LAKE DISTRIBUTION LIMITED
Status | ACTIVE |
Company No. | 07442863 |
Category | Private Limited Company |
Incorporated | 17 Nov 2010 |
Age | 13 years, 6 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 08 Apr 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Change of name notice
Date: 17 Nov 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Grupa
Documents
Termination secretary company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David John Vallance
Documents
Appoint person director company with name
Date: 15 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Paul Rook
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anna Magdalena Grupa
Documents
Termination director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Galloway
Documents
Some Companies
51 SOUTH ROAD MANAGEMENT COMPANY LIMITED
PADDOCK CLOSE DARK LANE,CHRISTCHURCH,BH23 7EA
Number: | 04647482 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BRITTEN PLACE 14 BRITTEN PLACE,BIGGLESWADE,SG18 8RE
Number: | 11163029 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-6 KENRICK PLACE,MARYLEBONE,W1U 6HD
Number: | 11961570 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUNDFLOOR,LONDON,N19 4LQ
Number: | 10304464 |
Status: | ACTIVE |
Category: | Private Limited Company |
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 11019993 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10412291 |
Status: | ACTIVE |
Category: | Private Limited Company |