LAKES BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Registration of charge 072933660008, created on 2025-04-17 |
22/04/2522 April 2025 | Registration of charge 072933660007, created on 2025-04-17 |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
06/10/246 October 2024 | Confirmation statement made on 2024-09-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
21/11/2321 November 2023 | Appointment of Mr Daniel John Asplin as a director on 2023-11-13 |
13/09/2313 September 2023 | Registration of charge 072933660006, created on 2023-09-08 |
12/09/2312 September 2023 | Registration of charge 072933660005, created on 2023-09-08 |
04/09/234 September 2023 | Notification of Sharon Elizabeth Asplin as a person with significant control on 2023-07-01 |
04/09/234 September 2023 | Cessation of John Robert Asplin as a person with significant control on 2023-09-04 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with updates |
04/09/234 September 2023 | Change of details for Mrs Sharon Elizabeth Asplin as a person with significant control on 2023-09-04 |
24/08/2324 August 2023 | Change of details for Mr John Robert Asplin as a person with significant control on 2023-07-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/01/2229 January 2022 | Micro company accounts made up to 2021-06-30 |
17/01/2217 January 2022 | Confirmation statement made on 2021-11-15 with updates |
23/11/2123 November 2021 | Registration of charge 072933660003, created on 2021-11-11 |
23/11/2123 November 2021 | Registration of charge 072933660004, created on 2021-11-11 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
03/01/203 January 2020 | CESSATION OF SADDLEBACK HOLDINGS AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
15/11/1815 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT ASPLIN |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
24/12/1724 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/12/1623 December 2016 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM PIXEL MILL ANNEX APPLEBY ROAD KENDAL CUMBRIA LA9 6ES |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
27/07/1627 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/12/1518 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072933660002 |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM THE MART APPLEBY ROAD KENDAL CUMBRIA LA9 6ES |
13/07/1513 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
13/07/1513 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT ASPLIN / 02/07/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/04/1516 April 2015 | COMPANY NAME CHANGED TIME AND TIDE (SOUTH LAKES) LIMITED CERTIFICATE ISSUED ON 16/04/15 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/10/1315 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/10/1315 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072933660002 |
01/07/131 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/04/1316 April 2013 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM MOSS END BUSINESS VILLAGE CROOKLANDS MILNTHORPE CUMBRIA LA7 7NU UNITED KINGDOM |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/06/1128 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
23/06/1023 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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