LAKELAND CLEANING SOLUTIONS LTD.

9 Hest View Road 9 Hest View Road, Cumbria, LA12 9PJ
StatusACTIVE
Company No.05967574
CategoryPrivate Limited Company
Incorporated16 Oct 2006
Age17 years, 6 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Lloyd

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Lloyd

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Lloyd

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Lloyd

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 17 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr graham harold lloyd

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham lloyd

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/10/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

165 SUNNYSIDE LTD

165B SUNNYSIDE ROAD,CHESHAM,HP5 2AP

Number:10482689
Status:ACTIVE
Category:Private Limited Company

DON VAPER LIMITED

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

STRAIT DESIGN LTD

14 LASSWADE ROAD,DALKEITH,EH22 3ED

Number:SC593115
Status:ACTIVE
Category:Private Limited Company

TAX ACCOUNTANCY.COM LTD

21 THE WREKIN,FARNBOROUGH,GU14 6TT

Number:09802094
Status:ACTIVE
Category:Private Limited Company

TELLING STORIES LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:08071183
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