- 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) |
---|---|---|---|
24 Dec 2014 | MR01 | Registration of charge 077693630004, created on 19 December 2014 | |
15 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 27 November 2014
|
|
02 Dec 2014 | AP01 | Appointment of Mr Charles Stewart Smith as a director on 27 November 2014 | |
04 Nov 2014 | MR01 | Registration of charge 077693630003, created on 21 October 2014 | |
23 Oct 2014 | AR01 | Annual return made up to 12 September 2014 with full list of shareholders | |
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
15 Oct 2014 | MR01 | Registration of charge 077693630002, created on 13 October 2014 | |
16 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
20 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 24 July 2014
|
|
28 Jul 2014 | MR01 | Registration of charge 077693630001, created on 18 July 2014 | |
25 Jun 2014 | AP01 | Appointment of Mr Philip Morris as a director | |
03 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 8 May 2014
|
|
14 May 2014 | AP01 | Appointment of Mr Moray Brebner Martin as a director | |
09 May 2014 | SH01 |
Statement of capital following an allotment of shares on 5 April 2014
|
|
24 Apr 2014 | AP01 | Appointment of Gillian Bolam as a director | |
22 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
22 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | CH01 | Director's details changed for Mr David George Mutch on 19 March 2014 | |
04 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 12 February 2014
|
|
24 Feb 2014 | AD01 | Registered office address changed from .1St Floor Offices Grandstand Garage Kenton Road Gosforth Newastle upon Tyne NE3 4NB United Kingdom on 24 February 2014 | |
14 Feb 2014 | AD01 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom on 14 February 2014 | |
20 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
15 Jan 2014 | AP01 | Appointment of Mr David George Mutch as a director | |
15 Jan 2014 | AP01 | Appointment of Mr Philip Peter Ferguson Upton as a director |