LAKES CARPET CLEANING SERVICES LIMITED

Company Documents

DateDescription
03/05/253 May 2025 Final Gazette dissolved following liquidation

View Document

03/05/253 May 2025 Final Gazette dissolved following liquidation

View Document

03/02/253 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/11/2412 November 2024 Liquidators' statement of receipts and payments to 2024-09-05

View Document

27/10/2327 October 2023 Liquidators' statement of receipts and payments to 2023-09-05

View Document

01/12/221 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/09/2212 September 2022 Appointment of a voluntary liquidator

View Document

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

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Statement of affairs

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044319240003

View Document

11/10/1911 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

03/10/193 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044319240002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/11/1829 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL OSGERBY

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, SECRETARY CAROL OSGERBY

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CHARLES OSGERBY / 01/05/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY OSGERBY / 01/05/2014

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROL LESLEY OSGERBY / 01/05/2014

View Document

15/05/1415 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM BUTTERMERE LODGE 23 LOUGHRIGG AVENUE AMBLESIDE CUMBRIA LA22 0DG

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY OSGERBY / 01/01/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CHARLES OSGERBY / 01/01/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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