ACASTER LAKE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Secretary's details changed for Mrs Jill Coulson on 2024-05-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of Joseph Foggin as a director on 2023-05-02

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

15/03/2015 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

24/03/1924 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

18/03/1818 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR KARL ROBERT BURT

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN LEE

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JOSEPH FOGGIN

View Document

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

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

15/03/1715 March 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

14/06/1614 June 2016 TERMINATE DIR APPOINTMENT

View Document

13/06/1613 June 2016 20/05/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARJORIE POWELL

View Document

19/03/1619 March 2016 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

10/06/1510 June 2015 20/05/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 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

15/06/1415 June 2014 20/05/14 NO MEMBER LIST

View Document

13/03/1413 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 20/05/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 20/05/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 26 LAKESIDE ACASTER MALBIS YORK NORTH YORKSHIRE YO23 2TY

View Document

16/06/1116 June 2011 SECRETARY APPOINTED MRS JILL COULSON

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR MARTYN LEE

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR RONALD MCDOUGAL TAYLOR

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR CRAIG HOWARD BOOTH

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROWBOTHAM

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MRS MARJORIE ANN POWELL

View Document

16/06/1116 June 2011 20/05/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY ANNE STEPHENSON

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MRS ANNA LOUISE IVES

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROWBOTHAM

View Document

25/11/1025 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

31/05/1031 May 2010 20/05/10 NO MEMBER LIST

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN DOWLEY / 20/05/2010

View Document

22/03/1022 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/05/0925 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN NAYLOR

View Document

25/05/0925 May 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

22/04/0922 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JUNE JUDE

View Document

04/06/084 June 2008 ANNUAL RETURN MADE UP TO 20/05/08

View Document

15/04/0815 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 DIRECTOR APPOINTED PAUL ROWBOTHAM

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 20/05/07

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 ANNUAL RETURN MADE UP TO 20/05/06

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 ANNUAL RETURN MADE UP TO 20/05/05

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 20/05/04

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 ANNUAL RETURN MADE UP TO 20/05/03

View Document

24/04/0324 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 ANNUAL RETURN MADE UP TO 20/05/02

View Document

22/04/0222 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/06/017 June 2001 ANNUAL RETURN MADE UP TO 20/05/01

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/06/008 June 2000 ANNUAL RETURN MADE UP TO 20/05/00

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 ANNUAL RETURN MADE UP TO 20/05/99

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 ANNUAL RETURN MADE UP TO 20/05/98

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/06/9722 June 1997 ANNUAL RETURN MADE UP TO 20/05/97

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: C/O CALVERT SMITH & CO 104 THE MOUNT YORK YORKSHIRE YO2 2AR

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/06/9619 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 ANNUAL RETURN MADE UP TO 20/05/96

View Document

19/06/9619 June 1996 REGISTERED OFFICE CHANGED ON 19/06/96 FROM: RICHMOND HOUSE MILLFIELD LANE POPPLETON YORK NORTH YORKSHIRE YO6 2PH

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 SECRETARY RESIGNED

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/05/9517 May 1995 ANNUAL RETURN MADE UP TO 20/05/95

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/05/9424 May 1994 ANNUAL RETURN MADE UP TO 20/05/94

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

24/05/9324 May 1993 ANNUAL RETURN MADE UP TO 20/05/93

View Document

16/09/9216 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/06/9211 June 1992 SECRETARY RESIGNED

View Document

20/05/9220 May 1992 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