LAKES VEHICLE CENTRE LTD

10 High Street, Windermere, LA23 1AF, Cumbria, England
StatusACTIVE
Company No.11076391
CategoryPrivate Limited Company
Incorporated22 Nov 2017
Age6 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

LAKES VEHICLE CENTRE LTD is an active private limited company with number 11076391. It was incorporated 6 years, 7 months, 14 days ago, on 22 November 2017. The company address is 10 High Street, Windermere, LA23 1AF, Cumbria, England.



Company Fillings

Change to a person with significant control

Date: 15 Dec 2023

Action Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-17

Psc name: Mr Michael Anthony Bevan

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Danielle Louise Bevan

Appointment date: 2023-03-17

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2023

Action Date: 17 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-17

Capital : 160 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2020

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Bevan

Notification date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2020

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Michael John Pickering

Cessation date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-07

Officer name: Mr Michael Anthony Bevan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-17

Old address: 2 Shap Road Industrial Estate Kendal Cumbria LA9 6NZ England

New address: 10 High Street Windermere Cumbria LA23 1AF

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Michael John Pickering

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Bevan

Appointment date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 22 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APR ACCOUNTANCY SERVICES LIMITED

SHAN HOUSE,KEIGHLEY,BD21 3AF

Number:04872053
Status:ACTIVE
Category:Private Limited Company

EAST ANGLIA DOMESTIC CLEANING LIMITED

8 HOPPER WAY,DISS,IP22 4GT

Number:09494201
Status:ACTIVE
Category:Private Limited Company

MEERKAT LEISURE LTD

11 WOODLAND CHASE,RICKMANSWORTH,WD3 3FN

Number:11450856
Status:ACTIVE
Category:Private Limited Company

ORIGINAL HUSKY LTD

4 GRANGE ROAD,KEIGHLEY,BD20 5AA

Number:10551948
Status:ACTIVE
Category:Private Limited Company

POLLOCK AND GALBRAITH LIMITED

STIRLING BUSINESS CENTRE,STIRLING,FK8 2DZ

Number:SC224931
Status:ACTIVE
Category:Private Limited Company

STUDENT SHOPPING UK LTD

C/O DIVERSET LTD FERRARI HOUSE,RUISLIP,HA4 9UU

Number:07641131
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source