LAKE DISTRIBUTION LIMITED

4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom
StatusACTIVE
Company No.07442863
CategoryPrivate Limited Company
Incorporated17 Nov 2010
Age13 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

LAKE DISTRIBUTION LIMITED is an active private limited company with number 07442863. It was incorporated 13 years, 6 months, 12 days ago, on 17 November 2010. The company address is 4th Floor 4 Tabernacle Street, London, EC2A 4LU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Paul Rook

Change date: 2019-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

New address: 4th Floor 4 Tabernacle Street London EC2A 4LU

Change date: 2019-10-17

Old address: 171-173 Gray's Inn Road London Greater London WC1X 8UE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-15

Psc name: Mr Robert Paul Rook

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Paul Rook

Change date: 2018-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Paul Rook

Change date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-11

Officer name: Mr Robert Paul Rook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Gazette notice compulsary

Date: 25 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elderberry (services) LIMITED\certificate issued on 17/11/11

Documents

View document PDF

Change of name notice

Date: 17 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Grupa

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Vallance

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Paul Rook

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Magdalena Grupa

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Galloway

Documents

View document PDF

Incorporation company

Date: 17 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

51 SOUTH ROAD MANAGEMENT COMPANY LIMITED

PADDOCK CLOSE DARK LANE,CHRISTCHURCH,BH23 7EA

Number:04647482
Status:ACTIVE
Category:Private Limited Company

COSYBOO LTD.

14 BRITTEN PLACE 14 BRITTEN PLACE,BIGGLESWADE,SG18 8RE

Number:11163029
Status:ACTIVE
Category:Private Limited Company

DIGITAL SQUARE LTD

3-6 KENRICK PLACE,MARYLEBONE,W1U 6HD

Number:11961570
Status:ACTIVE
Category:Private Limited Company

J. MCGOWAN SERVICES LIMITED

GROUNDFLOOR,LONDON,N19 4LQ

Number:10304464
Status:ACTIVE
Category:Private Limited Company

JUFREICE LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11019993
Status:ACTIVE
Category:Private Limited Company

SGA BUSINESS SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10412291
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