Advanced company searchLink opens in new window

LAKELAND LPG LIMITED

Company number 04555004

Filter by category

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)
21 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
17 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
13 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
18 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
21 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Apr 2017 TM02 Termination of appointment of Michael Hyde Smith as a secretary on 31 March 2017
13 Apr 2017 AP03 Appointment of Mrs Louise Mary Walsh as a secretary on 31 March 2017
13 Apr 2017 TM01 Termination of appointment of Elizabeth Jill Harrison Beck as a director on 31 March 2017
13 Apr 2017 AP01 Appointment of Mr Michael Hyde Smith as a director on 31 March 2017
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Feb 2016 CH03 Secretary's details changed for Michael Hyde Smith on 29 February 2016
08 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
28 Sep 2015 AD01 Registered office address changed from The Close Queen Square Lancaster Lancashire LA1 1RS to 20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW on 28 September 2015
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014