THE LAKES CATERING COMPANY LIMITED
Status | ACTIVE |
Company No. | 08828715 |
Category | Private Limited Company |
Incorporated | 31 Dec 2013 |
Age | 10 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
THE LAKES CATERING COMPANY LIMITED is an active private limited company with number 08828715. It was incorporated 10 years, 5 months, 4 days ago, on 31 December 2013. The company address is Threshings Barn Threshings Barn, Grange Over Sands, LA11 6JG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 05 Jan 2022
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Charles Taylor Flanders
Change date: 2021-12-20
Documents
Change person director company with change date
Date: 04 Jan 2022
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Charles Taylor Flanders
Change date: 2021-12-20
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-20
Officer name: Mrs Louise Anne Flanders
Documents
Change person director company with change date
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-20
Officer name: Mr Richard Charles Taylor Flanders
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Louise Anne Flanders
Change date: 2021-12-20
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-20
Psc name: Mr Richard Charles Taylor Flanders
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2021
Action Date: 20 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-20
New address: Threshings Barn Newton in Cartmel Grange over Sands LA11 6JG
Old address: Head House Farmhouse Head House Hill Newton in Cartmel Grange over Sands LA11 6JG United Kingdom
Documents
Change account reference date company previous extended
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Charles Taylor Flanders
Change date: 2021-01-12
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Anne Flanders
Change date: 2021-01-12
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
New address: Head House Farmhouse Head House Hill Newton in Cartmel Grange over Sands LA11 6JG
Old address: Waterbarrow Cunsey Ambleside LA22 0LT United Kingdom
Change date: 2021-01-12
Documents
Move registers to sail company with new address
Date: 07 Jan 2020
Category: Address
Type: AD03
New address: Clint Mill Cornmarket Penrith CA11 7HW
Documents
Change sail address company with new address
Date: 07 Jan 2020
Category: Address
Type: AD02
New address: Clint Mill Cornmarket Penrith CA11 7HW
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 24 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-02
Officer name: Mrs Louise Anne Flanders
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Charles Taylor Flanders
Change date: 2018-01-02
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-02
New address: Waterbarrow Cunsey Ambleside LA22 0LT
Old address: Waterbarrow Cunsey Ambleside Cumbria LA22 0LT
Documents
Gazette filings brought up to date
Date: 23 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 07 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Anne Flanders
Appointment date: 2014-10-24
Documents
Some Companies
KING INDUSTRIAL ROOFING AND CLADDING LIMITED
19 BELLAIRS,ELY,CB6 2RW
Number: | 11942640 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGFORD COMMUNITY AND SPORTS ASSOCIATION
LANGFORD COMMUNITY AND SPORTS ASSOCIATION STEEPLE LANGFORD RECREATION GROUND,SALISBURY,SP3 4ND
Number: | 08562515 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NORMAN P. PARTRIDGE (INSURANCE SERVICES) LIMITED
5 BALLINSKA MEWS,GLOUCESTER,GL2 0AR
Number: | 01010530 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 06774779 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAYSIDE BUSINESS CENTRE SOVEREIGN BUSINESS PARK,POOLE,BH15 3TB
Number: | 11788793 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKGROVE DEVELOPMENTS LIMITED
LARKS RISE DRUIDSTONE ROAD,CARDIFF,CF3 6XD
Number: | 06479282 |
Status: | ACTIVE |
Category: | Private Limited Company |