LAKESTREAM LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewChange of details for Highland and Universal Securities Limited as a person with significant control on 2025-03-31

View Document

20/12/2420 December 2024 Registration of charge SC1831640003, created on 2024-12-13

View Document

07/11/247 November 2024 Accounts for a small company made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

16/11/2316 November 2023 Accounts for a small company made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

21/11/2221 November 2022 Accounts for a small company made up to 2022-03-31

View Document

19/10/2219 October 2022 Registration of charge SC1831640002, created on 2022-10-07

View Document

14/10/2214 October 2022 Change of details for Highland and Universal Securities Limited as a person with significant control on 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

27/09/2127 September 2021 Director's details changed for Sir Brian Souter on 2021-09-27

View Document

13/03/2113 March 2021 Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF to Fourth Floor 68-70 George Street Edinburgh Midlothian EH2 2LR on 2021-03-13

View Document

12/03/1512 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

25/05/1225 May 2012 SECOND FILING WITH MUD 20/02/12 FOR FORM AR01

View Document

15/03/1215 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ALTER ARTICLES 01/08/2011

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

15/08/1115 August 2011 CORPORATE SECRETARY APPOINTED DM COMPANY SERVICES LIMITED

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM
36 TAY STREET
PERTH
PERTHSHIRE
PH1 5TR

View Document

08/08/118 August 2011 Registered office address changed from , 36 Tay Street, Perth, Perthshire, PH1 5TR on 2011-08-08

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR NAPIER

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY COMMERCIAL LEGAL CENTRE

View Document

04/03/114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMMERCIAL LEGAL CENTRE / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRAHAM NAPIER / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SOUTER / 18/03/2010

View Document

30/08/0930 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
48 TAY STREET
PERTH
PH1 5TR

View Document

10/04/0710 April 2007

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 ￯﾿ᄑ NC 100/1000000
13/03/98

View Document

25/09/9825 September 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM:
48 TAY STREET
PERTH
PH1 5TU

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM:
5 LOGIE MILL
EDINBURGH
EH7 4HH

View Document

13/03/9813 March 1998

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 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