MAURICE LAKE & CO LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewDirector's details changed for Mr Christopher James Lane on 2025-06-04

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Resolutions

View Document

27/06/2427 June 2024 Change of share class name or designation

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

27/06/2427 June 2024 Change of share class name or designation

View Document

27/06/2427 June 2024 Change of share class name or designation

View Document

19/06/2419 June 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY JOAN LAKE

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/12/1720 December 2017 01/03/17 STATEMENT OF CAPITAL GBP 300

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES LANE

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LANE / 19/01/2016

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WAYNE

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES LANE

View Document

21/08/1321 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WAYNE / 27/06/2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MRS TRACY JOANNE LAKE

View Document

01/07/101 July 2010 SECRETARY APPOINTED MRS JOAN EVELYN LAKE

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE LAKE

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY JULIE LAKE

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR MAURICE LAKE

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/07/0315 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 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