-
LAKELAND CARE SERVICES LIMITED - Sweeps Ditch, 44a Gresham Road, Staines-Upon-Thames, TW18 2AN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05137535
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Sweeps Ditch
- 44a Gresham Road
- Staines-Upon-Thames
- TW18 2AN
- England Sweeps Ditch, 44a Gresham Road, Staines-Upon-Thames, TW18 2AN, England UK
Management
- Geschäftsführung
- JEBSON, Alan Charles
- STAMPS, Peter Andrew
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.05.2004
- Alter der Firma 2004-05-25 20 Jahre
- SIC/NACE
- 86900
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Churchlake Holdings Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2020-06-30
- Letzte Einreichung: 2018-09-30
- Jahresmeldung
- Fälligkeit: 2020-06-07
- Letzte Einreichung: 2019-05-24
-
LAKELAND CARE SERVICES LIMITED Firmenbeschreibung
- LAKELAND CARE SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05137535. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.05.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "86900" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt.Die Firma kann schriftlich über Sweeps Ditch erreicht werden.
Jetzt sichern LAKELAND CARE SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Lakeland Care Services Limited - Sweeps Ditch, 44a Gresham Road, Staines-Upon-Thames, TW18 2AN, Grossbritannien
- 2004-05-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LAKELAND CARE SERVICES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
cessation-of-a-person-with-significant-control (2020-03-19) - PSC07
-
appoint-person-director-company-with-name-date (2020-03-18) - AP01
-
termination-secretary-company-with-name-termination-date (2020-03-18) - TM02
-
termination-director-company-with-name-termination-date (2020-03-18) - TM01
-
mortgage-charge-whole-release-with-charge-number (2020-03-19) - MR05
-
notification-of-a-person-with-significant-control (2020-03-19) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-19) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-19) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-25) - AA
-
confirmation-statement-with-updates (2019-05-24) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-28) - AA
-
change-person-director-company-with-change-date (2018-06-28) - CH01
-
change-person-secretary-company-with-change-date (2018-06-28) - CH03
-
change-to-a-person-with-significant-control (2018-06-28) - PSC04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-04) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
-
capital-name-of-class-of-shares (2016-04-29) - SH08
-
resolution (2016-04-28) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-04) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-18) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-08) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-06-15) - AD01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-09-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-25) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-01) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-17) - AA
-
legacy (2009-06-11) - 363a
-
legacy (2009-06-11) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-30) - AA
-
legacy (2008-06-26) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-14) - 288c
-
legacy (2007-08-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-08-21) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-22) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-03-22) - AA
keyboard_arrow_right 2005
-
legacy (2005-07-01) - 363s
-
legacy (2005-05-06) - 225
keyboard_arrow_right 2004
-
legacy (2004-10-14) - 88(2)R
-
legacy (2004-10-14) - 288b
-
legacy (2004-10-14) - 288a
-
legacy (2004-06-01) - 287
-
incorporation-company (2004-05-25) - NEWINC