- Company Overview for LAKE STREET INVESTMENTS LLP (OC429127)
- Filing history for LAKE STREET INVESTMENTS LLP (OC429127)
- People for LAKE STREET INVESTMENTS LLP (OC429127)
- Charges for LAKE STREET INVESTMENTS LLP (OC429127)
- More for LAKE STREET INVESTMENTS LLP (OC429127)
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) |
---|---|---|---|
11 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Nov 2023 | LLAD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 | |
20 Nov 2023 | LLCH01 | Member's details changed for Mr Harvey James Clarke on 20 November 2023 | |
20 Nov 2023 | LLCH01 | Member's details changed for Mrs Alison Elizabeth Clarke on 20 November 2023 | |
20 Nov 2023 | LLPSC05 | Change of details for Lake Street Development Limited as a person with significant control on 20 November 2023 | |
20 Nov 2023 | LLPSC04 | Change of details for Mr Harvey James Clarke as a person with significant control on 20 November 2023 | |
20 Nov 2023 | LLCH02 | Member's details changed for Lake Street Development Limited on 20 November 2023 | |
20 Nov 2023 | LLPSC04 | Change of details for Mrs Alison Elizabeth Clarke as a person with significant control on 20 November 2023 | |
17 Oct 2023 | LLCS01 | Confirmation statement made on 3 October 2023 with no updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Oct 2022 | LLCS01 | Confirmation statement made on 3 October 2022 with no updates | |
05 Jul 2022 | LLAA01 | Previous accounting period extended from 31 October 2021 to 31 March 2022 | |
10 Nov 2021 | LLCS01 | Confirmation statement made on 3 October 2021 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Jul 2021 | LLCH01 | Member's details changed for Mr Harvey James Clarke on 22 July 2021 | |
22 Jul 2021 | LLPSC05 | Change of details for Lake Street Development Limited as a person with significant control on 22 July 2021 | |
22 Jul 2021 | LLCH01 | Member's details changed for Mrs Alison Elizabeth Clarke on 22 July 2021 | |
22 Jul 2021 | LLCH01 | Member's details changed for Mrs Alison Elizabeth Clarke on 22 July 2021 | |
22 Jul 2021 | LLPSC04 | Change of details for Mrs Alison Elizabeth Clarke as a person with significant control on 22 July 2021 | |
22 Jul 2021 | LLPSC04 | Change of details for Mr Harvey James Clarke as a person with significant control on 22 July 2021 | |
22 Jul 2021 | LLCH02 | Member's details changed for Lake Street Development Limited on 22 July 2021 | |
22 Jul 2021 | LLAD01 | Registered office address changed from Nizel Cottage Lake Street Mayfield East Sussex TN20 6PS England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 22 July 2021 | |
03 Dec 2020 | LLAD01 | Registered office address changed from 1310 Birmingham Business Park Birmingham B37 7BF United Kingdom to Nizel Cottage Lake Street Mayfield East Sussex TN20 6PS on 3 December 2020 | |
03 Dec 2020 | LLCS01 | Confirmation statement made on 3 October 2020 with no updates | |
04 Nov 2020 | LLMR01 | Registration of charge OC4291270003, created on 29 October 2020 |