Advanced company searchLink opens in new window

LAKENMOOR LTD

Company number 04474928

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2020 DS01 Application to strike the company off the register
07 Aug 2019 CH01 Director's details changed for Mr Gary Neville Whitaker on 2 August 2019
04 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
30 Apr 2019 CH01 Director's details changed for Mr Michael Ian Scott on 4 February 2019
30 Jul 2018 TM01 Termination of appointment of Ian Russell Kelley as a director on 24 July 2018
06 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
22 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
18 Oct 2017 TM01 Termination of appointment of Graham Stewart Cherry as a director on 30 September 2017
18 Oct 2017 AP01 Appointment of Gary Neville Whitaker as a director on 1 October 2017
17 Oct 2017 AP01 Appointment of Mr Michael Ian Scott as a director on 1 October 2017
13 Oct 2017 TM01 Termination of appointment of Richard Stephen Cherry as a director on 30 September 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
11 Jul 2017 PSC02 Notification of Countryside 26 Limited as a person with significant control on 6 April 2016
07 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
04 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
28 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
03 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
10 Oct 2014 CH01 Director's details changed for Richard Stephen Cherry on 23 September 2014
15 Aug 2014 MR04 Satisfaction of charge 044749280002 in full
28 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
16 Apr 2014 AA Full accounts made up to 30 September 2013