About

Registered Number: 04493032
Date of Incorporation: 23/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Fenestra House Hartness Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BD

 

North Lakes Glass & Glazing Ltd was founded on 23 July 2002, it's status in the Companies House registry is set to "Active". The current directors of this company are Smith, Lindsey Jane, Smith, Martin Joseph. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Martin Joseph 23 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Lindsey Jane 23 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CH03 - Change of particulars for secretary 27 May 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 07 August 2018
MR01 - N/A 09 March 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 31 October 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
MG01 - Particulars of a mortgage or charge 22 August 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 15 September 2008
287 - Change in situation or address of Registered Office 20 March 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 13 September 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 27 September 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2018 Outstanding

N/A

Legal charge 02 October 2012 Outstanding

N/A

Debenture 17 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.