Advanced company searchLink opens in new window

LAKECOVE LIMITED

Company number SC315802

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2019 DS01 Application to strike the company off the register
23 Aug 2019 AA Micro company accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
02 May 2018 AA Micro company accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
14 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
02 Jun 2017 AA Micro company accounts made up to 31 March 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
13 May 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
16 Jan 2015 CH01 Director's details changed for Andrew Morton on 5 January 2015
12 May 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
13 May 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Feb 2013 CH04 Secretary's details changed for Grants Scotland Limited on 25 January 2013
06 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
06 Feb 2013 AD02 Register inspection address has been changed from 6Th Floor, Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom
06 Feb 2013 AD01 Registered office address changed from Grants Scotland Limited 6Th Floor Centrum House 38 Queen Street Glasgow G1 3DX on 6 February 2013
22 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011