M.L. LAKE (ELECTRICAL SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/08/2427 August 2024 Change of share class name or designation

View Document

24/08/2424 August 2024 Particulars of variation of rights attached to shares

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-14 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

05/02/245 February 2024 Satisfaction of charge 10 in full

View Document

05/02/245 February 2024 Satisfaction of charge 3 in full

View Document

05/02/245 February 2024 Satisfaction of charge 7 in full

View Document

05/02/245 February 2024 Satisfaction of charge 8 in full

View Document

05/02/245 February 2024 Satisfaction of charge 2 in full

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

21/06/1821 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA ANNE LAKE / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ANNE LAKE / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL LAKE / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LIONEL LAKE / 18/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/06/1630 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/06/1530 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

16/05/1516 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010854830012

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010854830011

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/07/149 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/07/139 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/07/1210 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/06/1120 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LIONEL LAKE / 15/06/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ANNE LAKE / 15/06/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAKE / 15/06/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/07/091 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/04/0824 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/081 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02

View Document

11/12/0111 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

05/09/985 September 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/08/9621 August 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/07/9525 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/07/945 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/945 July 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/07/9315 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED

View Document

28/07/8928 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

23/06/8923 June 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

05/05/895 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

29/06/8829 June 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

03/08/873 August 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

06/12/726 December 1972 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