JOSIAH-LAKE GARDINER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Director's details changed for Mrs Rebecca Gardiner on 2025-07-29 |
29/07/2529 July 2025 New | Director's details changed for Mr David Josiah-Lake on 2025-07-29 |
29/07/2529 July 2025 New | Change of details for Mr David Josiah-Lake as a person with significant control on 2025-07-29 |
29/07/2529 July 2025 New | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-07-29 |
29/07/2529 July 2025 New | Change of details for Mrs Rebecca Gardiner as a person with significant control on 2025-07-29 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-22 with updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Change of details for Mrs Rebecca Gardiner as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Mr David Josiah-Lake as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mr David Josiah-Lake on 2024-03-28 |
28/03/2428 March 2024 | Registered office address changed from 12-18 Theobalds Road London WC1X 8SL England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-03-28 |
28/03/2428 March 2024 | Director's details changed for Mrs Rebecca Gardiner on 2024-03-28 |
11/03/2411 March 2024 | Director's details changed for Mrs Rebecca Gardiner on 2023-06-22 |
11/03/2411 March 2024 | Change of details for Mr David Josiah-Lake as a person with significant control on 2023-06-22 |
11/03/2411 March 2024 | Change of details for Mrs Rebecca Gardiner as a person with significant control on 2023-06-22 |
11/03/2411 March 2024 | Director's details changed for Mr David Josiah-Lake on 2023-06-22 |
19/02/2419 February 2024 | Registered office address changed from 25 Southampton Buildings London WC2A 1AL to 12-18 Theobalds Road London WC1X 8SL on 2024-02-19 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-22 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | COMPANY NAME CHANGED JOSIAH- LAKE GARDINER T/A JLG LTD CERTIFICATE ISSUED ON 12/01/16 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 5 CHANCERY LANE LONDON EC4A 1BL |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
11/04/1411 April 2014 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/12/135 December 2013 | REGISTERED OFFICE CHANGED ON 05/12/2013 FROM RIVER HOUSE 143-145 FARRINGDON ROAD LONDON EC1R 3AB ENGLAND |
15/05/1315 May 2013 | VARYING SHARE RIGHTS AND NAMES |
08/05/138 May 2013 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
22/04/1322 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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