THE LAKE RESIDENTS ASSOCIATION LIMITED

Building 4, Dares Farm Business Park Farnham Road Building 4, Dares Farm Business Park Farnham Road, Farnham, GU10 5BB, England
StatusACTIVE
Company No.02412924
CategoryPrivate Limited Company
Incorporated11 Aug 1989
Age34 years, 9 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Nash

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond John Pearse

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erwan Inizan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; change of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed kenneth john flaxman

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/07; change of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; change of members

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; change of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/99; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/97; change of members

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/95; full list of members

Documents

View document PDF

Legacy

Date: 05 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/94; change of members

Documents

View document PDF


Some Companies

BIZERTA CYF

15 WIND STREET,LLANDYSUL,SA44 4BD

Number:06621755
Status:ACTIVE
Category:Private Limited Company

DIO TRANS LIMITED

7 KINFAUNS ROAD,ILFORD,IG3 9QH

Number:11132945
Status:ACTIVE
Category:Private Limited Company

K HILL ENTERPRISE LIMITED

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

RICHMOND PARK PATHOLOGY LTD

4 QUEX ROAD,LONDON,NW6 4PJ

Number:08823102
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source