LAKELAND CLEANING SOLUTIONS LTD.
Status | ACTIVE |
Company No. | 05967574 |
Category | Private Limited Company |
Incorporated | 16 Oct 2006 |
Age | 17 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LAKELAND CLEANING SOLUTIONS LTD. is an active private limited company with number 05967574. It was incorporated 17 years, 6 months, 16 days ago, on 16 October 2006. The company address is 9 Hest View Road 9 Hest View Road, Cumbria, LA12 9PJ.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person secretary company with name date
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Olivia Violet Lloyd
Appointment date: 2020-03-17
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type micro entity
Date: 10 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption full
Date: 31 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Termination secretary company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gail Lloyd
Documents
Termination secretary company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gail Lloyd
Documents
Termination director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gail Lloyd
Documents
Termination secretary company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gail Lloyd
Documents
Accounts with accounts type total exemption full
Date: 05 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Certificate change of name company
Date: 17 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed g lloyd LIMITED\certificate issued on 17/04/10
Documents
Change of name notice
Date: 17 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Harold Lloyd
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gail Lloyd
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr graham harold lloyd
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham lloyd
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 01/11/06 from: 24 king street ulverston cumbria LA12 7DZ
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 18/10/06--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 27 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rainbridge LTD\certificate issued on 27/10/06
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 18/10/06 from: 39A leicester road salford manchester M7 4AS
Documents
Some Companies
165B SUNNYSIDE ROAD,CHESHAM,HP5 2AP
Number: | 10482689 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPEKE ROAD,LIVERPOOL,L19 2JX
Number: | 08340852 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN ROAD MANAGEMENT COMPANY LIMITED
1 DOCKMASTER'S HOUSE,LONDON,E14 8JJ
Number: | 05951549 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LASSWADE ROAD,DALKEITH,EH22 3ED
Number: | SC593115 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 THE WREKIN,FARNBOROUGH,GU14 6TT
Number: | 09802094 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A ST ANDREWS COURT,THAME,OX9 3WT
Number: | 08071183 |
Status: | ACTIVE |
Category: | Private Limited Company |