Advanced company searchLink opens in new window

LAKE TERRACE LIMITED

Company number 11304564

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)
12 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Apr 2023 PSC05 Change of details for Jhdh Limited as a person with significant control on 25 April 2023
21 Apr 2023 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ England to C/O Integra Advisers Llp 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 21 April 2023
19 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Aug 2021 CH01 Director's details changed for Mr Jonathan Robert Harvey on 22 January 2021
10 Aug 2021 CH01 Director's details changed for Mrs Dannielle Ann Harvey on 22 January 2021
19 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
27 Jun 2019 PSC05 Change of details for Jhdh Limited as a person with significant control on 11 April 2018
04 Apr 2019 AD01 Registered office address changed from Suite 111 1 Hanley Street Nottingham NG1 5BL United Kingdom to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 4 April 2019
03 Apr 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
11 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted