARE GROUP LIMITED (06393775)
- Filing history for LAKELAND CARE GROUP LIMITED (06393775)
- People for LAKELAND CARE GROUP LIMITED (06393775)
- Charges for LAKELAND CARE GROUP LIMITED (06393775)
- Insolvency for LAKELAND CARE GROUP LIMITED (06393775)
- More for LAKELAND CARE GROUP LIMITED (06393775)
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) |
---|---|---|---|
30 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Mar 2020 | AP01 | Appointment of Mr Frederick John Sinclair-Brown as a director on 17 March 2020 | |
20 Mar 2020 | MR01 | Registration of charge 063937750004, created on 17 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN on 19 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Amanda Jane Fairbairn Root as a person with significant control on 17 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Christopher Dennis Root as a person with significant control on 17 March 2020 | |
19 Mar 2020 | PSC02 | Notification of Churchlake Holdings Ltd as a person with significant control on 17 March 2020 | |
19 Mar 2020 | MR05 | All of the property or undertaking has been released from charge 2 | |
19 Mar 2020 | MR05 | All of the property or undertaking has been released from charge 1 | |
19 Mar 2020 | MR05 | All of the property or undertaking has been released from charge 063937750003 | |
18 Mar 2020 | AP01 | Appointment of Mr Peter Andrew Stamps as a director on 17 March 2020 | |
18 Mar 2020 | TM02 | Termination of appointment of Christopher Dennis Root as a secretary on 17 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Amanda Jane Fairbairn Root as a director on 17 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Mr Alan Charles Jebson as a director on 17 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Christopher Dennis Root as a director on 17 March 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Feb 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-14
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |