Lakestone Ltd was registered on 18 April 2008 with its registered office in Kendal. Currently we aren't aware of the number of employees at the Lakestone Ltd. This organisation has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Simon James | 01 July 2013 | - | 1 |
DU PLESSIS, Donovan | 01 July 2013 | - | 1 |
Corporate Appointments Limited | 18 April 2008 | 18 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANDISON, Thomas James | 18 April 2008 | 18 April 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 16 December 2019 | |
PSC05 - N/A | 16 December 2019 | |
CH01 - Change of particulars for director | 16 December 2019 | |
CH01 - Change of particulars for director | 16 December 2019 | |
CH01 - Change of particulars for director | 16 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 17 September 2018 | |
AD01 - Change of registered office address | 08 September 2018 | |
AA01 - Change of accounting reference date | 27 March 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 30 March 2016 | |
MR01 - N/A | 17 February 2016 | |
AR01 - Annual Return | 16 December 2015 | |
RESOLUTIONS - N/A | 16 November 2015 | |
AR01 - Annual Return | 17 May 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 27 March 2014 | |
RESOLUTIONS - N/A | 24 October 2013 | |
CH01 - Change of particulars for director | 24 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 24 October 2013 | |
SH01 - Return of Allotment of shares | 24 October 2013 | |
AP01 - Appointment of director | 24 October 2013 | |
AP01 - Appointment of director | 24 October 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 19 April 2011 | |
CH01 - Change of particulars for director | 19 April 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 15 January 2010 | |
225 - Change of Accounting Reference Date | 23 July 2009 | |
363a - Annual Return | 29 April 2009 | |
287 - Change in situation or address of Registered Office | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 01 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 May 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
NEWINC - New incorporation documents | 18 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 February 2016 | Outstanding |
N/A |