About

Registered Number: 03558588
Date of Incorporation: 06/05/1998 (26 years ago)
Company Status: Active
Registered Address: Golden Lion Cottage, Llanarth, Ceredigion, SA47 0PT

 

Based in Ceredigion, Lakewest Ltd was setup in 1998, it's status is listed as "Active". Lakewest Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Keith Martin 11 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Teresa Rosemary 11 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 15 June 2019
AA - Annual Accounts 17 August 2018
MR04 - N/A 17 August 2018
MR04 - N/A 17 August 2018
CS01 - N/A 03 June 2018
AA - Annual Accounts 22 October 2017
CS01 - N/A 03 June 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 07 June 2015
AA - Annual Accounts 11 April 2015
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 09 January 2014
AA - Annual Accounts 27 July 2013
AA - Annual Accounts 16 July 2013
AAMD - Amended Accounts 03 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 18 June 2013
DISS40 - Notice of striking-off action discontinued 11 June 2013
AA - Annual Accounts 10 June 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
DISS40 - Notice of striking-off action discontinued 09 June 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 06 June 2012
DISS16(SOAS) - N/A 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 06 June 2010
CH03 - Change of particulars for secretary 06 June 2010
AA - Annual Accounts 31 March 2010
DISS40 - Notice of striking-off action discontinued 12 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AR01 - Annual Return 09 January 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 03 June 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 18 July 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 16 January 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 12 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 12 June 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 27 May 1999
225 - Change of Accounting Reference Date 27 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
RESOLUTIONS - N/A 18 August 1998
287 - Change in situation or address of Registered Office 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
NEWINC - New incorporation documents 06 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 April 2007 Fully Satisfied

N/A

Debenture 26 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.