About

Registered Number: 02739471
Date of Incorporation: 14/08/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: FINANCE DIRECTOR, Lakes Bathrooms Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.