- Company Overview for THE LAKES DISTILLERY COMPANY PLC (07769363)
- Filing history for THE LAKES DISTILLERY COMPANY PLC (07769363)
- People for THE LAKES DISTILLERY COMPANY PLC (07769363)
- Charges for THE LAKES DISTILLERY COMPANY PLC (07769363)
- Registers for THE LAKES DISTILLERY COMPANY PLC (07769363)
- More for THE LAKES DISTILLERY COMPANY PLC (07769363)
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
|
|
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
|
|
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
|
|
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 27 November 2019
|
|
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
10 Oct 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 August 2019
|
|
01 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 26 September 2019
|
|
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
|
|
05 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 12 July 2019
|
|
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
|
|
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|
|
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
|
|
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
|
|
21 May 2019 | SH01 |
Statement of capital following an allotment of shares on 2 May 2019
|
|
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 |