LAKER BUILDING MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Termination of appointment of James Moloney as a director on 2022-09-20

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013731630005

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

04/07/184 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS LAKEY / 11/10/2017

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS LAKEY / 11/01/2018

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN NEWMAN

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS LAKEY / 11/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS LAKEY / 11/10/2017

View Document

20/06/1720 June 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

14/06/1614 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

24/05/1624 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/06/1529 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MOLONEY / 26/05/2015

View Document

26/05/1526 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RAYMOND LAKEY / 26/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LESLEY LAKEY / 26/05/2015

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED PETER O'TOOLE

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED CHRISTOPHER ALBERT CHESHIRE

View Document

19/02/1519 February 2015 ALTER ARTICLES 29/01/2015

View Document

19/02/1519 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 15730

View Document

19/02/1519 February 2015 ARTICLES OF ASSOCIATION

View Document

31/10/1431 October 2014 SECTION 519

View Document

16/10/1416 October 2014 SECTION 519

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEWMAN / 01/05/2014

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES DOUGLAS LAKEY / 01/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RAYMOND LAKEY / 24/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRON NEWMAN / 24/02/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LESLIE LAKEY / 23/02/2014

View Document

10/10/1310 October 2013 ADOPT ARTICLES 23/09/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS LAKEY / 29/08/2013

View Document

01/07/131 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LESLIE LAKEY / 01/05/2013

View Document

13/06/1313 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM WARWICK HOUSE 21 BODMIN ROAD COVENTRY WEST MIDLANDS CV2 5DP

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

28/05/1228 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

24/08/1124 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1124 August 2011 CHANGE OF NAME 17/08/2011

View Document

18/07/1118 July 2011 SECTION 175 04/07/2011

View Document

27/05/1127 May 2011 SAIL ADDRESS CREATED

View Document

27/05/1127 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR JAMES DOUGLAS LAKEY

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LAKEY

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LAKEY

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR DARRON NEWMAN

View Document

01/07/101 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 6480

View Document

01/07/101 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR JAMES MOLONEY

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAKEY / 30/04/2009

View Document

01/06/091 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED CRAIG RAYMOND LAKEY

View Document

27/09/0827 September 2008 COMPANY NAME CHANGED LAKER BUILDING MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 29/09/08

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY CAROLE LAKEY

View Document

23/09/0823 September 2008 SECRETARY APPOINTED JAMES DOUGLAS LAKEY

View Document

13/09/0813 September 2008 COMPANY NAME CHANGED LAK-LER BUILDERS LTD CERTIFICATE ISSUED ON 16/09/08

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: AINTREE HOUSE AINTREE CLOSE RED LANE INDUSTRIAL ESTATE COVENTRY CV6 5QB

View Document

25/05/0525 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/11/0427 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0427 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/06/945 June 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

18/05/9218 May 1992 S369(4) SHT NOTICE MEET 15/08/91

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/915 September 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 DIRECTOR RESIGNED

View Document

06/09/906 September 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/08/8917 August 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

07/02/897 February 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

20/03/8720 March 1987 ANNUAL RETURN MADE UP TO 30/06/86

View Document

21/01/8721 January 1987 COMPANY NAME CHANGED R.D. STYLER (BUILDERS) LIMITED CERTIFICATE ISSUED ON 21/01/87

View Document

21/01/8721 January 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/01/87

View Document

13/06/7813 June 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information