Advanced company searchLink opens in new window

LAKELAND DIALYSIS LIMITED

Company number 04999166

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Nov 2025 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2025 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2025 600 Appointment of a voluntary liquidator
19 Mar 2025 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2025-03-12
19 Mar 2025 AD01 Registered office address changed from 7E Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 19 March 2025
19 Mar 2025 LIQ01 Declaration of solvency
06 Feb 2025 AA01 Previous accounting period shortened from 31 March 2025 to 31 January 2025
05 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with updates
24 May 2024 AA Micro company accounts made up to 31 March 2024
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
19 Oct 2022 AA Micro company accounts made up to 31 March 2022
11 Nov 2021 AA Micro company accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
04 Dec 2020 PSC04 Change of details for Mrs Lynne Alderson as a person with significant control on 28 November 2020
04 Dec 2020 PSC04 Change of details for Mr David Alderson as a person with significant control on 28 November 2020
04 Dec 2020 CH01 Director's details changed for Mr David Alderson on 28 November 2020
04 Dec 2020 CH01 Director's details changed for Mrs Lynne Alderson on 28 November 2020
06 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
14 Aug 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CH01 Director's details changed for Mr David Alderson on 31 March 2020
16 Apr 2020 PSC04 Change of details for Mr David Alderson as a person with significant control on 31 March 2020
16 Apr 2020 CH01 Director's details changed for Mrs Lynne Alderson on 31 March 2020
16 Apr 2020 PSC04 Change of details for Mrs Lynne Alderson as a person with significant control on 31 March 2020