Advanced company searchLink opens in new window

THE LAKES DISTILLERY COMPANY PLC

Company number 07769363

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)
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 565,915.94
16 Mar 2020 MR01 Registration of charge 077693630012, created on 12 March 2020
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 565,202.62
16 Dec 2019 AP01 Appointment of Mr Craig Wilkinson as a director on 13 December 2019
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 564,332.62
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 497,568.32
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 494,267.66
10 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 August 2019
  • GBP 490,834.26
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 26 September 2019
  • GBP 492,934.26
17 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
24 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 492,425.18
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2019.
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 490,594.26
17 Jul 2019 AA Full accounts made up to 30 December 2018
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 489,003.34
02 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Documents may use electronic communications 20/06/2019
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 488,763.34
26 Jun 2019 MR01 Registration of charge 077693630011, created on 20 June 2019
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 488,449.72
18 Jun 2019 MR04 Satisfaction of charge 077693630006 in full
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 3 June 2019
  • GBP 488,209.72
21 May 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 486,569.72
09 Apr 2019 CH01 Director's details changed for Dr Alan Gray Rutherford on 24 February 2014
09 Apr 2019 CH01 Director's details changed for David Peter Robinson on 1 June 2018
09 Apr 2019 CH01 Director's details changed for Mr Nigel John Mills on 24 February 2014
09 Apr 2019 CH01 Director's details changed for Mr Paul Anthony Neep on 1 June 2018