Advanced company searchLink opens in new window

LAKES TRADING LIMITED

Company number 07152938

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2014 DS01 Application to strike the company off the register
14 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
06 Oct 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 August 2014
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 Feb 2014 AD01 Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT on 10 February 2014
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
26 Apr 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 March 2010
  • GBP 1
12 Mar 2010 TM01 Termination of appointment of David Butler as a director
12 Mar 2010 AP01 Appointment of Mrs Julia Bousfield as a director
12 Mar 2010 AP01 Appointment of Mr Stephen Neil Armistead as a director
02 Mar 2010 CERTNM Company name changed bas (two hundred and thirty four) LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-24
02 Mar 2010 CONNOT Change of name notice
10 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted