About

Registered Number: 04092899
Date of Incorporation: 19/10/2000 (24 years and 6 months ago)
Company Status: Liquidation
Registered Address: Carlton House 266-268 Stratford Road, Shirley, Solihull, B90 3AD

 

Lakeside Ceilings & Partitions Ltd was registered on 19 October 2000 with its registered office in Solihull, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AM22 - N/A 23 November 2019
AM07 - N/A 11 November 2019
AM03 - N/A 18 October 2019
AM02 - N/A 01 October 2019
AD01 - Change of registered office address 26 September 2019
AM01 - N/A 25 September 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 03 November 2017
CH01 - Change of particulars for director 03 November 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 27 October 2016
TM01 - Termination of appointment of director 26 October 2016
AD01 - Change of registered office address 13 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 22 December 2015
AA01 - Change of accounting reference date 15 July 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 10 December 2014
AR01 - Annual Return 20 November 2014
CH03 - Change of particulars for secretary 20 November 2014
CH01 - Change of particulars for director 20 November 2014
CH01 - Change of particulars for director 20 November 2014
RESOLUTIONS - N/A 31 July 2014
SH08 - Notice of name or other designation of class of shares 31 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 01 November 2007
395 - Particulars of a mortgage or charge 02 October 2007
225 - Change of Accounting Reference Date 10 September 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
CERTNM - Change of name certificate 24 April 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 22 November 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 23 September 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 04 December 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 25 October 2001
225 - Change of Accounting Reference Date 27 March 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.