- Company Overview for LAKELAND DIALYSIS LIMITED (04999166)
- Filing history for LAKELAND DIALYSIS LIMITED (04999166)
- People for LAKELAND DIALYSIS LIMITED (04999166)
- Insolvency for LAKELAND DIALYSIS LIMITED (04999166)
- More for LAKELAND DIALYSIS LIMITED (04999166)
| 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
|
|
| 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 |