- Company Overview for 4 WINDS LAKELAND TIPIS LIMITED (07209993)
- Filing history for 4 WINDS LAKELAND TIPIS LIMITED (07209993)
- People for 4 WINDS LAKELAND TIPIS LIMITED (07209993)
- More for 4 WINDS LAKELAND TIPIS LIMITED (07209993)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
11 Jul 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
20 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
17 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
25 Mar 2021 | PSC04 | Change of details for Mr Anton Lee Duckworth as a person with significant control on 25 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from The Sanctuary Chapel Lane Kendal Cumbria LA9 5LA England to 1 School Lane Staveley Kendal Cumbria LA8 9NU on 25 March 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Anton Lee Duckworth on 25 March 2021 | |
05 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
13 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
04 Dec 2018 | PSC04 | Change of details for Mr Anton Lee Duckworth as a person with significant control on 27 November 2018 | |
03 Dec 2018 | PSC07 | Cessation of Suzanne Duckworth as a person with significant control on 27 November 2018 | |
27 Nov 2018 | TM02 | Termination of appointment of Suzanne Duckworth as a secretary on 27 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mr Anton Lee Duckworth on 27 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr Anton Lee Duckworth as a person with significant control on 27 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Haw Lane Corner 1 Barley Bridge Staveley Kendal Cumbria LA8 9PQ to The Sanctuary Chapel Lane Kendal Cumbria LA9 5LA on 27 November 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
21 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |