THE LAKE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02412924 |
Category | Private Limited Company |
Incorporated | 11 Aug 1989 |
Age | 34 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE LAKE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02412924. It was incorporated 34 years, 9 months, 21 days ago, on 11 August 1989. The company address is Building 4, Dares Farm Business Park Farnham Road Building 4, Dares Farm Business Park Farnham Road, Farnham, GU10 5BB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Appoint person director company with name date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ginny Allaway
Appointment date: 2021-02-01
Documents
Termination director company with name termination date
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-01
Officer name: Rebecca Louise Cook
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Dawn Roberts
Termination date: 2020-09-17
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Appoint person director company with name date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Louise Cook
Appointment date: 2020-06-29
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Termination director company with name termination date
Date: 26 Jun 2019
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-17
Officer name: Raymond John Pearse
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-20
Officer name: Mrs Ginny Allaway
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
New address: Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB
Change date: 2017-10-20
Old address: Suite 1a Victoria House South Street Farnham Surrey GU9 7QU England
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edgefield Estates Management (Farnham) Limited
Termination date: 2017-09-12
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Termination director company with name termination date
Date: 23 Aug 2017
Action Date: 21 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth John Flaxman
Termination date: 2017-08-21
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 28 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-03-31
Documents
Appoint corporate secretary company with name date
Date: 28 May 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Edgefield Estates Management (Farnham) Limited
Appointment date: 2016-04-19
Documents
Termination secretary company with name termination date
Date: 28 May 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Mcgurk
Termination date: 2016-04-18
Documents
Change registered office address company with date old address new address
Date: 28 May 2016
Action Date: 28 May 2016
Category: Address
Type: AD01
New address: Suite 1a Victoria House South Street Farnham Surrey GU9 7QU
Change date: 2016-05-28
Old address: Abbott House Hale Road Farnham Surrey GU9 9QH
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Appoint person director company with name date
Date: 24 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-15
Officer name: Laura Dawn Roberts
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Change person director company with change date
Date: 14 Aug 2013
Action Date: 14 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-14
Officer name: Raymond John Pearse
Documents
Change person director company with change date
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-14
Officer name: Kenneth John Flaxman
Documents
Termination director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Nash
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond John Pearse
Documents
Termination director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erwan Inizan
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Erwan Yves Xavier Inizan
Change date: 2010-08-11
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 11 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-11
Officer name: Andrew John Nash
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; change of members
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed kenneth john flaxman
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/07; change of members
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/05; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 05/07/05 from: coltwood house 2 tongham road runfold farnham surrey GU10 1PH
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/04; change of members
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/03; change of members
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 09/07/03 from: 21A the borough farnham, surrey GU9 7NJ
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 05 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/99; change of members
Documents
Accounts with accounts type full
Date: 04 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 11 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/98; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/97; change of members
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 06 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 07 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/96; no change of members
Documents
Accounts with accounts type small
Date: 12 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 12 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/95; full list of members
Documents
Legacy
Date: 05 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/94; change of members
Documents
Some Companies
15 WIND STREET,LLANDYSUL,SA44 4BD
Number: | 06621755 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KINFAUNS ROAD,ILFORD,IG3 9QH
Number: | 11132945 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 JETHRO STREET,BOLTON,BL2 2PL
Number: | 10996867 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVENDER SWEEP MANAGEMENT LIMITED
42 DALKEITH ROAD,HARPENDEN,AL5 5PW
Number: | 05043292 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARLEX CLEANING SOLUTIONS LTD
TRENT BUSINESS CENTRE THOROTON ROAD,NOTTINGHAM,NG2 5FT
Number: | 11802437 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUEX ROAD,LONDON,NW6 4PJ
Number: | 08823102 |
Status: | ACTIVE |
Category: | Private Limited Company |