About

Registered Number: 03697803
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 70 Henley Drive, Frimley Green, Camberley, Surrey, GU16 6NF

 

Lakeland Commercial Window Systems Ltd was registered on 19 January 1999 and are based in Camberley in Surrey, it has a status of "Active". The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONG, Janice 27 January 1999 - 1
LONG, John Vernon 27 January 1999 - 1
WITHER, Andrew 08 April 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 18 December 2019
CH01 - Change of particulars for director 15 April 2019
AP01 - Appointment of director 08 April 2019
CH01 - Change of particulars for director 08 April 2019
CH01 - Change of particulars for director 08 April 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 13 November 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 30 January 2009
363a - Annual Return 28 January 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 07 February 2007
RESOLUTIONS - N/A 26 April 2006
325 - Location of register of directors' interests in shares etc 25 April 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 26 January 2004
363s - Annual Return 22 January 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 25 February 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 03 April 2001
287 - Change in situation or address of Registered Office 12 February 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 08 February 2000
CERTNM - Change of name certificate 01 April 1999
353 - Register of members 05 March 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 March 1999
225 - Change of Accounting Reference Date 05 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
RESOLUTIONS - N/A 04 February 1999
CERTNM - Change of name certificate 02 February 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.