About

Registered Number: 02335632
Date of Incorporation: 17/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Redwood House, Forge Lane Bredhurst, Gillingham, Kent, ME7 3JW

 

Lakeland Joinery & Developments Ltd was setup in 1989, it's status is listed as "Active". We do not know the number of employees at this business. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLVER, James Patrick 23 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 29 December 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 January 2014
CH03 - Change of particulars for secretary 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 31 January 2008
AA - Annual Accounts 24 January 2008
AAMD - Amended Accounts 25 October 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 17 January 2006
363s - Annual Return 17 January 2006
363s - Annual Return 18 January 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 29 January 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 25 January 2001
363s - Annual Return 28 February 2000
AAMD - Amended Accounts 25 February 2000
AA - Annual Accounts 04 February 2000
395 - Particulars of a mortgage or charge 04 October 1999
AA - Annual Accounts 04 August 1999
395 - Particulars of a mortgage or charge 04 June 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 01 February 1999
395 - Particulars of a mortgage or charge 22 October 1998
395 - Particulars of a mortgage or charge 22 October 1998
363s - Annual Return 01 May 1998
395 - Particulars of a mortgage or charge 30 October 1997
395 - Particulars of a mortgage or charge 29 October 1997
395 - Particulars of a mortgage or charge 18 September 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 27 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1995
AA - Annual Accounts 24 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 19 May 1993
AA - Annual Accounts 08 February 1993
363b - Annual Return 15 May 1992
363(287) - N/A 15 May 1992
288 - N/A 13 April 1992
AA - Annual Accounts 02 April 1992
AA - Annual Accounts 02 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1992
DISS40 - Notice of striking-off action discontinued 27 August 1991
GAZ1 - First notification of strike-off action in London Gazette 13 August 1991
288 - N/A 09 July 1991
287 - Change in situation or address of Registered Office 18 June 1991
287 - Change in situation or address of Registered Office 02 June 1991
363a - Annual Return 28 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1989
395 - Particulars of a mortgage or charge 12 April 1989
288 - N/A 17 February 1989
NEWINC - New incorporation documents 17 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 October 1999 Outstanding

N/A

Debenture 28 May 1999 Outstanding

N/A

Mortgage 16 October 1998 Outstanding

N/A

Mortgage 16 October 1998 Outstanding

N/A

Mortgage 29 October 1997 Outstanding

N/A

Mortgage 20 October 1997 Outstanding

N/A

Mortgage 16 September 1997 Outstanding

N/A

Legal mortgage 31 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.