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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 11 July 2007 | Fully Satisfied |
N/A |