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 - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

06/06/246 June 2024 Director's details changed for Mrs Yvonne Jordan on 2024-05-02

View Document

06/06/246 June 2024 Change of details for Mrs Yvonne Jordan as a person with significant control on 2024-05-02

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Document

11/12/2311 December 2023 Director's details changed for Mrs Yvonne Jordan on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mrs Yvonne Jordan as a person with significant control on 2023-12-11

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 39 NORTHGATE WHITE LUND INDUSTRIAL ESTATE MORECAMBE LANCASHIRE LA3 3PA ENGLAND

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 2D THE LINKS HERNE BAY KENT CT6 7GQ UNITED KINGDOM

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE JORDAN / 01/11/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MRS YVONNE JORDAN / 01/11/2018

View Document

26/05/1826 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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