- 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 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
|
|
01 Nov 2018 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 25 October 2018
|
|
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
|
|
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
|
|
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
|
|
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
30 Aug 2018 | AP03 | Appointment of Mr Andrew John Davison as a secretary on 28 August 2018 |