LAKESIDE WINDOW SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-03-31 |
09/12/249 December 2024 | Change of details for Mr Phillip Charles Nichols as a person with significant control on 2023-04-14 |
06/12/246 December 2024 | Second filing of Confirmation Statement dated 2024-10-23 |
06/12/246 December 2024 | Second filing of Confirmation Statement dated 2023-10-18 |
06/12/246 December 2024 | Change of details for Mr Phillip Charles Nichols as a person with significant control on 2023-03-14 |
06/12/246 December 2024 | Change of details for Mr Phillip Charles Nichols as a person with significant control on 2023-04-14 |
05/12/245 December 2024 | Change of details for Mr Phillip Charles Nichols as a person with significant control on 2023-03-14 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
18/04/2318 April 2023 | Cessation of Helen Marie Nichols as a person with significant control on 2023-04-17 |
18/04/2318 April 2023 | Termination of appointment of Helen Marie Nichols as a director on 2023-04-17 |
15/04/2315 April 2023 | Registration of charge 045114500003, created on 2023-04-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Registration of charge 045114500002, created on 2023-03-21 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
03/07/193 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP CHARLES NICHOLS |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS HELEN MARIE MAHON / 02/05/2019 |
02/05/192 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIP CHARLES NICHOLS / 02/05/2019 |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE MAHON / 02/05/2019 |
02/05/192 May 2019 | DIRECTOR APPOINTED MR PHILLIP CHARLES NICHOLS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM A2 ASHMOUNT BUSINESS PARK UPPER FFOREST WAY SWANSEA SA6 8QR |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/08/1525 August 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/08/1420 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045114500001 |
16/08/1316 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/09/125 September 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE MAHON / 10/07/2011 |
15/08/1115 August 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
15/08/1115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / PHILLIP CHARLES NICHOLS / 07/07/2011 |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE MAHON / 14/08/2010 |
27/09/1027 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/12/097 December 2009 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM UNIT 14 WORCESTER COURT MANNESMAN CLOSE SWANSEA ENTERPRISE PARK SWANSEA SA7 9AH WALES |
23/11/0923 November 2009 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM UNIT 14 WORCESTER COURT MANNESMAN COURT SWANSEA SA7 9AH |
19/08/0919 August 2009 | RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN NICHOLS / 06/04/2009 |
20/08/0820 August 2008 | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/09/0710 September 2007 | RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/09/0628 September 2006 | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/09/055 September 2005 | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/10/0411 October 2004 | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/03/0418 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
16/03/0416 March 2004 | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | NEW DIRECTOR APPOINTED |
27/02/0427 February 2004 | DIRECTOR RESIGNED |
27/02/0427 February 2004 | SECRETARY RESIGNED |
27/02/0427 February 2004 | NEW SECRETARY APPOINTED |
14/02/0414 February 2004 | SECRETARY RESIGNED |
03/02/043 February 2004 | SECRETARY RESIGNED |
03/02/043 February 2004 | NEW SECRETARY APPOINTED |
19/09/0319 September 2003 | NEW SECRETARY APPOINTED |
30/06/0330 June 2003 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 |
13/02/0313 February 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 20 KEMYS WAY ENTERPRISE PARK SWANSEA SA6 8QF |
15/01/0315 January 2003 | COMPANY NAME CHANGED ULTRA TRADE CONSERVATORIES LTD CERTIFICATE ISSUED ON 15/01/03 |
02/09/022 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/08/0219 August 2002 | SECRETARY RESIGNED |
19/08/0219 August 2002 | DIRECTOR RESIGNED |
14/08/0214 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company