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)
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
  • GBP 302,719
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
  • GBP 289,200
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
  • GBP 286,200
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
  • GBP 283,700.00
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
  • GBP 26,045,000
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
  • GBP 253,700
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
  • GBP 200,000.00
22 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 152,775
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
  • GBP 147,525.00
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