Based in Gloucestershire, Lakes Bathrooms Ltd was setup in 1992, it has a status of "Active". There are 11 directors listed as Craddock, Alan George, Brown, Bev Tamsin, Evans, Michael Alan, Tattam, Michael John, Bacon, Michael Terence, Bates, Steven, Craddock, Alan George, Craddock, Robin Paul, Cripps, Paul Jonathan, Mctaggart, Andrew Donald, Organ, Stephen Clive for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Bev Tamsin | 30 January 2012 | - | 1 |
EVANS, Michael Alan | 30 October 2017 | - | 1 |
TATTAM, Michael John | 02 October 2017 | - | 1 |
BATES, Steven | 28 August 2015 | 30 June 2017 | 1 |
CRADDOCK, Alan George | 14 August 1992 | 06 October 2015 | 1 |
CRADDOCK, Robin Paul | 31 January 2003 | 01 December 2003 | 1 |
CRIPPS, Paul Jonathan | 31 January 2003 | 01 December 2003 | 1 |
MCTAGGART, Andrew Donald | 25 August 1992 | 16 January 1993 | 1 |
ORGAN, Stephen Clive | 01 April 2010 | 25 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRADDOCK, Alan George | 06 October 2015 | - | 1 |
BACON, Michael Terence | 01 December 2003 | 28 April 2006 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 October 2020 | |
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 08 August 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 22 August 2018 | |
PSC07 - N/A | 22 August 2018 | |
PSC01 - N/A | 22 August 2018 | |
PSC01 - N/A | 22 August 2018 | |
PSC01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 15 November 2017 | |
AP01 - Appointment of director | 08 November 2017 | |
TM01 - Termination of appointment of director | 30 October 2017 | |
AP01 - Appointment of director | 17 October 2017 | |
CS01 - N/A | 08 August 2017 | |
TM01 - Termination of appointment of director | 03 July 2017 | |
AP01 - Appointment of director | 24 April 2017 | |
CH01 - Change of particulars for director | 20 March 2017 | |
AA - Annual Accounts | 06 March 2017 | |
CH01 - Change of particulars for director | 22 February 2017 | |
TM01 - Termination of appointment of director | 21 December 2016 | |
CS01 - N/A | 24 August 2016 | |
SH01 - Return of Allotment of shares | 13 February 2016 | |
RESOLUTIONS - N/A | 12 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 11 February 2016 | |
SH01 - Return of Allotment of shares | 01 February 2016 | |
RESOLUTIONS - N/A | 02 November 2015 | |
SH06 - Notice of cancellation of shares | 02 November 2015 | |
SH03 - Return of purchase of own shares | 02 November 2015 | |
MR01 - N/A | 26 October 2015 | |
MR04 - N/A | 15 October 2015 | |
MR04 - N/A | 15 October 2015 | |
AP03 - Appointment of secretary | 06 October 2015 | |
TM01 - Termination of appointment of director | 06 October 2015 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 07 September 2015 | |
AP01 - Appointment of director | 28 August 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 20 August 2014 | |
MR04 - N/A | 14 February 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 19 August 2013 | |
RESOLUTIONS - N/A | 03 May 2013 | |
SH08 - Notice of name or other designation of class of shares | 03 May 2013 | |
CH01 - Change of particulars for director | 27 February 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AD01 - Change of registered office address | 23 February 2012 | |
CH01 - Change of particulars for director | 23 February 2012 | |
AP01 - Appointment of director | 23 February 2012 | |
TM01 - Termination of appointment of director | 23 February 2012 | |
TM02 - Termination of appointment of secretary | 23 February 2012 | |
MG01 - Particulars of a mortgage or charge | 25 November 2011 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
MG01 - Particulars of a mortgage or charge | 27 August 2011 | |
AR01 - Annual Return | 23 August 2011 | |
AUD - Auditor's letter of resignation | 11 May 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 07 September 2010 | |
AP01 - Appointment of director | 02 July 2010 | |
AP01 - Appointment of director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 08 March 2010 | |
363a - Annual Return | 12 August 2009 | |
