JOHN LAKE GILT EDGED LETTINGS LIMITED
Status | ACTIVE |
Company No. | 07711022 |
Category | Private Limited Company |
Incorporated | 19 Jul 2011 |
Age | 12 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
JOHN LAKE GILT EDGED LETTINGS LIMITED is an active private limited company with number 07711022. It was incorporated 12 years, 10 months, 14 days ago, on 19 July 2011. The company address is The Old Town Hall Manor Road The Old Town Hall Manor Road, Torquay, TQ1 3JS, Devon, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 28 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 24 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Vincent Lake
Termination date: 2019-03-31
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Eve Lake
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control statement
Date: 24 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 23 Jul 2018
Action Date: 03 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Vincent Lake
Cessation date: 2017-03-03
Documents
Cessation of a person with significant control
Date: 23 Jul 2018
Action Date: 03 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil William Bartlett
Cessation date: 2017-03-03
Documents
Confirmation statement with updates
Date: 21 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Old address: The Old Town Hall Manor Road St Marychurch Torquay Devon TQ1 3JS
New address: The Old Town Hall Manor Road St Marychurch Torquay Devon TQ1 3JS
Change date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gemma Chantel Bartlett
Appointment date: 2016-11-03
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-03
Officer name: Mrs Eve Lake
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Change sail address company with new address
Date: 25 Jul 2014
Category: Address
Type: AD02
New address: 22 Union Street Newton Abbot Devon TQ12 2JS
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company previous shortened
Date: 12 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Change person director company with change date
Date: 28 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: Mr Neil William Bartlett
Documents
Change person director company with change date
Date: 28 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Vincent Lake
Change date: 2012-08-01
Documents
Some Companies
KINGFISHER HOUSE PORTLAND ROAD,MANSFIELD,NG20 8TY
Number: | 02018225 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MANOR GREEN,STRATFORD UPON AVON,CV37 7ES
Number: | 11593705 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 23 GABLES COURT,PURLEY,CR8 2DD
Number: | 07778215 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CITY ROAD EAST,MANCHESTER,M15 4PN
Number: | 10030320 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
REDCLIFFE HOUSE 17 NEW STREET,HAVERFORDWEST,SA62 6SW
Number: | 08502602 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SOUTH END,ROYSTON,SG8 5NJ
Number: | 09282611 |
Status: | ACTIVE |
Category: | Private Limited Company |