LIFESTYLE WINDOW SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewSecretary's details changed for Debra Kim Pearce on 2025-09-09

View Document

09/09/259 September 2025 NewChange of details for Mr Adrian Christopher Pearce as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewRegistered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to B19 Sbc House Restmor Way Wallington SM6 7AH on 2025-09-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Adrian Christopher Pearce on 2025-09-09

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/04/199 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/01/1828 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/11/1527 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

18/11/1418 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/146 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM BRIDGE HOUSE, RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/11/125 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER PEARCE / 22/06/2012

View Document

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DEBRA KIM PEARCE / 22/06/2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/11/113 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WAKEFIELD

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER PEARCE / 24/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAKEFIELD / 24/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

31/10/0731 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document


More Company Information


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