THE LAKES MANAGEMENT COMPANY LIMITED - COLCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-04-24 View Report
Accounts. Accounts type micro entity. 2023-09-07 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Accounts. Accounts type micro entity. 2023-03-10 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type micro entity. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Officers. Officer name: Mrs Samantha Wallace. Appointment date: 2021-04-24. 2021-05-06 View Report
Officers. Officer name: Debbie Luck. Termination date: 2020-12-17. 2021-05-04 View Report
Accounts. Accounts type micro entity. 2020-12-23 View Report
Officers. Termination date: 2020-08-10. Officer name: Victoria Jane Lascelles Butler. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2020-04-28 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Officers. Appointment date: 2019-07-16. Officer name: Ms Debbie Luck. 2019-08-20 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type micro entity. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-05-09 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Officers. Officer name: Pms Managing Estates Limited. Appointment date: 2017-09-29. 2017-12-02 View Report
Officers. Officer name: Pms Leasehold Management Limited. Termination date: 2017-09-29. 2017-12-02 View Report
Officers. Termination date: 2017-09-27. Officer name: Susanne Jayne Cotterill. 2017-09-27 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Accounts. Accounts type total exemption small. 2016-12-05 View Report
Annual return. With made up date no member list. 2016-05-20 View Report
Accounts. Accounts type total exemption small. 2015-08-12 View Report
Annual return. With made up date no member list. 2015-05-13 View Report
Officers. Termination date: 2014-11-28. Officer name: Martin Johnson. 2015-01-07 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Annual return. With made up date no member list. 2014-05-22 View Report
Officers. Officer name: Sheila Underwood. 2014-04-07 View Report
Officers. Officer name: John Campbell. 2014-04-07 View Report
Accounts. Accounts type total exemption small. 2013-12-02 View Report
Annual return. With made up date no member list. 2013-05-23 View Report
Officers. Officer name: Mr John Antony Campbell. 2013-05-22 View Report
Accounts. Accounts type total exemption full. 2012-05-23 View Report
Annual return. With made up date no member list. 2012-05-10 View Report
Accounts. Accounts type total exemption full. 2011-06-10 View Report
Annual return. With made up date no member list. 2011-05-23 View Report
Officers. Officer name: Mr Martin Johnson. 2011-02-09 View Report
Officers. Officer name: Susanne Jaybe Cotterill. Change date: 2011-02-09. 2011-02-09 View Report
Accounts. Accounts type total exemption small. 2010-08-19 View Report
Annual return. With made up date no member list. 2010-05-20 View Report
Officers. Change date: 2009-10-01. Officer name: Susanne Jaybe Cotterill. 2010-05-20 View Report
Officers. Change date: 2009-10-01. Officer name: Pms Leasehold Management Limited. 2010-05-20 View Report
Officers. Change date: 2009-10-01. Officer name: Victoria Jane Lascelles Butler. 2010-05-20 View Report
Officers. Officer name: Martin Johnson. 2010-03-26 View Report
Officers. Officer name: Sheila Margaret Underwood. 2010-03-11 View Report
Accounts. Accounts type total exemption small. 2009-11-11 View Report
Officers. Officer name: Susanne Jaybe Cotterill. Change date: 2009-10-01. 2009-10-18 View Report
Officers. Change date: 2009-10-01. Officer name: Martin Johnson. 2009-10-18 View Report