- Company Overview for THE LAKES GENERAL CLEANING LTD (12677477)
- Filing history for THE LAKES GENERAL CLEANING LTD (12677477)
- People for THE LAKES GENERAL CLEANING LTD (12677477)
- More for THE LAKES GENERAL CLEANING LTD (12677477)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Nov 2023 | AD01 | Registered office address changed from 49 Silver Howe Close Kendal Cumbria LA9 7NW United Kingdom to 49 Silver Howe Close Kendal England LA9 4NW on 28 November 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from Bm Centre 11 st. Martins Close Winchester Hampshire SO23 0HD United Kingdom to 49 Silver Howe Close Kendal Cumbria LA9 7NW on 16 November 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
28 Mar 2023 | TM01 | Termination of appointment of Denes Horvath as a director on 28 March 2023 | |
28 Mar 2023 | PSC07 | Cessation of Denes Horvath as a person with significant control on 28 March 2023 | |
13 Dec 2022 | AD01 | Registered office address changed from The Lakes General Cleaning Ltd Maude Street Kendal LA9 4QD England to Bm Centre 11 st. Martins Close Winchester Hampshire SO23 0HD on 13 December 2022 | |
08 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
06 Apr 2022 | CH01 | Director's details changed for Mr Denes Horvath on 1 April 2022 | |
06 Apr 2022 | PSC04 | Change of details for Mr Denes Horvath as a person with significant control on 1 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Zsolt Debreczeni on 1 April 2022 | |
06 Apr 2022 | PSC04 | Change of details for Mr Zsolt Debreczeni as a person with significant control on 1 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from Room 19 Stramongate House, 53 Stramongate Kendal Cumbria LA9 4BH England to The Lakes General Cleaning Ltd Maude Street Kendal LA9 4QD on 6 April 2022 | |
16 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
11 May 2021 | CH01 | Director's details changed for Mr Zsolt Debreczeni on 11 May 2021 | |
11 May 2021 | PSC04 | Change of details for Mr Zsolt Debreczeni as a person with significant control on 11 May 2021 | |
11 May 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Room 19 Stramongate House, 53 Stramongate Kendal Cumbria LA9 4BH on 11 May 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2021 | PSC01 | Notification of Denes Horvath as a person with significant control on 30 January 2021 | |
30 Jan 2021 | PSC01 | Notification of Zsolt Debreczeni as a person with significant control on 30 January 2021 | |
30 Jan 2021 | PSC07 | Cessation of Szilard Pusztai as a person with significant control on 30 January 2021 |