LAKELAND JOINERY & DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LAKELAND JOINERY & DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02335632

Incorporation date

17/01/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

277 - 279 Chiswick High Road, London, Greater London W4 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1989)
dot icon11/02/2026
Confirmation statement made on 2026-01-17 with updates
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/08/2025
Director's details changed for Mr David Arthur Olver on 2025-08-01
dot icon01/08/2025
Change of details for Mr David Arthur Olver as a person with significant control on 2025-08-01
dot icon01/08/2025
Registered office address changed from 151 Askew Road London W12 9AU England to 277 - 279 Chiswick High Road London Greater London W4 4PU on 2025-08-01
dot icon21/03/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon13/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/04/2024
Compulsory strike-off action has been discontinued
dot icon15/04/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/08/2022
Registered office address changed from Redwood House Forge Lane Bredhurst Gillingham Kent ME7 3JW to 151 Askew Road London W12 9AU on 2022-08-22
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon26/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon11/04/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon29/01/2014
Secretary's details changed for James Patrick Olver on 2013-12-31
dot icon29/01/2014
Director's details changed for Mr David Arthur Olver on 2013-12-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon07/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 17/01/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 17/01/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/10/2007
Amended accounts made up to 2006-03-31
dot icon20/02/2007
Return made up to 17/01/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 17/01/06; full list of members
dot icon18/01/2005
Return made up to 17/01/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/01/2004
Return made up to 17/01/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2003
Return made up to 17/01/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/01/2002
Return made up to 17/01/02; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/04/2001
Secretary resigned;director resigned
dot icon02/04/2001
New secretary appointed
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon25/01/2001
Return made up to 17/01/01; full list of members
dot icon28/02/2000
Return made up to 17/01/00; full list of members
dot icon25/02/2000
Amended accounts made up to 1999-03-31
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/10/1999
Particulars of mortgage/charge
dot icon04/08/1999
Accounts for a small company made up to 1998-03-31
dot icon04/06/1999
Particulars of mortgage/charge
dot icon29/03/1999
Return made up to 17/01/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1997-03-31
dot icon22/10/1998
Particulars of mortgage/charge
dot icon22/10/1998
Particulars of mortgage/charge
dot icon01/05/1998
Return made up to 17/01/98; no change of members
dot icon30/10/1997
Particulars of mortgage/charge
dot icon29/10/1997
Particulars of mortgage/charge
dot icon18/09/1997
Particulars of mortgage/charge
dot icon06/06/1997
Return made up to 17/01/97; full list of members
dot icon22/10/1996
Full accounts made up to 1996-03-31
dot icon03/04/1996
Return made up to 17/01/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon27/04/1995
Return made up to 17/01/95; no change of members
dot icon03/02/1995
Declaration of satisfaction of mortgage/charge
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 17/01/94; full list of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon19/05/1993
Return made up to 17/01/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon15/05/1992
Return made up to 17/01/92; change of members
dot icon15/05/1992
Registered office changed on 15/05/92
dot icon13/04/1992
New secretary appointed
dot icon02/04/1992
Full accounts made up to 1991-03-31
dot icon02/04/1992
Full accounts made up to 1990-03-31
dot icon02/04/1992
Accounting reference date shortened from 30/04 to 31/03
dot icon27/08/1991
Compulsory strike-off action has been discontinued
dot icon13/08/1991
First Gazette notice for compulsory strike-off
dot icon09/07/1991
Secretary resigned
dot icon18/06/1991
Registered office changed on 18/06/91 from: redwood house forge lane bredhurst, gillingham kent, ME7 3JW
dot icon02/06/1991
Registered office changed on 02/06/91 from: 16 starhill rochester kent ME1 1UU
dot icon28/02/1991
Return made up to 17/07/90; full list of members
dot icon24/05/1989
Accounting reference date notified as 30/04
dot icon12/04/1989
Particulars of mortgage/charge
dot icon17/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-66.31 % *

* during past year

Cash in Bank

£7,643.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
353.24K
-
0.00
47.40K
-
2022
0
388.96K
-
0.00
22.68K
-
2023
0
418.01K
-
0.00
7.64K
-
2023
0
418.01K
-
0.00
7.64K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

418.01K £Ascended7.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.64K £Descended-66.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olver, James Patrick
Secretary
23/03/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKELAND JOINERY & DEVELOPMENTS LIMITED

LAKELAND JOINERY & DEVELOPMENTS LIMITED is an(a) Active company incorporated on 17/01/1989 with the registered office located at 277 - 279 Chiswick High Road, London, Greater London W4 4PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAKELAND JOINERY & DEVELOPMENTS LIMITED?

toggle

LAKELAND JOINERY & DEVELOPMENTS LIMITED is currently Active. It was registered on 17/01/1989 .

Where is LAKELAND JOINERY & DEVELOPMENTS LIMITED located?

toggle

LAKELAND JOINERY & DEVELOPMENTS LIMITED is registered at 277 - 279 Chiswick High Road, London, Greater London W4 4PU.

What does LAKELAND JOINERY & DEVELOPMENTS LIMITED do?

toggle

LAKELAND JOINERY & DEVELOPMENTS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for LAKELAND JOINERY & DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-17 with updates.