4 WINDS LAKELAND TIPIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Director's details changed for Mr Anton Lee Duckworth on 2024-04-01

View Document

03/10/243 October 2024 Change of details for Mr Anton Lee Duckworth as a person with significant control on 2024-04-01

View Document

03/10/243 October 2024 Registered office address changed from 1 School Lane Staveley Kendal Cumbria LA8 9NU England to 6 Gawith Place Kendal LA9 4EA on 2024-10-03

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/07/2311 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANTON LEE DUCKWORTH / 27/11/2018

View Document

03/12/183 December 2018 CESSATION OF SUZANNE DUCKWORTH AS A PSC

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON LEE DUCKWORTH / 27/11/2018

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY SUZANNE DUCKWORTH

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANTON LEE DUCKWORTH / 27/11/2018

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM HAW LANE CORNER 1 BARLEY BRIDGE STAVELEY KENDAL CUMBRIA LA8 9PQ

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON DUCKWORTH / 31/03/2011

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AFZAL

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMMED AFZAL

View Document

07/07/107 July 2010 09/06/10 STATEMENT OF CAPITAL GBP 2

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AFZAL

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMMED AFZAL

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED HILLTECH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/06/10

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 702 BOLTON ROAD PENDLEBURY MANCHESTER GTR MANCHESTER M27 6EL

View Document

09/06/109 June 2010 SECRETARY APPOINTED MRS SUZANNE DUCKWORTH

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR ANTON DUCKWORTH

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

12/05/1012 May 2010 SECRETARY APPOINTED MOHAMMED AMIN AFZAL

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MOHAMMED AMIN AFZAL

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR ENGLAND

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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