LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03697803

Incorporation date

19/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Blackwater Trading Estate, Blackwater Way, Aldershot GU12 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1999)
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon27/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon21/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon31/10/2022
Termination of appointment of John Vernon Long as a director on 2022-05-31
dot icon06/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/01/2022
Registered office address changed from 70 Henley Drive Frimley Green Camberley Surrey GU16 6NF to Unit 5 Blackwater Trading Estate Blackwater Way Aldershot GU12 4DJ on 2022-01-07
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/04/2019
Director's details changed for Mr Andrew Wither on 2019-04-08
dot icon08/04/2019
Appointment of Mr Andrew Wither as a director on 2019-04-08
dot icon08/04/2019
Director's details changed for Mr John Vernon Long on 2019-04-08
dot icon08/04/2019
Director's details changed for Mrs Janice Long on 2019-04-08
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mrs Janice Long on 2010-01-01
dot icon12/03/2010
Director's details changed for John Long on 2010-01-01
dot icon13/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon16/02/2009
Registered office changed on 16/02/2009 from winterton house nixey close slough berkshire SL1 1ND
dot icon10/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon30/01/2009
Return made up to 19/01/09; full list of members
dot icon28/01/2008
Return made up to 19/01/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon07/02/2007
Return made up to 19/01/07; full list of members
dot icon26/04/2006
Resolutions
dot icon25/04/2006
Location of register of directors' interests
dot icon25/04/2006
Return made up to 19/01/06; full list of members
dot icon17/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon31/05/2005
Ad 25/04/05--------- £ si 100@1=100 £ ic 100/200
dot icon25/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon24/01/2005
Return made up to 19/01/05; full list of members
dot icon26/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon22/01/2004
Return made up to 19/01/04; full list of members
dot icon09/03/2003
Return made up to 19/01/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon25/02/2002
Return made up to 19/01/02; full list of members
dot icon22/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon03/04/2001
Return made up to 19/01/01; full list of members
dot icon12/02/2001
Registered office changed on 12/02/01 from: edinburgh house 43-51 windsor road slough SL1 2HL
dot icon17/10/2000
Full accounts made up to 2000-04-30
dot icon08/02/2000
Return made up to 19/01/00; full list of members
dot icon01/04/1999
Certificate of change of name
dot icon05/03/1999
Location of register of members
dot icon05/03/1999
Location of debenture register
dot icon05/03/1999
Accounting reference date extended from 31/01/00 to 30/04/00
dot icon05/03/1999
Registered office changed on 05/03/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ
dot icon05/03/1999
Ad 25/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon05/03/1999
New secretary appointed;new director appointed
dot icon05/03/1999
New director appointed
dot icon05/02/1999
Secretary resigned
dot icon05/02/1999
Director resigned
dot icon04/02/1999
Resolutions
dot icon02/02/1999
Certificate of change of name
dot icon19/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+167.67 % *

* during past year

Cash in Bank

£129,439.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
117.46K
-
0.00
159.40K
-
2022
4
213.92K
-
0.00
48.36K
-
2023
4
251.89K
-
0.00
129.44K
-
2023
4
251.89K
-
0.00
129.44K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

251.89K £Ascended17.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.44K £Ascended167.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Janice
Director
27/01/1999 - Present
2
Wither, Andrew
Director
08/04/2019 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED

LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED is an(a) Active company incorporated on 19/01/1999 with the registered office located at Unit 5 Blackwater Trading Estate, Blackwater Way, Aldershot GU12 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED?

toggle

LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED is currently Active. It was registered on 19/01/1999 .

Where is LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED located?

toggle

LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED is registered at Unit 5 Blackwater Trading Estate, Blackwater Way, Aldershot GU12 4DJ.

What does LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED do?

toggle

LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED have?

toggle

LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED had 4 employees in 2023.

What is the latest filing for LAKELAND COMMERCIAL WINDOW SYSTEMS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-04 with no updates.