Download leads from Nexok and grow your business. Find out more

Lakeland House Limited

Documents

Total Documents107
Total Pages488

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off
8 November 2022First Gazette notice for voluntary strike-off
1 November 2022Application to strike the company off the register
14 October 2022Total exemption full accounts made up to 31 May 2022
3 October 2022Previous accounting period extended from 31 March 2022 to 31 May 2022
12 August 2022Confirmation statement made on 29 July 2022 with no updates
9 August 2021Total exemption full accounts made up to 31 March 2021
4 August 2021Confirmation statement made on 29 July 2021 with no updates
20 October 2020Registered office address changed from 2 Lake View Bowmanstead Coniston Cumbria LA21 8HB England to Lakeland House Tilberthwaite Avenue Coniston Cumbria LA21 8ED on 20 October 2020
10 August 2020Total exemption full accounts made up to 31 March 2020
31 July 2020Confirmation statement made on 29 July 2020 with no updates
28 August 2019Total exemption full accounts made up to 31 March 2019
6 August 2019Confirmation statement made on 29 July 2019 with no updates
31 August 2018Statement of capital following an allotment of shares on 1 July 2018
  • GBP 40
21 August 2018Confirmation statement made on 29 July 2018 with updates
15 August 2018Total exemption full accounts made up to 31 March 2018
22 September 2017Director's details changed for Mr John Holland on 22 September 2017
22 September 2017Director's details changed for Mrs Susan Holland on 22 September 2017
22 September 2017Secretary's details changed for Mrs Susan Holland on 22 September 2017
22 September 2017Secretary's details changed for Mrs Susan Holland on 22 September 2017
22 September 2017Director's details changed for Mrs Susan Holland on 22 September 2017
22 September 2017Director's details changed for Mr John Holland on 22 September 2017
4 September 2017Registered office address changed from Lakeland House Tilberthwaite Avenue Coniston Cumbria LA21 8ED to 2 Lake View Bowmanstead Coniston Cumbria LA21 8HB on 4 September 2017
4 September 2017Registered office address changed from Lakeland House Tilberthwaite Avenue Coniston Cumbria LA21 8ED to 2 Lake View Bowmanstead Coniston Cumbria LA21 8HB on 4 September 2017
23 August 2017Total exemption full accounts made up to 31 March 2017
23 August 2017Total exemption full accounts made up to 31 March 2017
9 August 2017Confirmation statement made on 29 July 2017 with no updates
9 August 2017Confirmation statement made on 29 July 2017 with no updates
7 September 2016Total exemption small company accounts made up to 31 March 2016
7 September 2016Total exemption small company accounts made up to 31 March 2016
9 August 2016Confirmation statement made on 29 July 2016 with updates
9 August 2016Confirmation statement made on 29 July 2016 with updates
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6
23 July 2015Total exemption small company accounts made up to 31 March 2015
23 July 2015Total exemption small company accounts made up to 31 March 2015
11 September 2014Total exemption small company accounts made up to 31 March 2014
11 September 2014Total exemption small company accounts made up to 31 March 2014
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6
5 August 2013Total exemption small company accounts made up to 31 March 2013
5 August 2013Total exemption small company accounts made up to 31 March 2013
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
3 August 2012Total exemption small company accounts made up to 31 March 2012
3 August 2012Total exemption small company accounts made up to 31 March 2012
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders
9 August 2011Total exemption small company accounts made up to 31 March 2011
9 August 2011Total exemption small company accounts made up to 31 March 2011
11 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 6
11 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 6
11 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 6
2 September 2010Director's details changed for John Holland on 29 July 2010
2 September 2010Annual return made up to 29 July 2010 with a full list of shareholders
2 September 2010Director's details changed for John Holland on 29 July 2010
2 September 2010Director's details changed for Susan Holland on 29 July 2010
2 September 2010Annual return made up to 29 July 2010 with a full list of shareholders
2 September 2010Director's details changed for Susan Holland on 29 July 2010
4 August 2010Total exemption small company accounts made up to 31 March 2010
4 August 2010Total exemption small company accounts made up to 31 March 2010
7 August 2009Return made up to 29/07/09; full list of members
7 August 2009Return made up to 29/07/09; full list of members
4 August 2009Total exemption small company accounts made up to 31 March 2009
4 August 2009Total exemption small company accounts made up to 31 March 2009
16 March 2009Ad 01/01/09\gbp si 3@1=3\gbp ic 1/4\
16 March 2009Ad 01/01/09\gbp si 3@1=3\gbp ic 1/4\
14 August 2008Return made up to 29/07/08; full list of members
14 August 2008Return made up to 29/07/08; full list of members
25 July 2008Total exemption small company accounts made up to 31 March 2008
25 July 2008Total exemption small company accounts made up to 31 March 2008
19 September 2007Total exemption full accounts made up to 31 March 2007
19 September 2007Total exemption full accounts made up to 31 March 2007
31 July 2007Return made up to 29/07/07; full list of members
31 July 2007Return made up to 29/07/07; full list of members
18 August 2006Return made up to 29/07/06; full list of members
18 August 2006Return made up to 29/07/06; full list of members
27 July 2006Total exemption full accounts made up to 31 March 2006
27 July 2006Total exemption full accounts made up to 31 March 2006
19 September 2005Return made up to 29/07/05; full list of members
19 September 2005Return made up to 29/07/05; full list of members
15 August 2005Total exemption full accounts made up to 31 March 2005
15 August 2005Total exemption full accounts made up to 31 March 2005
13 August 2004Return made up to 29/07/04; full list of members
13 August 2004Return made up to 29/07/04; full list of members
13 July 2004Total exemption full accounts made up to 31 March 2004
13 July 2004Total exemption full accounts made up to 31 March 2004
12 August 2003Return made up to 29/07/03; full list of members
12 August 2003Return made up to 29/07/03; full list of members
12 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03
12 June 2003Accounts for a dormant company made up to 31 March 2003
12 June 2003Accounts for a dormant company made up to 31 March 2003
12 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03
9 September 2002Director resigned
9 September 2002New secretary appointed;new director appointed
9 September 2002New secretary appointed;new director appointed
9 September 2002Director resigned
9 September 2002New director appointed
9 September 2002New director appointed
9 September 2002Secretary resigned
9 September 2002Registered office changed on 09/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
9 September 2002Registered office changed on 09/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
9 September 2002Secretary resigned
29 July 2002Incorporation
29 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing