Advanced company searchLink opens in new window

THE LAKES GENERAL CLEANING LTD

Company number 12677477

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-30
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