Advanced company searchLink opens in new window

LAKESIDE WINDOW SYSTEMS LTD

Company number 04511450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 May 2019 AP01 Appointment of Mr Phillip Charles Nichols as a director on 2 May 2019
02 May 2019 PSC04 Change of details for Mrs Helen Marie Mahon as a person with significant control on 2 May 2019
02 May 2019 CH03 Secretary's details changed for Phillip Charles Nichols on 2 May 2019
02 May 2019 CH01 Director's details changed for Mrs Helen Marie Mahon on 2 May 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
13 Sep 2018 AD01 Registered office address changed from A2 Ashmount Business Park Upper Fforest Way Swansea SA6 8QR to Century House Peniel Green Road Llansamlet Swansea SA7 9BZ on 13 September 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
25 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 MR01 Registration of charge 045114500001
16 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
12 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
15 Aug 2011 CH03 Secretary's details changed for Phillip Charles Nichols on 7 July 2011
15 Aug 2011 CH01 Director's details changed for Mrs Helen Marie Mahon on 10 July 2011
15 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders