FOUR LAKES CONSULTING LTD

Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom
StatusDISSOLVED
Company No.05693192
CategoryPrivate Limited Company
Incorporated31 Jan 2006
Age18 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 8 months, 15 days

SUMMARY

FOUR LAKES CONSULTING LTD is an dissolved private limited company with number 05693192. It was incorporated 18 years, 4 months, 19 days ago, on 31 January 2006 and it was dissolved 1 year, 8 months, 15 days ago, on 04 October 2022. The company address is Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2022

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colman Patrick Martin Carpenter

Change date: 2019-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-05

Psc name: Mr Colman Patrick Martin Carpenter

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2022

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-05

Officer name: Mr Colman Patrick Martin Carpenter

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 30 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colman Patrick Martin Carpenter

Change date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Old address: Henwood House Henwood Ashford Kent TN24 8DH

Change date: 2020-12-21

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-13

Psc name: Mr Colman Patrick Martin Carpenter

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 30 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colman Patrick Martin Carpenter

Change date: 2016-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-13

Officer name: Hazel Veronica Carpenter

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colman Patrick Martin Carpenter

Change date: 2019-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Colman Patrick Martin Carpenter

Change date: 2020-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colman Patrick Martin Carpenter

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Address

Type: 287

Description: Registered office changed on 02/05/2009 from winton house, winton square basingstoke hampshire RG21 8EN

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 07/02/08 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Incorporation company

Date: 31 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLICK ABOVE LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:10138499
Status:ACTIVE
Category:Private Limited Company

HARROGATE HOUNDS LTD

226 OLDHAM ROAD,ROCHDALE,OL11 2ER

Number:10743933
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MASTIV COMPANY LTD

ABC ACCOUNT CENTRE,BIRMINGHAM,B1 1BD

Number:11702993
Status:ACTIVE
Category:Private Limited Company

PBG TRUSTEES LIMITED

17 KINGS HILL AVENUE,WEST MALLING,ME19 4UA

Number:02502706
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN PROPERTY & ELECTRICAL LTD

CROSS HANDS COTTAGE,LEDBURY,HR8 1EH

Number:08012067
Status:ACTIVE
Category:Private Limited Company

STEPHEN BOWATER LIMITED

13 QUEENS ROAD,BOURNEMOUTH,BH2 6BA

Number:09315991
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