- Company Overview for THE LAKES DISTILLERY COMPANY PLC (07769363)
- Filing history for THE LAKES DISTILLERY COMPANY PLC (07769363)
- People for THE LAKES DISTILLERY COMPANY PLC (07769363)
- Charges for THE LAKES DISTILLERY COMPANY PLC (07769363)
- Registers for THE LAKES DISTILLERY COMPANY PLC (07769363)
- More for THE LAKES DISTILLERY COMPANY PLC (07769363)
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) |
---|---|---|---|
26 Mar 2024 | AP03 | Appointment of Ms Sarah Louise Forster as a secretary on 29 February 2024 | |
26 Mar 2024 | TM02 | Termination of appointment of Andrew John Davison as a secretary on 29 February 2024 | |
26 Feb 2024 | MR05 | Part of the property or undertaking has been released from charge 077693630013 | |
15 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
08 Dec 2023 | MR01 | Registration of charge 077693630015, created on 7 December 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from 1st Floor Offices Grandstand Garage Kenton Road Gosforth Newcastle upon Tyne NE3 4NB to Low Barkhouse Farm Setmurthy Cockermouth Cumbria CA13 9SJ on 13 November 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
07 Jul 2023 | AP01 | Appointment of Mr James Richard Somerset Pennefather as a director on 1 July 2023 | |
23 May 2023 | SH01 |
Statement of capital following an allotment of shares on 22 May 2023
|
|
10 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 26 January 2023
|
|
09 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
02 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 2 November 2022
|
|
05 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 29 September 2022
|
|
23 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
20 Sep 2022 | MR01 | Registration of charge 077693630014, created on 9 September 2022 | |
26 Jul 2022 | MR01 | Registration of charge 077693630013, created on 18 July 2022 | |
19 Jul 2022 | MR04 | Satisfaction of charge 077693630001 in full | |
19 Jul 2022 | MR04 | Satisfaction of charge 077693630002 in full | |
19 Jul 2022 | MR04 | Satisfaction of charge 077693630007 in full | |
19 Jul 2022 | MR04 | Satisfaction of charge 077693630011 in full | |
18 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 18 July 2022
|
|
13 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 29 June 2022
|