About

Registered Number: 03573350
Date of Incorporation: 01/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: The Coach House 1 Bridgewater Embankment, Broadheath, Altrincham, Cheshire, WA14 4GY,

 

Founded in 1998, Lake Design (UK) Ltd have registered office in Altrincham, Cheshire, it's status is listed as "Active". This business has 12 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLINISTER, Barry William 02 June 1998 - 1
HARTLEY, Benjamin Craig 14 February 2018 - 1
POWER, Andrea 19 April 2017 - 1
BARWISE, Stephen 02 June 1998 14 July 2010 1
MASSEY, Karen Samantha 01 April 1999 31 October 1999 1
TIGHE, Anthony Rodger 02 June 1998 26 April 2016 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS-JONES, Gareth 18 July 2013 30 November 2016 1
EDWARDS-JONES, Gareth 01 December 2011 06 December 2012 1
JONES, Gareth 01 October 2007 28 July 2008 1
MOONEY, Kerrie Ann 09 August 2005 01 October 2007 1
MOONEY, Kerrie-Ann 06 December 2012 18 July 2013 1
O'MALLEY, Mary 23 April 2001 09 August 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 August 2020
CH01 - Change of particulars for director 03 August 2020
CH01 - Change of particulars for director 03 August 2020
PSC04 - N/A 03 August 2020
AD01 - Change of registered office address 29 June 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 June 2018
AP01 - Appointment of director 26 March 2018
AA - Annual Accounts 12 March 2018
RESOLUTIONS - N/A 04 September 2017
MA - Memorandum and Articles 04 September 2017
SH08 - Notice of name or other designation of class of shares 01 September 2017
CS01 - N/A 24 May 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 31 March 2017
SH01 - Return of Allotment of shares 03 March 2017
TM02 - Termination of appointment of secretary 06 December 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 22 June 2016
SH03 - Return of purchase of own shares 15 June 2016
SH06 - Notice of cancellation of shares 07 June 2016
TM01 - Termination of appointment of director 26 April 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 22 July 2013
AP03 - Appointment of secretary 19 July 2013
TM02 - Termination of appointment of secretary 19 July 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 06 December 2012
AP03 - Appointment of secretary 06 December 2012
TM02 - Termination of appointment of secretary 06 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 20 April 2012
AP03 - Appointment of secretary 07 December 2011
TM02 - Termination of appointment of secretary 28 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 14 July 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
287 - Change in situation or address of Registered Office 10 March 2006
AA - Annual Accounts 26 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 02 June 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 13 June 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 29 June 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 16 May 2000
395 - Particulars of a mortgage or charge 18 April 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
363s - Annual Return 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
AA - Annual Accounts 23 May 1999
288b - Notice of resignation of directors or secretaries 04 December 1998
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
RESOLUTIONS - N/A 24 August 1998
RESOLUTIONS - N/A 24 August 1998
RESOLUTIONS - N/A 24 August 1998
225 - Change of Accounting Reference Date 24 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
287 - Change in situation or address of Registered Office 09 June 1998
NEWINC - New incorporation documents 01 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.