LAKELAND PROCESSING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

06/06/236 June 2023 Director's details changed for Mr Reinier Pieter Keijzer on 2023-05-31

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR REINIER PIETER KEIJZER / 29/03/2018

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR AXEL BRINKMANN-HORNBOGEN

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / SUTCLIFFE SPEAKMAN LIMITED / 25/10/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / AXEL DIETER BRINKMANN-HORNBOGEN / 01/07/2015

View Document

08/10/158 October 2015 SECOND FILING FOR FORM TM01

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSE

View Document

06/07/156 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN SINGLETON

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLE CAMBRE

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED AXEL DIETER BRINKMANN-HORNBOGEN

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS MAJOOR

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 06/05/2011

View Document

11/05/1111 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN SINGLETON / 06/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE CAMBRE / 06/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR REINIER PIETER KEIJZER / 06/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS HUBERTUS STEPHANUS MARIA MAJOOR / 05/05/2011

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/09/103 September 2010 DIRECTOR APPOINTED RICHARD D. ROSE

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEROY BALL

View Document

25/05/1025 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 06/05/2010

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED NICOLE CAMBRE

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/07/094 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/05/0922 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR HERVE DUBOCQUET

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 ARTICLES OF ASSOCIATION

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0625 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/03/0422 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM: ANTLER COURT LOCKETT ROAD ASHTON IN MAKERFIELD LANCASHIRE WN4 8DU

View Document

16/08/0316 August 2003 AUDITOR'S RESIGNATION

View Document

27/05/0327 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/07/0127 July 2001 AUDITOR'S RESIGNATION

View Document

15/05/0115 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 AUDITOR'S RESIGNATION

View Document

10/06/9810 June 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: FLUSCO PENRITH CUMBRIA CA11 0JA

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/09/9514 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9529 August 1995 REGISTERED OFFICE CHANGED ON 29/08/95 FROM: 11 ST JAMESS SQUARE MANCHESTER M2 6DR

View Document

24/08/9524 August 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 COMPANY NAME CHANGED EXPORTGAME LIMITED CERTIFICATE ISSUED ON 30/06/94

View Document

13/06/9413 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/05/9425 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/946 May 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