LAKES TRADE CENTRE LIMITED - NOTTINGHAM


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

Description Filing date
Address. Change date: 2023-03-09. New address: C/O Frp Advisory Trading Limited St. Nicholas Court 25-27 Castle Gate Nottingham NG1 7AR. Old address: 76 Bridgford Road West Bridgford Nottingham NG2 6AX England. 2023-03-09 View Report
Resolution. Description: Resolutions. 2023-03-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-03-09 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-03-09 View Report
Confirmation statement. Statement with updates. 2023-02-08 View Report
Persons with significant control. Notification date: 2023-02-08. Psc name: George Crowson. 2023-02-08 View Report
Officers. Termination date: 2023-02-08. Officer name: Priyank Chudasama. 2023-02-08 View Report
Persons with significant control. Cessation date: 2023-02-08. Psc name: Priyank Chudasama. 2023-02-08 View Report
Confirmation statement. Statement with updates. 2022-12-09 View Report
Persons with significant control. Notification date: 2022-12-01. Psc name: Priyank Chudasama. 2022-12-09 View Report
Persons with significant control. Psc name: Sanjay Nanalal Chudasama. Cessation date: 2022-12-01. 2022-12-09 View Report
Officers. Officer name: Sanjay Nanalal Chudasama. Termination date: 2022-12-01. 2022-12-09 View Report
Confirmation statement. Statement with no updates. 2022-07-07 View Report
Accounts. Accounts type total exemption full. 2022-02-25 View Report
Confirmation statement. Statement with updates. 2021-07-07 View Report
Persons with significant control. Psc name: George Crowson. Cessation date: 2021-02-01. 2021-07-07 View Report
Persons with significant control. Change date: 2021-02-01. Psc name: Mr Sanjay Nanalal Chudasama. 2021-07-07 View Report
Officers. Officer name: Mr Priyank Chudasama. Appointment date: 2021-02-01. 2021-02-09 View Report
Accounts. Accounts type total exemption full. 2021-02-01 View Report
Confirmation statement. Statement with updates. 2020-08-17 View Report
Persons with significant control. Change date: 2020-07-21. Psc name: Mr George Crowson. 2020-08-17 View Report
Persons with significant control. Change date: 2020-07-21. Psc name: Mr Sanjay Nanalal Chudasama. 2020-08-17 View Report
Persons with significant control. Psc name: Sandesh Vivekananda. Cessation date: 2020-07-21. 2020-08-17 View Report
Officers. Termination date: 2020-07-21. Officer name: Sandesh Vivekananda. 2020-07-25 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Capital. Capital allotment shares. 2019-10-22 View Report
Confirmation statement. Statement with updates. 2019-10-10 View Report
Persons with significant control. Psc name: Sanjay Nanalal Chudasama. Notification date: 2019-10-08. 2019-10-10 View Report
Persons with significant control. Change date: 2019-10-08. Psc name: Mr George Crowson. 2019-10-10 View Report
Persons with significant control. Notification date: 2019-10-08. Psc name: Sandesh Vivekananda. 2019-10-10 View Report
Officers. Officer name: Mr Sanjay Chudasama. Appointment date: 2019-10-08. 2019-10-10 View Report
Officers. Appointment date: 2019-10-08. Officer name: Mr Sandesh Vivekananda. 2019-10-10 View Report
Address. New address: 76 Bridgford Road West Bridgford Nottingham NG2 6AX. Change date: 2019-09-25. Old address: 159 Glaisdale Drive West Bilborough Nottingham NG8 4GY England. 2019-09-25 View Report
Accounts. Accounts type total exemption full. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2019-02-01 View Report
Accounts. Accounts type total exemption full. 2018-02-08 View Report
Confirmation statement. Statement with updates. 2018-01-10 View Report
Persons with significant control. Psc name: Mr George Crowson. Change date: 2018-01-10. 2018-01-10 View Report
Persons with significant control. Cessation date: 2018-01-10. Psc name: Stephen Alan Humpreys. 2018-01-10 View Report
Officers. Officer name: Stephen Alan Humphreys. Termination date: 2018-01-10. 2018-01-10 View Report
Confirmation statement. Statement with updates. 2017-05-25 View Report
Officers. Officer name: Mr Stephen Alan Humphreys. Change date: 2017-05-19. 2017-05-19 View Report
Officers. Officer name: Mr George Crowson. Change date: 2017-05-19. 2017-05-19 View Report
Address. New address: 159 Glaisdale Drive West Bilborough Nottingham NG8 4GY. Change date: 2016-08-08. Old address: 3 Jackson Crescent East Leake Loughborough Leicestershire LE12 6AH United Kingdom. 2016-08-08 View Report
Incorporation. Incorporation company. 2016-05-16 View Report