THE LAKE PARTNERSHIP (2015) LTD

100 Stafford Road, Cannock, WS11 4AH, England
StatusDISSOLVED
Company No.09632632
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age9 years, 5 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 8 months, 10 days

SUMMARY

THE LAKE PARTNERSHIP (2015) LTD is an dissolved private limited company with number 09632632. It was incorporated 9 years, 5 days ago, on 10 June 2015 and it was dissolved 2 years, 8 months, 10 days ago, on 05 October 2021. The company address is 100 Stafford Road, Cannock, WS11 4AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr Stuart Lake

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr Stuart Lake

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-28

Psc name: Mrs Rebecca Jayne Lake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

New address: 100 Stafford Road Cannock WS11 4AH

Change date: 2020-09-28

Old address: 65 Colliers Way Huntington Cannock WS12 4UD England

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mrs Rebecca Jayne Lake

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Lake

Change date: 2020-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Jayne Lake

Change date: 2020-02-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Lake

Change date: 2020-02-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rebecca Jayne Lake

Change date: 2020-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Old address: Chaseley Lodge New Penkridge Road Cannock Staffordshire WS11 1HN England

New address: 65 Colliers Way Huntington Cannock WS12 4UD

Change date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

New address: Chaseley Lodge New Penkridge Road Cannock Staffordshire WS11 1HN

Old address: Cromwell House Mill Street Cannock Staffordshire WS11 0DP United Kingdom

Change date: 2018-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Jayne Lake

Change date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Lake

Change date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-10

Officer name: Mrs Rebecca Jayne Lake

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-10

Officer name: Mr Stuart Lake

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-10

Officer name: Marion Black

Documents

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBITS LTD

17 HIGHLANDS DRIVE,MALDON,CM9 6HX

Number:10454590
Status:ACTIVE
Category:Private Limited Company

BROADWAYCIVILCONTRACTORS LTD

51 GATEWICK CLOSE,SLOUGH,SL1 3SE

Number:10586918
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARTLEY INVESTMENTS LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:11704063
Status:ACTIVE
Category:Private Limited Company

MINSTER PROPERTY SERVICES (YORK) LTD

EQUINOX HOUSE CLIFTON PARK AVENUE,YORK,YO30 5PA

Number:07747320
Status:ACTIVE
Category:Private Limited Company

SHEARWATER VENTURES LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:08232656
Status:ACTIVE
Category:Private Limited Company

TELFORD DIAMOND DRILLING AND GROUTING LIMITED

16 ASHTREE PARK,TELFORD,TF4 2LD

Number:01647187
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