Advanced company searchLink opens in new window

LAKESIDE WINDOW SYSTEMS LTD

Company number 04511450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
18 Apr 2023 PSC07 Cessation of Helen Marie Nichols as a person with significant control on 17 April 2023
18 Apr 2023 TM01 Termination of appointment of Helen Marie Nichols as a director on 17 April 2023
15 Apr 2023 MR01 Registration of charge 045114500003, created on 14 April 2023
21 Mar 2023 MR01 Registration of charge 045114500002, created on 21 March 2023
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 CH01 Director's details changed for Mrs Helen Marie Mahon on 19 April 2022
21 Apr 2022 PSC04 Change of details for Ms Helen Marie Mahon as a person with significant control on 19 April 2022
07 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
03 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
21 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
03 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 SH08 Change of share class name or designation
02 May 2019 PSC01 Notification of Phillip Charles Nichols as a person with significant control on 2 May 2019
02 May 2019 AP01 Appointment of Mr Phillip Charles Nichols as a director on 2 May 2019
02 May 2019 PSC04 Change of details for Mrs Helen Marie Mahon as a person with significant control on 2 May 2019
02 May 2019 CH03 Secretary's details changed for Phillip Charles Nichols on 2 May 2019
02 May 2019 CH01 Director's details changed for Mrs Helen Marie Mahon on 2 May 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
13 Sep 2018 AD01 Registered office address changed from A2 Ashmount Business Park Upper Fforest Way Swansea SA6 8QR to Century House Peniel Green Road Llansamlet Swansea SA7 9BZ on 13 September 2018