Advanced company searchLink opens in new window

LAKE ACQUISITIONS LIMITED

Company number 06612465

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)
09 Jan 2018 AD01 Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to 90 Whitfield Street London W1T 4EZ on 9 January 2018
06 Dec 2017 CH01 Director's details changed for Mr Simone Rossi on 5 December 2017
13 Nov 2017 AP01 Appointment of Mr Simone Rossi as a director on 1 November 2017
10 Nov 2017 TM01 Termination of appointment of Vincent De Rivaz as a director on 31 October 2017
13 Jun 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 AP01 Appointment of Ms Marie-Sylvie Laura Frederique Collet as a director on 1 June 2017
20 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
31 Mar 2017 TM01 Termination of appointment of a director
21 Dec 2016 AP01 Appointment of Jean-Michel Quilichini as a director on 16 December 2016
27 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2016 TM01 Termination of appointment of Philippe Victor Paul Huet as a director on 5 April 2016
24 Jun 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,114,500,001.5
16 Mar 2016 AP01 Appointment of Ms Lisa Ann Katherine Minns as a director on 2 March 2016
16 Mar 2016 TM01 Termination of appointment of Simon Martin Merriweather as a director on 2 March 2016
28 Oct 2015 AP01 Appointment of Mr Mr Tilmann Bernhard Maria Steinhagen as a director on 25 September 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,114,500,001.5
27 Mar 2015 AP01 Appointment of Robert Guyler as a director on 12 March 2015
27 Feb 2015 TM01 Termination of appointment of Simone Rossi as a director on 23 February 2015
05 Feb 2015 TM01 Termination of appointment of Stéphane Luc Jean-Marie Tortajada as a director on 29 January 2015
22 Dec 2014 MR04 Satisfaction of charge 066124650001 in full
30 Sep 2014 AA Full accounts made up to 31 December 2013
10 Jul 2014 MR01 Registration of charge 066124650001, created on 7 July 2014
29 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,114,500,001.5