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 2019 CH01 Director's details changed for Mr Paul Richard Currie on 24 February 2014
09 Apr 2019 CH01 Director's details changed for Mr Richard John Hutton on 1 June 2018
09 Apr 2019 CH01 Director's details changed for Mr Timothy Bahram Neville Farazmand on 1 June 2018
01 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 September 2018
  • GBP 465,888.10
01 Nov 2018 SH07 Cancellation of shares by a PLC. Statement of capital on 25 October 2018
  • GBP 465,173.10
12 Oct 2018 SH02 Sub-division of shares on 27 September 2018
12 Oct 2018 MAR Re-registration of Memorandum and Articles
12 Oct 2018 CERT5 Certificate of re-registration from Private to Public Limited Company
12 Oct 2018 AUDR Auditor's report
12 Oct 2018 AUDS Auditor's statement
12 Oct 2018 BS Balance Sheet
12 Oct 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Oct 2018 RR01 Re-registration from a private company to a public company
12 Oct 2018 CAP-SS Solvency Statement dated 21/09/18
12 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Oct 2018 AA Full accounts made up to 31 December 2017
28 Sep 2018 SH20 Statement by Directors
28 Sep 2018 SH19 Statement of capital on 28 September 2018
  • GBP 465,888.1
28 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 27/09/2018
14 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
12 Sep 2018 MR01 Registration of charge 077693630010, created on 11 September 2018
08 Sep 2018 AD02 Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
07 Sep 2018 AD03 Register(s) moved to registered inspection location 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 465,888.1
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2018.
30 Aug 2018 AP03 Appointment of Mr Andrew John Davison as a secretary on 28 August 2018