About

Registered Number: 04695832
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU,

 

Lakeland Legal Services Ltd was registered on 12 March 2003 with its registered office in Stourbridge. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 14 November 2018
PSC05 - N/A 22 March 2018
CH03 - Change of particulars for secretary 21 March 2018
CH01 - Change of particulars for director 21 March 2018
CS01 - N/A 14 March 2018
CH03 - Change of particulars for secretary 14 March 2018
CH01 - Change of particulars for director 14 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 23 March 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH03 - Change of particulars for secretary 19 March 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 31 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 16 September 2008
353 - Register of members 15 September 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 18 December 2007
395 - Particulars of a mortgage or charge 12 July 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 03 April 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
287 - Change in situation or address of Registered Office 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
RESOLUTIONS - N/A 25 March 2003
RESOLUTIONS - N/A 25 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.