About

Registered Number: 05300843
Date of Incorporation: 30/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 11 The Meadows, Ketley Bank, Telford, Shropshire, TF2 0BH,

 

Based in Telford in Shropshire, Lakeside Plant Centre Ltd was registered on 30 November 2004, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Evans, Catherine Ann, Evans, Stephen John, Denning, Fiona Karen, Denning, Nigel Eric for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Catherine Ann 30 November 2004 - 1
EVANS, Stephen John 30 November 2004 - 1
DENNING, Fiona Karen 30 November 2004 26 March 2008 1
DENNING, Nigel Eric 30 November 2004 26 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 13 February 2019
CS01 - N/A 11 January 2019
CS01 - N/A 16 December 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 13 December 2016
AD01 - Change of registered office address 18 June 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 09 December 2015
AD01 - Change of registered office address 09 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 28 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 December 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 19 October 2006
225 - Change of Accounting Reference Date 27 September 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 24 May 2005
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.