LAKE DEVELOPMENT LIMITED

Company Documents

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / D4 POWER LIMITED / 28/03/2019

View Document

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

View Accounts

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE REGINALD DANN / 14/11/2018

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 CORPORATE SECRETARY APPOINTED STEWART & CO COMPANY SECRETARY LTD

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY TILBURY YOUNG LIMITED

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM ALMAC HOUSE CHURCH LANE BISLEY WOKING SURREY GU24 9DR

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE REGINALD DANN / 08/10/2009

View Document

26/03/1026 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TILBURY YOUNG LIMITED / 01/01/2010

View Document

26/03/1026 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY NICOLA DANN

View Document

23/07/0923 July 2009 SECRETARY APPOINTED TILBURY YOUNG LIMITED

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 10 LOWER CAMDEN CHISLEHURST KENT BR7 5HX

View Document

31/03/0931 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLA DANN / 01/01/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DANN / 01/01/2008

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: THE COTTAGE SUMMER HILL LODGE SUMMER HILL CHISLEHURST KENT BR7 5NY

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

10/05/0710 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 24/03/03; NO CHANGE OF MEMBERS

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 REGISTERED OFFICE CHANGED ON 08/08/99 FROM: 71 VICTORIA STREET 5TH FLOOR LONDON SW1H 0HW

View Document

27/07/9927 July 1999 COMPANY NAME CHANGED ROLLS-ROYCE POWER VENTURES (GEIT A) LIMITED CERTIFICATE ISSUED ON 27/07/99

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW SECRETARY APPOINTED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

24/03/9924 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information