Advanced company searchLink opens in new window

LAKES LODGES LIMITED

Company number 07976317

Filter by category

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)
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
04 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
23 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
08 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
28 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 May 2020 CH01 Director's details changed for Mr Jacque Wild on 13 May 2020
15 May 2020 CH01 Director's details changed for Mrs Jane Farnworth on 13 May 2020
15 May 2020 CH01 Director's details changed for Mr David Farnworth on 13 May 2020
15 May 2020 PSC04 Change of details for Mrs Jane Farnworth as a person with significant control on 13 May 2020
05 May 2020 AD01 Registered office address changed from Watermead Old Hall Road Troutbeck Bridge Windermere Cumbria LA23 1JA to 22 Laurel Gardens Laurel Gardens Kendal LA9 6FE on 5 May 2020
05 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
19 Feb 2018 CH01 Director's details changed for Mr Jacques Wild on 19 February 2018
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100