LAKE INTERIM MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
26/02/2526 February 2025 | Application to strike the company off the register |
16/01/2516 January 2025 | Confirmation statement made on 2024-12-06 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-05-31 |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
07/02/217 February 2021 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/12/176 December 2017 | APPOINTMENT TERMINATED, SECRETARY JENNIFER SABIN |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
30/11/1630 November 2016 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER SABIN |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
24/11/1524 November 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/11/1428 November 2014 | Annual return made up to 16 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/12/1331 December 2013 | Annual return made up to 16 November 2013 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/12/1214 December 2012 | Annual return made up to 16 November 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/12/114 December 2011 | Annual return made up to 16 November 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/12/1014 December 2010 | Annual return made up to 16 November 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVAN LAKE / 13/12/2009 |
11/01/1011 January 2010 | Annual return made up to 16 November 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN SABIN / 13/12/2009 |
10/01/1010 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SABIN / 13/12/2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | VARYING SHARE RIGHTS AND NAMES |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | NEW DIRECTOR APPOINTED |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | LOCATION OF REGISTER OF MEMBERS |
27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX |
27/11/0627 November 2006 | LOCATION OF DEBENTURE REGISTER |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/12/042 December 2004 | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
02/12/042 December 2004 | REGISTERED OFFICE CHANGED ON 02/12/04 FROM: THE OAST HOUSE PARK ROW FARNHAM SURREY GU9 7JH |
11/03/0411 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
20/11/0320 November 2003 | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
21/11/0221 November 2002 | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/05/02 |
27/11/0127 November 2001 | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | SECRETARY RESIGNED |
22/11/0122 November 2001 | NEW SECRETARY APPOINTED |
25/09/0125 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 |
10/01/0110 January 2001 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: COBHAM HOUSE 9 WARWICK COURT LONDON WC1R 5DJ |
27/11/0027 November 2000 | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS |
15/09/0015 September 2000 | FULL ACCOUNTS MADE UP TO 30/11/99 |
23/06/0023 June 2000 | REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 100 NEW BOND STREET LONDON W1Y 0RH |
16/02/0016 February 2000 | RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS |
19/11/9819 November 1998 | SECRETARY RESIGNED |
16/11/9816 November 1998 | 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