JOHN LAKE SHELLFISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

23/05/2523 May 2025 Termination of appointment of Audrey Patricia Lake as a secretary on 2025-03-31

View Document

23/05/2523 May 2025 Appointment of Miss Sian Lake as a secretary on 2025-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/11/2310 November 2023 Appointment of Ms Sian Elizabeth Lake as a director on 2023-11-03

View Document

10/11/2310 November 2023 Appointment of Mr Leigh David Lake as a director on 2023-11-03

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

29/03/2229 March 2022 Termination of appointment of Audrey Patricia Lake as a director on 2022-03-17

View Document

29/03/2229 March 2022 Notification of John Anthony Lake as a person with significant control on 2022-03-17

View Document

29/03/2229 March 2022 Notification of Audrey Patricia Lake as a person with significant control on 2022-03-17

View Document

29/03/2229 March 2022 Termination of appointment of John Anthony Lake as a director on 2022-03-17

View Document

28/03/2228 March 2022 Cessation of Audrey Lake as a person with significant control on 2022-03-17

View Document

28/03/2228 March 2022 Cessation of John Anthony Lake as a person with significant control on 2022-03-17

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/08/1312 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

09/08/129 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

28/07/1128 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/08/104 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY PATRICIA LAKE / 19/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LAKE / 19/07/2010

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

10/11/0910 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

16/09/0916 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/06/08

View Document

03/09/073 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: RIVERSIDE CROSSBANK ROAD KINGS LYNN NORFOLK PE30 2AQ

View Document

21/08/0621 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0621 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 50 KING STREET KINGS LYNN NORFOLK PE30 1ES

View Document

12/01/0112 January 2001 £ NC 1000/1000000 28/12/00

View Document

12/01/0112 January 2001 NC INC ALREADY ADJUSTED 28/12/00

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED JOHN LAKE FISHING BOATS LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: BRIAN RAWLINSON & CO PURFLEET HOUSE 1 KING STREET KING'S LYNN NORFOLK PE30 1ET

View Document

27/07/9927 July 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/09/9421 September 1994 Memorandum and Articles of Association

View Document

21/09/9421 September 1994 ALTER MEM AND ARTS 12/08/94

View Document

21/09/9421 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/9423 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/08/94

View Document

23/08/9423 August 1994 COMPANY NAME CHANGED SPEED 4463 LIMITED CERTIFICATE ISSUED ON 24/08/94

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/07/9420 July 1994 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