LAKINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Satisfaction of charge 102330070002 in full |
| 02/10/252 October 2025 New | Registration of charge 102330070003, created on 2025-10-01 |
| 12/08/2512 August 2025 | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 14/04/2514 April 2025 | Total exemption full accounts made up to 2024-06-30 |
| 11/02/2511 February 2025 | Change of details for Mr Andrew Wright as a person with significant control on 2025-02-10 |
| 11/02/2511 February 2025 | Cessation of David Albert Wright as a person with significant control on 2025-02-10 |
| 11/02/2511 February 2025 | Termination of appointment of David Albert Wright as a director on 2025-02-10 |
| 10/02/2510 February 2025 | Termination of appointment of Christopher Wright as a director on 2025-02-10 |
| 10/02/2510 February 2025 | Registered office address changed from A Wright & Son Nursery Road Industrial Estate Boston PE21 7TN United Kingdom to Lakings Ltd 33 Eastgate Louth LN11 9NB on 2025-02-10 |
| 10/02/2510 February 2025 | Termination of appointment of Pamela Margaret Wright as a director on 2025-02-10 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 08/08/238 August 2023 | Cessation of Pam Wright as a person with significant control on 2023-06-30 |
| 08/08/238 August 2023 | Change of details for Mr Andrew Wright as a person with significant control on 2023-06-30 |
| 08/08/238 August 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 07/06/237 June 2023 | Cessation of Christopher Wright as a person with significant control on 2023-06-07 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/08/215 August 2021 | Micro company accounts made up to 2021-06-30 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
| 29/07/2029 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 01/08/191 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 31/07/1731 July 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 08/08/168 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102330070002 |
| 01/07/161 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102330070001 |
| 28/06/1628 June 2016 | DIRECTOR APPOINTED MR CHRISTOPHER WRIGHT |
| 28/06/1628 June 2016 | DIRECTOR APPOINTED MRS PAMELA MARGARET WRIGHT |
| 15/06/1615 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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