LAKES BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registration of charge 072933660008, created on 2025-04-17

View Document

22/04/2522 April 2025 Registration of charge 072933660007, created on 2025-04-17

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/10/246 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/11/2321 November 2023 Appointment of Mr Daniel John Asplin as a director on 2023-11-13

View Document

13/09/2313 September 2023 Registration of charge 072933660006, created on 2023-09-08

View Document

12/09/2312 September 2023 Registration of charge 072933660005, created on 2023-09-08

View Document

04/09/234 September 2023 Notification of Sharon Elizabeth Asplin as a person with significant control on 2023-07-01

View Document

04/09/234 September 2023 Cessation of John Robert Asplin as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

04/09/234 September 2023 Change of details for Mrs Sharon Elizabeth Asplin as a person with significant control on 2023-09-04

View Document

24/08/2324 August 2023 Change of details for Mr John Robert Asplin as a person with significant control on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-06-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-15 with updates

View Document

23/11/2123 November 2021 Registration of charge 072933660003, created on 2021-11-11

View Document

23/11/2123 November 2021 Registration of charge 072933660004, created on 2021-11-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

03/01/203 January 2020 CESSATION OF SADDLEBACK HOLDINGS AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT ASPLIN

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM PIXEL MILL ANNEX APPLEBY ROAD KENDAL CUMBRIA LA9 6ES

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072933660002

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM THE MART APPLEBY ROAD KENDAL CUMBRIA LA9 6ES

View Document

13/07/1513 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT ASPLIN / 02/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 COMPANY NAME CHANGED TIME AND TIDE (SOUTH LAKES) LIMITED CERTIFICATE ISSUED ON 16/04/15

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/10/1315 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072933660002

View Document

01/07/131 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM MOSS END BUSINESS VILLAGE CROOKLANDS MILNTHORPE CUMBRIA LA7 7NU UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1128 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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