LAKES PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from 11 Church Street Windermere LA23 1AQ England to 2 Holywell Terrace Criccieth LL52 0AY on 2025-08-05

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

07/07/247 July 2024 Cessation of Christopher Allan Rushton as a person with significant control on 2024-07-01

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-02-29

View Document

11/05/2411 May 2024 Notification of Christopher Allan Rushton as a person with significant control on 2023-03-21

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

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

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

21/03/2321 March 2023 Satisfaction of charge 1 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/09/2223 September 2022 Director's details changed for Ms Susan Anne Bloy on 2022-09-23

View Document

23/09/2223 September 2022 Change of details for Ms Susan Anne Bloy as a person with significant control on 2022-09-23

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 2 HOLYWELL TERRACE CRICCIETH LL52 0AY WALES

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

18/03/1918 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

12/06/1812 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 3 ORCHARD COTTAGES MATSON GROUND WINDERMERE LA23 2NH ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 11 CHURCH STREET WINDERMERE CUMBRIA LA23 1AQ

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

31/01/1631 January 2016 COMPANY NAME CHANGED LAKES BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 31/01/16

View Document

31/01/1631 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/153 October 2015 SAIL ADDRESS CREATED

View Document

03/10/153 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 COMPANY NAME CHANGED LAKES PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/07/15

View Document

18/06/1518 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN WYND

View Document

03/05/153 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/10/133 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/11/1225 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

19/04/1219 April 2012 SECRETARY APPOINTED STEPHEN WYND

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/11/1126 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/09/1121 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN WYND

View Document

01/11/101 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

28/12/0928 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE BLOY / 01/12/2009

View Document

30/11/0930 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/0930 November 2009 COMPANY NAME CHANGED BDS - BUSINESS DEVELOPMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/11/09

View Document

12/10/0912 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 3 FENTON KESWICK CA12 4AZ

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/078 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

09/10/069 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 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