LAKES DESIGN AND PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-04-30 |
11/11/2411 November 2024 | Previous accounting period shortened from 2024-07-31 to 2024-04-30 |
07/11/247 November 2024 | Registered office address changed from Casterton Suite Chbc Burton-in-Kendal Carnforth Lancs LA6 1NU England to Aynam Mills Little Aynam Kendal LA9 7AH on 2024-11-07 |
27/07/2427 July 2024 | Unaudited abridged accounts made up to 2023-07-31 |
10/06/2410 June 2024 | Cessation of Howard George Turner as a person with significant control on 2022-11-30 |
10/06/2410 June 2024 | Notification of Stramongate Press Limited as a person with significant control on 2022-11-30 |
10/06/2410 June 2024 | Cessation of Marianne Clare Turner as a person with significant control on 2022-11-30 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
07/12/227 December 2022 | Appointment of Mr Christopher John Hill as a director on 2022-11-30 |
07/12/227 December 2022 | Appointment of Mr Alan Fawcett as a director on 2022-11-30 |
07/12/227 December 2022 | Appointment of Mr Stuart Michael Holden as a director on 2022-11-30 |
07/12/227 December 2022 | Termination of appointment of Howard George Turner as a director on 2022-11-30 |
07/12/227 December 2022 | Termination of appointment of Marianne Clare Turner as a director on 2022-11-30 |
07/12/227 December 2022 | Termination of appointment of Marianne Clare Turner as a secretary on 2022-11-30 |
16/11/2216 November 2022 | Unaudited abridged accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
29/04/2129 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
20/03/2020 March 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM UNIT 7 WOODGATE PARK WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCS LA3 3PS ENGLAND |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 108 STRICKLANDGATE KENDAL CUMBRIA LA9 4PU |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
12/07/1712 July 2017 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
12/07/1712 July 2017 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
12/07/1712 July 2017 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
16/07/1616 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/07/1522 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/07/1414 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
26/01/1426 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
07/08/137 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
12/07/1212 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
04/08/114 August 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GEORGE TURNER / 31/12/2009 |
17/09/1017 September 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
17/09/1017 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE CLARE TURNER / 31/12/2009 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
12/11/0712 November 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
12/09/0512 September 2005 | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | LOCATION OF DEBENTURE REGISTER |
12/09/0512 September 2005 | LOCATION OF REGISTER OF MEMBERS |
09/09/059 September 2005 | REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 108 STRICKLANDGATE KENDAL CUMBRIA LA9 4PU |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
30/07/0430 July 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
01/10/031 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/09/033 September 2003 | DIRECTOR RESIGNED |
03/09/033 September 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/09/033 September 2003 | SECRETARY RESIGNED |
03/09/033 September 2003 | NEW DIRECTOR APPOINTED |
11/07/0311 July 2003 | 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