LAKES PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Registered office address changed from 11 Church Street Windermere LA23 1AQ England to 2 Holywell Terrace Criccieth LL52 0AY on 2025-08-05 |
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-07 with updates |
07/07/247 July 2024 | Confirmation statement made on 2024-07-07 with updates |
07/07/247 July 2024 | Cessation of Christopher Allan Rushton as a person with significant control on 2024-07-01 |
14/06/2414 June 2024 | Micro company accounts made up to 2024-02-29 |
11/05/2411 May 2024 | Notification of Christopher Allan Rushton as a person with significant control on 2023-03-21 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/12/2314 December 2023 | Registered office address changed from 2 Holywell Terrace Criccieth LL52 0AY Wales to 11 Church Street Windermere LA23 1AQ on 2023-12-14 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-14 with updates |
07/06/237 June 2023 | Micro company accounts made up to 2023-02-28 |
21/03/2321 March 2023 | Statement of capital following an allotment of shares on 2023-03-21 |
21/03/2321 March 2023 | Satisfaction of charge 1 in full |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/09/2223 September 2022 | Director's details changed for Ms Susan Anne Bloy on 2022-09-23 |
23/09/2223 September 2022 | Change of details for Ms Susan Anne Bloy as a person with significant control on 2022-09-23 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-14 with no updates |
09/07/219 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 2 HOLYWELL TERRACE CRICCIETH LL52 0AY WALES |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
18/03/1918 March 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/09/1823 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
12/06/1812 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 3 ORCHARD COTTAGES MATSON GROUND WINDERMERE LA23 2NH ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/11/1714 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
05/09/165 September 2016 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 11 CHURCH STREET WINDERMERE CUMBRIA LA23 1AQ |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
31/01/1631 January 2016 | COMPANY NAME CHANGED LAKES BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 31/01/16 |
31/01/1631 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/10/153 October 2015 | SAIL ADDRESS CREATED |
03/10/153 October 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
07/07/157 July 2015 | COMPANY NAME CHANGED LAKES PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/07/15 |
18/06/1518 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/06/155 June 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WYND |
03/05/153 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
16/09/1416 September 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/10/133 October 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/11/1225 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
17/09/1217 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
19/04/1219 April 2012 | SECRETARY APPOINTED STEPHEN WYND |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
26/11/1126 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/09/1121 September 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/11/101 November 2010 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WYND |
01/11/101 November 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
28/12/0928 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE BLOY / 01/12/2009 |
30/11/0930 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/11/0930 November 2009 | COMPANY NAME CHANGED BDS - BUSINESS DEVELOPMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/11/09 |
12/10/0912 October 2009 | Annual return made up to 14 September 2009 with full list of shareholders |
10/06/0910 June 2009 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 3 FENTON KESWICK CA12 4AZ |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
08/10/078 October 2007 | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
04/04/074 April 2007 | NEW SECRETARY APPOINTED |
29/03/0729 March 2007 | SECRETARY RESIGNED |
09/10/069 October 2006 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07 |
09/10/069 October 2006 | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | 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