About

Registered Number: 04511450
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Century House Peniel Green Road, Llansamlet, Swansea, SA7 9BZ,

 

Having been setup in 2002, Lakeside Window Systems Ltd has its registered office in Swansea. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHON, Helen Marie 23 February 2004 - 1
NICHOLS, Phillip Charles 02 May 2019 - 1
BURNS, David Anthony 27 August 2002 23 February 2004 1
Secretary Name Appointed Resigned Total Appointments
NICHOLS, Phillip Charles 23 February 2004 - 1
NICKELS, Helen Marie 02 December 2003 23 February 2004 1
WILD, Greggor Maine 05 September 2003 01 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 03 July 2019
SH08 - Notice of name or other designation of class of shares 01 July 2019
PSC01 - N/A 02 May 2019
AP01 - Appointment of director 02 May 2019
PSC04 - N/A 02 May 2019
CH03 - Change of particulars for secretary 02 May 2019
CH01 - Change of particulars for director 02 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 14 September 2018
AD01 - Change of registered office address 13 September 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 24 August 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 15 July 2014
MR01 - N/A 10 February 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 16 June 2010
AD01 - Change of registered office address 07 December 2009
AD01 - Change of registered office address 23 November 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
AA - Annual Accounts 18 June 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 19 September 2003
225 - Change of Accounting Reference Date 30 June 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
CERTNM - Change of name certificate 15 January 2003
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.