LAKELAND ELEMENTS LTD

65 Castle Avenue, Dover, CT16 1EZ, United Kingdom
StatusACTIVE
Company No.07591659
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

LAKELAND ELEMENTS LTD is an active private limited company with number 07591659. It was incorporated 13 years, 1 month, 17 days ago, on 05 April 2011. The company address is 65 Castle Avenue, Dover, CT16 1EZ, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 21 May 2024

Action Date: 17 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Julia Louise Mary Moore

Change date: 2024-05-17

Documents

View document PDF

Change person director company with change date

Date: 20 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-17

Officer name: Ms Julia Louise Mary Moore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2024

Action Date: 20 May 2024

Category: Address

Type: AD01

New address: 65 Castle Avenue Dover CT16 1EZ

Change date: 2024-05-20

Old address: 15 East Cliff Dover CT16 1LX United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Louise Mary Moore

Change date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

Old address: 59 st Mildreds Road Westgate-on-Sea Kent CT8 8RL

Change date: 2015-11-02

New address: 15 East Cliff Dover CT16 1LX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2013

Action Date: 09 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-09

Old address: 90 Windermere Road Lancaster Lancashire LA1 3EZ

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon Pratt

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Pratt

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Louise Mary Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 03 May 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALTON MOT CENTRE LTD

40 40 BARRACK STREET,GLAGOW,G4 0TZ

Number:SC486276
Status:ACTIVE
Category:Private Limited Company

M TAIT SERVICES LTD

3 CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC585486
Status:ACTIVE
Category:Private Limited Company

ONTRAC DIGITAL LIMITED

THE OLD POLICE HOUSE PRESTWOOD ROAD,STOURBRIDGE,DY7 5AE

Number:05919062
Status:ACTIVE
Category:Private Limited Company

PEARL HOLDINGS LIMITED

SOLAR HOUSE ALPINE WAY,LONDON,E6 6LA

Number:03696631
Status:ACTIVE
Category:Private Limited Company

SPRINGHILL ADVISORS LIMITED

1 LONG LANE,WOLVERHAMPTON,WV11 2AA

Number:07959688
Status:ACTIVE
Category:Private Limited Company

THE HAMPSHIRE SALAMI COMPANY LIMITED

THE OLD DAIRY,TADLEY,RG26 5RJ

Number:10094747
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