287 - Change in situation or address of Registered Office | 12 August 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 13 August 2008 | |
MEM/ARTS - N/A | 21 February 2008 | |
CERTNM - Change of name certificate | 20 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2008 | |
395 - Particulars of a mortgage or charge | 01 February 2008 | |
AA - Annual Accounts | 26 November 2007 | |
363s - Annual Return | 12 September 2007 | |
395 - Particulars of a mortgage or charge | 19 May 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 12 April 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363s - Annual Return | 22 August 2006 | |
225 - Change of Accounting Reference Date | 19 May 2006 | |
288a - Notice of appointment of directors or secretaries | 19 May 2006 | |
288b - Notice of resignation of directors or secretaries | 19 May 2006 | |
AA - Annual Accounts | 10 February 2006 | |
363s - Annual Return | 22 November 2005 | |
288a - Notice of appointment of directors or secretaries | 17 October 2005 | |
287 - Change in situation or address of Registered Office | 20 May 2005 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 24 December 2004 | |
363s - Annual Return | 21 October 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 2004 | |
AA - Annual Accounts | 08 July 2004 | |
287 - Change in situation or address of Registered Office | 30 March 2004 | |
288b - Notice of resignation of directors or secretaries | 20 February 2004 | |
288b - Notice of resignation of directors or secretaries | 20 February 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
225 - Change of Accounting Reference Date | 24 January 2004 | |
CERTNM - Change of name certificate | 15 December 2003 | |
RESOLUTIONS - N/A | 02 December 2003 | |
RESOLUTIONS - N/A | 02 December 2003 | |
123 - Notice of increase in nominal capital | 02 December 2003 | |
395 - Particulars of a mortgage or charge | 13 November 2003 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 08 September 2003 | |
RESOLUTIONS - N/A | 02 April 2003 | |
RESOLUTIONS - N/A | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
123 - Notice of increase in nominal capital | 02 April 2003 | |
363s - Annual Return | 06 September 2002 | |
287 - Change in situation or address of Registered Office | 06 September 2002 | |
AA - Annual Accounts | 05 August 2002 | |
363s - Annual Return | 22 August 2001 | |
AA - Annual Accounts | 21 August 2001 | |
363s - Annual Return | 29 August 2000 | |
AA - Annual Accounts | 29 August 2000 | |
AA - Annual Accounts | 29 November 1999 | |
363s - Annual Return | 12 August 1999 | |
AA - Annual Accounts | 01 September 1998 | |
363s - Annual Return | 19 August 1998 | |
AA - Annual Accounts | 22 December 1997 | |
363s - Annual Return | 15 August 1997 | |
AA - Annual Accounts | 21 January 1997 | |
363s - Annual Return | 18 August 1996 | |
AA - Annual Accounts | 23 January 1996 | |
363s - Annual Return | 09 August 1995 | |
AA - Annual Accounts | 12 January 1995 | |
363s - Annual Return | 09 August 1994 | |
363s - Annual Return | 29 August 1993 | |
AA - Annual Accounts | 03 August 1993 | |
288 - N/A | 08 February 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 January 1993 | |
288 - N/A | 24 September 1992 | |
287 - Change in situation or address of Registered Office | 02 September 1992 | |
288 - N/A | 02 September 1992 | |
NEWINC - New incorporation documents | 14 August 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 October 2015 | Outstanding |
N/A |
Legal mortgage | 23 November 2011 | Outstanding |
N/A |
Legal assignment | 03 October 2011 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 25 August 2011 | Outstanding |
N/A |
Rent deposit deed | 29 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 18 May 2007 | Fully Satisfied |
N/A |
Debenture | 11 April 2007 | Outstanding |
N/A |
Legal mortgage | 30 March 2007 | Fully Satisfied |
N/A |
Legal charge | 17 December 2004 | Fully Satisfied |
N/A |
Legal charge | 17 December 2004 | Fully Satisfied |
N/A |
Debenture | 06 November 2003 | Fully Satisfied |
N/A |