Advanced company searchLink opens in new window

SOUTH LAKES PROPERTY SERVICES LIMITED

Company number 05663661

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2021 DS01 Application to strike the company off the register
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with no updates
05 Oct 2020 AD01 Registered office address changed from Fox Hall Sedgwick Kendal Cumbria LA8 0JP to Canalside Sedgwick Kendal LA8 0JP on 5 October 2020
10 Aug 2020 AA Micro company accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jul 2019 TM02 Termination of appointment of Helen Nicola Willacy as a secretary on 18 July 2019
22 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Sep 2018 TM01 Termination of appointment of Helen Nicola Willacy as a director on 1 July 2018
24 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
29 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
15 Jan 2015 CH01 Director's details changed for Helen Nicola Willacy on 1 June 2014
15 Jan 2015 CH01 Director's details changed for George Robert Willacy on 1 June 2014
15 Jan 2015 CH03 Secretary's details changed for Helen Nicola Willacy on 1 June 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013