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

Highlake Limited

Documents

Total Documents46
Total Pages177

Filing History

27 January 2021Confirmation statement made on 17 January 2021 with no updates
17 January 2020Confirmation statement made on 17 January 2020 with no updates
18 November 2019Total exemption full accounts made up to 31 May 2019
29 March 2019Cessation of Pietro Flex as a person with significant control on 25 January 2019
17 January 2019Confirmation statement made on 17 January 2019 with updates
17 January 2019Cessation of Carlo Marcus Roberto Binanti as a person with significant control on 13 November 2018
29 November 2018Sub-division of shares on 13 November 2018
13 November 2018Total exemption full accounts made up to 31 May 2018
24 July 2018Termination of appointment of Carlo Marcus Roberto Binanti as a director on 24 July 2018
24 July 2018Appointment of Mr Giuliano Binanti as a director on 24 July 2018
24 July 2018Appointment of Mr Arcangelo Lordi as a director on 24 July 2018
12 July 2018Termination of appointment of Arcangelo Lordi as a director on 11 July 2018
12 July 2018Termination of appointment of Giuliano Binanti as a director on 11 July 2018
12 July 2018Appointment of Mr Carlo Marcus Roberto Binanti as a director on 11 July 2018
10 May 2018Confirmation statement made on 2 May 2018 with no updates
26 February 2018Total exemption full accounts made up to 31 May 2017
15 November 2017Appointment of Mr Giuliano Binanti as a director on 15 November 2017
15 November 2017Termination of appointment of Carlo Marcus Roberto Binanti as a director on 15 November 2017
15 November 2017Appointment of Mr Giuliano Binanti as a director on 15 November 2017
15 November 2017Appointment of Mr Arcangelo Lordi as a director on 15 November 2017
15 November 2017Appointment of Mr Arcangelo Lordi as a director on 15 November 2017
15 November 2017Termination of appointment of Carlo Marcus Roberto Binanti as a director on 15 November 2017
2 May 2017Confirmation statement made on 2 May 2017 with updates
2 May 2017Confirmation statement made on 2 May 2017 with updates
26 April 2017Confirmation statement made on 31 March 2017 with updates
26 April 2017Confirmation statement made on 31 March 2017 with updates
25 February 2017Total exemption small company accounts made up to 31 May 2016
25 February 2017Total exemption small company accounts made up to 31 May 2016
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
16 February 2016Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF to C/O Accountancy Assured Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 16 February 2016
16 February 2016Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF to C/O Accountancy Assured Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 16 February 2016
18 November 2015Accounts for a dormant company made up to 31 May 2015
18 November 2015Accounts for a dormant company made up to 31 May 2015
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
8 May 2014Current accounting period extended from 31 March 2015 to 31 May 2015
8 May 2014Current accounting period extended from 31 March 2015 to 31 May 2015
7 May 2014Appointment of Mr Carlo Marcus Roberto Binanti as a director
7 May 2014Appointment of Mr Carlo Marcus Roberto Binanti as a director
25 April 2014Termination of appointment of Stephen Mabbott as a director
25 April 2014Termination of appointment of Stephen Mabbott as a director
23 April 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 23 April 2014
23 April 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 23 April 2014
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
Sign up now to grow your client base. Plans & Pricing