LAKE DISTRICT DEVELOPMENTS LIMITED - History of Changes


DateDescription
2023-10-18 update statutory_documents CESSATION OF JOHN ADRIAN SIMM AS A PSC
2023-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SIMM
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-18 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category MICRO ENTITY => DORMANT
2023-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2023-04-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2023-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2022-03-17 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2022-03-15 update statutory_documents FIRST GAZETTE
2021-10-24 update statutory_documents DIRECTOR APPOINTED MR JOHN ADRIAN SIMM
2021-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL SIMM
2021-10-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAUREN SIMM
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category UNAUDITED ABRIDGED => null
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2020-10-30 delete address WINDHOVER HOUSE HALTON PARK HALTON LANCASTER ENGLAND LA2 6PD
2020-10-30 insert address 29 CHURCH BANK GARDENS BURTON-IN-KENDAL CARNFORTH ENGLAND LA6 1NT
2020-10-30 update registered_address
2020-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2020 FROM WINDHOVER HOUSE HALTON PARK HALTON LANCASTER LA2 6PD ENGLAND
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-11 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-01-07 update account_category null => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-31 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES
2018-01-07 update account_category DORMANT => null
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-07 delete address 1B MEADOW COURT, SOUTH MEADOW LANE PRESTON ENGLAND PR1 8JY
2017-05-07 insert address WINDHOVER HOUSE HALTON PARK HALTON LANCASTER ENGLAND LA2 6PD
2017-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-05-07 update accounts_last_madeup_date null => 2016-04-30
2017-05-07 update accounts_next_due_date 2017-01-15 => 2018-01-31
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-05-07 update registered_address
2017-04-26 update company_status Active => Active - Proposal to Strike off
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-21 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 1B MEADOW COURT, SOUTH MEADOW LANE PRESTON PR1 8JY ENGLAND
2017-03-21 update statutory_documents FIRST GAZETTE
2016-09-07 delete address 71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ
2016-09-07 insert address 1B MEADOW COURT, SOUTH MEADOW LANE PRESTON ENGLAND PR1 8JY
2016-09-07 insert sic_code 41202 - Construction of domestic buildings
2016-09-07 update company_status Active - Proposal to Strike off => Active
2016-09-07 update registered_address
2016-09-07 update returns_last_madeup_date null => 2016-04-15
2016-09-07 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-08-17 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND
2016-08-16 update statutory_documents 15/04/16 FULL LIST
2016-08-07 update company_status Active => Active - Proposal to Strike off
2016-07-12 update statutory_documents FIRST GAZETTE
2015-06-08 delete address BLUE HILLS MAIN STREET HEVERSHAM UNITED KINGDOM LA7 7ER
2015-06-08 insert address 71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ
2015-06-08 update registered_address
2015-05-19 update statutory_documents DIRECTOR APPOINTED MISS RACHEL ELAINE SIMM
2015-05-19 update statutory_documents SECRETARY APPOINTED MISS LAUREN NATALIE SIMM
2015-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SIMM
2015-05-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SIMM
2015-05-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SIMM
2015-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2015 FROM BLUE HILLS MAIN STREET HEVERSHAM LA7 7ER UNITED KINGDOM
2015-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADRIAN SIMM / 01/05/2015
2015-05-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN SIMM / 01/05/2015
2015-04-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION