Advanced company searchLink opens in new window

LAKE CHANDLER HPA PLC

Company number 13338091

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)
23 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with updates
15 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
19 Mar 2024 CERTNM Company name changed lake chandler alumina PLC\certificate issued on 19/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-18
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 61,573.42
14 Feb 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Feb 2024 AUDR Auditor's report
14 Feb 2024 AUDS Auditor's statement
14 Feb 2024 BS Balance Sheet
14 Feb 2024 MAR Re-registration of Memorandum and Articles
14 Feb 2024 CERT5 Certificate of re-registration from Private to Public Limited Company
14 Feb 2024 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
30 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation of shares 05/01/2024
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 5 January 2024
  • GBP 53,333.42
30 Jan 2024 SH02 Consolidation of shares on 5 January 2024
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 May 2023
  • GBP 6,666.68
12 Jun 2023 AA01 Current accounting period extended from 30 April 2023 to 30 June 2023
18 May 2023 PSC08 Notification of a person with significant control statement
02 May 2023 CS01 Confirmation statement made on 14 April 2023 with updates
02 May 2023 AP01 Appointment of Mr James Robinson as a director on 20 April 2023
02 May 2023 PSC07 Cessation of Gregory Kuenzel as a person with significant control on 7 April 2023
02 May 2023 SH01 Statement of capital following an allotment of shares on 7 April 2023
  • GBP 60,000.1
02 May 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 30,000.01
03 Apr 2023 AD01 Registered office address changed from 75 Gloucester Road Hampton TW12 2UQ England to 6 Heddon Street London W1B 4BT on 3 April 2023
28 Mar 2023 CERTNM Company name changed pinwheel resources LIMITED\certificate issued on 28/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-28
16 Dec 2022 AD01 Registered office address changed from Suite 1 15 Ingestre Place London W1F 0DU to 75 Gloucester Road Hampton TW12 2UQ on 16 December 2022