LAKES CARPET CLEANING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Final Gazette dissolved following liquidation |
03/05/253 May 2025 | Final Gazette dissolved following liquidation |
03/02/253 February 2025 | Return of final meeting in a creditors' voluntary winding up |
12/11/2412 November 2024 | Liquidators' statement of receipts and payments to 2024-09-05 |
27/10/2327 October 2023 | Liquidators' statement of receipts and payments to 2023-09-05 |
01/12/221 December 2022 | Notice to Registrar of Companies of Notice of disclaimer |
12/09/2212 September 2022 | Appointment of a voluntary liquidator |
12/09/2212 September 2022 | Registered office address changed from Unit 2/3 Rothayholme Industrial Estate Ambleside Cumbria LA22 0HQ to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2022-09-12 |
12/09/2212 September 2022 | Resolutions |
12/09/2212 September 2022 | Statement of affairs |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-06-30 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/12/2017 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/10/1911 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044319240003 |
11/10/1911 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
03/10/193 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044319240002 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/11/1829 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/05/1612 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/05/158 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
29/01/1529 January 2015 | APPOINTMENT TERMINATED, DIRECTOR CAROL OSGERBY |
29/01/1529 January 2015 | APPOINTMENT TERMINATED, SECRETARY CAROL OSGERBY |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CHARLES OSGERBY / 01/05/2014 |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY OSGERBY / 01/05/2014 |
15/05/1415 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / CAROL LESLEY OSGERBY / 01/05/2014 |
15/05/1415 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/05/1316 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM BUTTERMERE LODGE 23 LOUGHRIGG AVENUE AMBLESIDE CUMBRIA LA22 0DG |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/07/1219 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY OSGERBY / 01/01/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CHARLES OSGERBY / 01/01/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
29/08/0729 August 2007 | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/06/056 June 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
13/07/0313 July 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
07/12/027 December 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
23/05/0223 May 2002 | DIRECTOR RESIGNED |
23/05/0223 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
23/05/0223 May 2002 | SECRETARY RESIGNED |
03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LAKES CARPET CLEANING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company