ACTIVITIES IN LAKELAND LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
17/06/2517 June 2025 | Confirmation statement made on 2025-05-19 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2020-10-31 |
20/06/2120 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/05/1625 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/03/1623 March 2016 | COMPANY NAME CHANGED PLEASURE IN LEISURE LIMITED CERTIFICATE ISSUED ON 23/03/16 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/05/1521 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/06/1411 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/06/1317 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/06/1213 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
05/06/125 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/05/1119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN MASON |
19/05/1119 May 2011 | DIRECTOR APPOINTED MR JOHN ROBERT MASON |
19/05/1119 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/06/1017 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MASON / 19/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH SUSAN MASON / 19/05/2010 |
09/06/099 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MASON / 08/06/2009 |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/12/0816 December 2008 | PREVEXT FROM 30/06/2008 TO 31/10/2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | REGISTERED OFFICE CHANGED ON 27/12/07 FROM: TIROBECK, 10 KELDWYTH PARK WINDERMERE CUMBRIA LA23 1HG |
27/12/0727 December 2007 | LOCATION OF REGISTER OF MEMBERS |
27/12/0727 December 2007 | SECRETARY RESIGNED |
27/12/0727 December 2007 | DIRECTOR RESIGNED |
27/12/0727 December 2007 | NEW SECRETARY APPOINTED |
27/12/0727 December 2007 | LOCATION OF DEBENTURE REGISTER |
27/12/0727 December 2007 | NEW DIRECTOR APPOINTED |
27/12/0727 December 2007 | NEW DIRECTOR APPOINTED |
30/07/0730 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
19/05/0619 May 2006 | LOCATION OF REGISTER OF MEMBERS |
19/05/0619 May 2006 | LOCATION OF DEBENTURE REGISTER |
19/05/0619 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: TIROBECK KELDWYTH PARK WINDERMERE CUMBRIA LA23 1HG |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
27/05/0427 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
31/05/0331 May 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
04/08/024 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
29/05/0229 May 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
14/08/0114 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
02/10/002 October 2000 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01 |
31/05/0031 May 2000 | REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB |
31/05/0031 May 2000 | SECRETARY RESIGNED |
31/05/0031 May 2000 | NEW SECRETARY APPOINTED |
31/05/0031 May 2000 | DIRECTOR RESIGNED |
31/05/0031 May 2000 | NEW DIRECTOR APPOINTED |
19/05/0019 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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