Advanced company searchLink opens in new window

LAKEHOUSE MORTGAGES LIMITED

Company number 08763016

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)
04 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
10 Feb 2023 AP01 Appointment of Ms. Jacqueline Sarpong as a director on 1 February 2023
10 Feb 2023 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023
13 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
05 Aug 2022 CH02 Director's details changed for Intertrust Directors 1 Limited on 5 August 2022
05 Aug 2022 CH02 Director's details changed for Intertrust Directors 2 Limited on 5 August 2022
05 Aug 2022 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 5 August 2022
27 Jun 2022 AP01 Appointment of Mr Stephen Gerard Doyle as a director on 26 May 2022
23 Jun 2022 TM01 Termination of appointment of Aidan Andrew Doherty as a director on 22 June 2022
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
04 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
15 Sep 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 15 September 2020
02 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
10 Aug 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
10 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
09 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
09 Nov 2017 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016