LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED
Company number 03697803
- Company Overview for LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED (03697803)
- Filing history for LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED (03697803)
- People for LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED (03697803)
- More for LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED (03697803)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
05 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
31 Oct 2022 | TM01 | Termination of appointment of John Vernon Long as a director on 31 May 2022 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from 70 Henley Drive Frimley Green Camberley Surrey GU16 6NF to Unit 5 Blackwater Trading Estate Blackwater Way Aldershot GU12 4DJ on 7 January 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
12 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr Andrew Wither on 8 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Andrew Wither as a director on 8 April 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mr John Vernon Long on 8 April 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mrs Janice Long on 8 April 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|