LAKELAND BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Registration of charge 065885490009, created on 2025-06-13

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

12/05/2512 May 2025 Change of details for Mrs Debbie Patricia Steel as a person with significant control on 2025-05-12

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Satisfaction of charge 065885490008 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Registration of charge 065885490008, created on 2024-05-14

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

26/10/2326 October 2023 Appointment of Mr Ryan Jack Steel as a director on 2023-10-25

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

19/07/2319 July 2023 Satisfaction of charge 065885490007 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/05/239 May 2023 Change of details for Mr Stephen Robert Steel as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Secretary's details changed for Mrs Debbie Patricia Steel on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Stephen Robert Steel on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mrs Debbie Patricia Steel on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mrs Debbie Patricia Steel as a person with significant control on 2023-05-09

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/02/228 February 2022 Registration of charge 065885490007, created on 2022-01-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065885490006

View Document

09/08/189 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/10/176 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065885490005

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065885490004

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/06/1121 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1031 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE PATRICIA STEEL / 09/05/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT STEEL / 09/05/2010

View Document

09/07/109 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 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