BABBLE CLOUD (LT) LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

23/02/2223 February 2022 Application to strike the company off the register

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

03/09/203 September 2020 ADOPT ARTICLES 26/06/2020

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED LAKE TECHNOLOGIES LTD CERTIFICATE ISSUED ON 26/08/20

View Document

03/08/203 August 2020 02/11/98 FULL LIST AMEND

View Document

03/08/203 August 2020 02/11/97 NO CHANGES

View Document

03/08/203 August 2020 02/11/96 FULL LIST AMEND

View Document

03/08/203 August 2020 02/11/08 FULL LIST AMEND

View Document

03/08/203 August 2020 02/11/02 FULL LIST AMEND

View Document

03/08/203 August 2020 02/11/01 FULL LIST AMEND

View Document

03/08/203 August 2020 02/11/00 FULL LIST AMEND

View Document

03/08/203 August 2020 02/11/99 FULL LIST AMEND

View Document

03/08/203 August 2020 CHANGE AUTHORISED SHARE CAPITAL IN 2002 26/06/2020

View Document

03/08/203 August 2020 02/11/07 FULL LIST AMEND

View Document

27/07/2027 July 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/11/09

View Document

27/07/2027 July 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/11/10

View Document

27/07/2027 July 2020 SECOND FILED SH01 - 02/07/14 STATEMENT OF CAPITAL GBP 142

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031234360004

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031234360005

View Document

27/07/2027 July 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/11/11

View Document

23/07/2023 July 2020 SECOND FILED SH01 - 02/07/14 STATEMENT OF CAPITAL GBP 142

View Document

15/07/2015 July 2020 ADOPT ARTICLES 26/06/2020

View Document

15/07/2015 July 2020 ARTICLES OF ASSOCIATION

View Document

29/06/2029 June 2020 CURREXT FROM 31/03/2021 TO 30/09/2021

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABBLE CLOUD HOLDINGS LIMITED

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL NEEDHAM

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DOLAN

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DOBSON

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, SECRETARY PETER DOBSON

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR MATTHEW JOHN PARKER

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR JAMES LAIRD CAWOOD

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM, 2 HATTERSLEY COURT, ORMSKIRK, LANCASHIRE, L39 2AY

View Document

29/06/2029 June 2020 CESSATION OF NEIL NEEDHAM AS A PSC

View Document

29/06/2029 June 2020 CESSATION OF PAUL JOHN DOLAN AS A PSC

View Document

29/06/2029 June 2020 CESSATION OF PETER ROWLAND DOBSON AS A PSC

View Document

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031234360003

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL NEEDHAM / 01/11/2017

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031234360003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1519 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM, INSPIRATION HOUSE 21 DE HAVILLAND DRIVE, SPEKE, LIVERPOOL, MERSEYSIDE, L24 8RN

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR NEIL NEEDHAM

View Document

19/11/1419 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 02/07/14 STATEMENT OF CAPITAL GBP 142

View Document

20/08/1420 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/124 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/115 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE LESTER

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/1022 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ALTER ARTICLES 01/03/2010

View Document

19/04/1019 April 2010 ALTER ARTICLES 01/03/2010

View Document

19/04/1019 April 2010 ALTER ARTICLES 01/03/2010

View Document

19/04/1019 April 2010 ALTER ARTICLES 01/03/2010

View Document

19/04/1019 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1019 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1019 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/1019 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM, WOODVILLE HOUSE, WOODVILLE STREET, ST HELENS, MERSEYSIDE, WA10 1ET

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DOLAN / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOBSON / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY LESTER / 01/11/2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0728 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/11/025 November 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 COMPANY NAME CHANGED AJI TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 11/10/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 EXEMPTION FROM APPOINTING AUDITORS 20/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 120 TOWNGATE, LEYLAND, PRESTON, LANCASHIRE PR5 1LQ

View Document

17/11/9717 November 1997 RETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: INGLEDOW HOUSE, ALLEN BROOK ROAD, ROSE HILL, CARLISLE CA1 2UT

View Document

18/07/9618 July 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

10/05/9610 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 SECRETARY RESIGNED

View Document

02/11/952 November 1995 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