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)
16 Sep 2010 AP01 Appointment of Stéphane Luc Jean-Marie Tortajada as a director
10 Aug 2010 TM01 Termination of appointment of Anne Le Lorier as a director
10 Aug 2010 TM02 Termination of appointment of Jean Macdonald as a secretary
08 Jul 2010 TM01 Termination of appointment of Goulven Graillat as a director
16 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 19/07/2012.
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 26 November 2009
  • GBP 1,114,500,001.50
24 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Dec 2009 AP01 Appointment of Mr Nicholas Lawrence Luff as a director
24 Dec 2009 AP01 Appointment of Vincent Mark Hanafin as a director
24 Nov 2009 AP01 Appointment of Mr Goulven Graillat as a director
24 Nov 2009 AP03 Appointment of Mrs Jean Elizabeth Macdonald as a secretary
24 Nov 2009 TM02 Termination of appointment of a secretary
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 4 November 2009
  • GBP 8,916,000,001.20
09 Nov 2009 AP01 Appointment of Frana*Ois Driesen as a director
06 Nov 2009 AP01 Appointment of Thomas Andreas Kusterer as a director
03 Nov 2009 TM01 Termination of appointment of Gerard Wolf as a director
03 Nov 2009 TM01 Termination of appointment of Marianne Laigneau as a director
03 Nov 2009 TM01 Termination of appointment of Daniel Camus as a director
07 Sep 2009 288c Director's change of particulars / anne le lorier / 17/06/2009
23 Jul 2009 88(3) Particulars of contract relating to shares
23 Jul 2009 88(2) Ad 30/06/09\gbp si 8916000000@0.1=891600000\gbp ic 1/891600001\
02 Jul 2009 MEM/ARTS Memorandum and Articles of Association
02 Jul 2009 123 Nc inc already adjusted 29/06/09
02 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2009 363a Return made up to 05/06/09; full list of members