About

Registered Number: 04471959
Date of Incorporation: 27/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ

 

Maurice Lake & Co Ltd was setup in 2002, it has a status of "Active". We don't know the number of employees at this business. The current directors of Maurice Lake & Co Ltd are Lake, Tracy Joanne, Lane, Christopher James, Lake, Joan Evelyn, Lake, Julie Amanda, Lake, Maurice, Wayne, Malcolm.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKE, Tracy Joanne 12 May 2010 - 1
LANE, Christopher James 07 October 2013 - 1
LAKE, Julie Amanda 27 June 2002 12 May 2010 1
LAKE, Maurice 27 June 2002 04 January 2008 1
WAYNE, Malcolm 15 February 2005 07 October 2013 1
Secretary Name Appointed Resigned Total Appointments
LAKE, Joan Evelyn 12 May 2010 31 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
TM02 - Termination of appointment of secretary 09 January 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 27 April 2018
PSC01 - N/A 20 December 2017
SH01 - Return of Allotment of shares 20 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 30 November 2016
AR01 - Annual Return 04 August 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 10 December 2013
TM01 - Termination of appointment of director 08 November 2013
AP01 - Appointment of director 14 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AP03 - Appointment of secretary 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 24 May 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 29 April 2004
225 - Change of Accounting Reference Date 15 July 2003
363s - Annual Return 14 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.