MILLER HOWE ON THE LAKE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-25 with updates |
06/06/246 June 2024 | Director's details changed for Mrs Yvonne Jordan on 2024-05-02 |
06/06/246 June 2024 | Change of details for Mrs Yvonne Jordan as a person with significant control on 2024-05-02 |
06/06/246 June 2024 | Registered office address changed from 2 Lanthorne Mews Tunbridge Wells TN1 2DS England to 9 Lanthorne Mews Tunbridge Wells TN1 2DS on 2024-06-06 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
11/12/2311 December 2023 | Registered office address changed from Suite 2D 2D the Links Herne Bay Kent CT6 7GQ England to 2 Lanthorne Mews Tunbridge Wells TN1 2DS on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mrs Yvonne Jordan on 2023-12-11 |
11/12/2311 December 2023 | Change of details for Mrs Yvonne Jordan as a person with significant control on 2023-12-11 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 39 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA ENGLAND |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 2D THE LINKS HERNE BAY KENT CT6 7GQ UNITED KINGDOM |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE JORDAN / 01/11/2018 |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS YVONNE JORDAN / 01/11/2018 |
26/05/1826 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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