LAKEMOR LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with updates. 2023-08-10 View Report
Officers. Termination director company. 2023-07-20 View Report
Persons with significant control. Cessation date: 2023-06-28. Psc name: Alexander Robert Maidment. 2023-07-19 View Report
Persons with significant control. Psc name: Gavin Andrew Tuff-Lacey. Cessation date: 2023-06-28. 2023-07-19 View Report
Persons with significant control. Cessation date: 2023-06-28. Psc name: Thomas Francis Moriarty. 2023-07-19 View Report
Persons with significant control. Psc name: Lacmore Ltd. Notification date: 2023-06-28. 2023-07-19 View Report
Mortgage. Charge creation date: 2023-06-19. Charge number: 104538270001. 2023-06-20 View Report
Accounts. Accounts type total exemption full. 2023-06-01 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-02-14 View Report
Resolution. Description: Resolutions. 2022-12-05 View Report
Incorporation. Memorandum articles. 2022-12-05 View Report
Confirmation statement. Statement with updates. 2022-08-09 View Report
Accounts. Accounts type total exemption full. 2022-07-19 View Report
Persons with significant control. Psc name: Alexander Robert Maidment. Notification date: 2016-10-31. 2022-07-18 View Report
Persons with significant control. Psc name: Matthew James Willoughby Keates. Cessation date: 2022-07-18. 2022-07-18 View Report
Officers. Officer name: Ms Paula Elizabeth Jefferson. Appointment date: 2022-02-15. 2022-02-15 View Report
Officers. Officer name: Mr Paul Cunningham. Appointment date: 2021-09-17. 2021-09-28 View Report
Address. Change date: 2021-09-07. New address: 53 New Broad Street London EC2M 1JJ. Old address: Artillery House 35 Artillery Lane Greater London London E1 7LP England. 2021-09-07 View Report
Confirmation statement. Statement with updates. 2021-08-06 View Report
Accounts. Accounts type total exemption full. 2021-07-23 View Report
Capital. Capital variation of rights attached to shares. 2021-01-28 View Report
Resolution. Description: Resolutions. 2021-01-08 View Report
Incorporation. Memorandum articles. 2021-01-08 View Report
Capital. Capital name of class of shares. 2021-01-08 View Report
Capital. Capital variation of rights attached to shares. 2021-01-08 View Report
Capital. Capital name of class of shares. 2021-01-08 View Report
Accounts. Accounts type total exemption full. 2020-10-09 View Report
Confirmation statement. Statement with updates. 2020-08-03 View Report
Officers. Change date: 2019-07-28. Officer name: Mr Thomas Francis Moriarty. 2019-08-22 View Report
Confirmation statement. Statement with updates. 2019-08-22 View Report
Accounts. Accounts type unaudited abridged. 2019-06-05 View Report
Accounts. Accounts type unaudited abridged. 2018-10-22 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Officers. Termination date: 2017-06-30. Officer name: Matthew James Willoughby Keates. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2017-08-29 View Report
Capital. Capital return purchase own shares. 2017-08-15 View Report
Capital. Capital return purchase own shares. 2017-08-15 View Report
Accounts. Accounts type unaudited abridged. 2017-03-27 View Report
Accounts. Change account reference date company previous shortened. 2017-03-27 View Report
Officers. Appointment date: 2017-01-09. Officer name: Mr Alexander Robert Maidment. 2017-03-22 View Report
Capital. Capital allotment shares. 2017-03-22 View Report
Capital. Capital allotment shares. 2017-03-22 View Report
Capital. Capital allotment shares. 2017-03-22 View Report
Capital. Capital allotment shares. 2017-03-22 View Report
Capital. Capital allotment shares. 2017-03-22 View Report
Incorporation. Incorporation company. 2016-10-31 View Report