About

Registered Number: 05101732
Date of Incorporation: 14/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, PR2 9WT,

 

Established in 2004, Lakes Chartered Loss Adjusters Ltd have registered office in Preston. We don't currently know the number of employees at this business. Byron Chance, Carol Ann, Byron-chance, Carol, Chance, Martyn are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRON-CHANCE, Carol 01 April 2015 - 1
CHANCE, Martyn 14 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BYRON CHANCE, Carol Ann 14 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AD01 - Change of registered office address 15 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 30 December 2018
AA01 - Change of accounting reference date 30 September 2018
CS01 - N/A 11 May 2018
PSC04 - N/A 11 May 2018
PSC07 - N/A 11 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 19 April 2017
SH01 - Return of Allotment of shares 19 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 May 2016
SH01 - Return of Allotment of shares 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 11 May 2015
MR01 - N/A 05 March 2015
MR01 - N/A 25 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH03 - Change of particulars for secretary 12 June 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 16 September 2011
CH03 - Change of particulars for secretary 16 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 08 November 2007
225 - Change of Accounting Reference Date 08 August 2007
363a - Annual Return 30 April 2007
287 - Change in situation or address of Registered Office 22 March 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 14 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.