LANCASHIRE DOUBLE GLAZING GROUP LIMITED

Register to unlock more data on OkredoRegister

LANCASHIRE DOUBLE GLAZING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02309348

Incorporation date

26/10/1988

Size

Group

Contacts

Registered address

Registered address

213-217 Havelock Street, Preston, Lancashire PR1 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1988)
dot icon20/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon04/04/2024
Termination of appointment of Mark Noble as a director on 2024-04-01
dot icon06/11/2023
Secretary's details changed
dot icon03/11/2023
Director's details changed for Miss Carly Ann Forsyth on 2023-11-03
dot icon20/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/04/2023
Appointment of Miss Carly Ann Forsyth as a director on 2023-02-13
dot icon16/03/2023
Appointment of Mr Michael Lee Plummer as a director on 2023-02-13
dot icon16/03/2023
Director's details changed for Mr Michael Lee Plummer on 2023-03-16
dot icon19/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon22/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/05/2022
Director's details changed for Mark Noble on 2022-05-18
dot icon28/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon23/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/04/2021
Director's details changed for Mr Thomas William Forsyth on 2021-04-23
dot icon22/04/2021
Confirmation statement made on 2021-02-14 with updates
dot icon22/04/2021
Change of details for Mr Thomas William Forsyth as a person with significant control on 2021-04-22
dot icon22/04/2021
Secretary's details changed for Michelle Ann Forsyth on 2021-04-22
dot icon22/04/2021
Director's details changed for Mark Noble on 2021-04-22
dot icon22/04/2021
Director's details changed for Mr Nigel Ogden on 2021-04-22
dot icon14/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/09/2020
Purchase of own shares.
dot icon03/09/2020
Cancellation of shares. Statement of capital on 2020-07-17
dot icon03/09/2020
Resolutions
dot icon28/07/2020
Termination of appointment of Vivienne Brunskill as a director on 2020-07-17
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-02-14 with updates
dot icon27/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon16/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon08/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/05/2016
Director's details changed for Mr Nigel Ogden on 2016-05-19
dot icon18/05/2016
Termination of appointment of Katie Leanne Wood as a director on 2016-03-04
dot icon18/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon17/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon19/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon30/10/2013
Appointment of Miss Katie Leanne Wood as a director
dot icon21/08/2013
Appointment of Mr Nigel Ogden as a director
dot icon18/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon19/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon18/01/2012
Cancellation of shares. Statement of capital on 2012-01-18
dot icon18/01/2012
Purchase of own shares.
dot icon10/01/2012
Termination of appointment of Alan Wood as a director
dot icon10/01/2012
Resolutions
dot icon06/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon13/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon24/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon06/05/2009
Return made up to 14/02/09; full list of members
dot icon14/04/2009
Director's change of particulars / vivienne brunskill / 16/01/2009
dot icon25/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/05/2008
Return made up to 14/02/08; full list of members
dot icon10/03/2008
Registered office changed on 10/03/2008 from havelock street preston lancashire PR1 7NL
dot icon21/02/2008
Registered office changed on 21/02/08 from: venture house lund street preston PR1 1YH
dot icon18/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon10/07/2007
Resolutions
dot icon25/05/2007
Return made up to 14/02/07; full list of members
dot icon21/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon06/03/2006
Return made up to 14/02/06; full list of members
dot icon15/09/2005
Accounts for a medium company made up to 2004-12-31
dot icon01/04/2005
Return made up to 14/02/05; full list of members
dot icon15/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon28/04/2004
Return made up to 14/02/04; full list of members
dot icon12/01/2004
New director appointed
dot icon27/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon21/03/2003
Return made up to 14/02/03; full list of members
dot icon21/03/2003
New director appointed
dot icon13/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon05/03/2002
Return made up to 14/02/02; full list of members
dot icon23/01/2002
New director appointed
dot icon12/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon08/03/2001
Return made up to 14/02/01; full list of members
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon07/09/2000
Particulars of contract relating to shares
dot icon07/09/2000
Ad 23/06/00--------- £ si 5@1=5 £ ic 100/105
dot icon19/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon22/02/2000
Return made up to 14/02/00; full list of members
dot icon23/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon19/03/1999
Registered office changed on 19/03/99 from: 37/39 henry street blackpool lancashire FY1 5JG
dot icon25/02/1999
Return made up to 14/02/99; full list of members
dot icon10/11/1998
Accounts for a medium company made up to 1997-12-31
dot icon24/02/1998
Return made up to 14/02/98; no change of members
dot icon20/01/1998
Secretary resigned
dot icon15/01/1998
Certificate of change of name
dot icon13/01/1998
New secretary appointed
dot icon03/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon18/02/1997
Return made up to 14/02/97; no change of members
dot icon14/06/1996
Accounts for a small company made up to 1995-12-31
dot icon12/02/1996
Return made up to 14/02/96; full list of members
dot icon19/06/1995
New secretary appointed
dot icon19/06/1995
Secretary resigned
dot icon12/06/1995
Accounts for a small company made up to 1994-12-31
dot icon14/02/1995
Return made up to 14/02/95; no change of members
dot icon13/04/1994
Accounts for a small company made up to 1993-12-31
dot icon23/02/1994
Return made up to 14/02/94; no change of members
dot icon02/07/1993
Accounts for a small company made up to 1992-12-31
dot icon02/03/1993
Director's particulars changed
dot icon16/02/1993
Return made up to 14/02/93; full list of members
dot icon01/04/1992
Accounts for a small company made up to 1991-12-31
dot icon15/02/1992
Return made up to 14/02/92; no change of members
dot icon07/11/1991
Registered office changed on 07/11/91 from: unit 4A brinwell road marton blackpool FY4 4BR
dot icon18/03/1991
Accounts for a small company made up to 1990-12-31
dot icon18/03/1991
Return made up to 14/02/91; no change of members
dot icon24/04/1990
Return made up to 06/03/90; full list of members
dot icon20/04/1990
Accounts for a small company made up to 1989-12-31
dot icon25/01/1990
Registered office changed on 25/01/90 from: 5 ribchester avenue blackpool lancs
dot icon21/12/1988
Wd 01/12/88 ad 25/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon13/12/1988
Accounting reference date notified as 31/12
dot icon01/12/1988
Resolutions
dot icon28/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1988
Registered office changed on 18/11/88 from: classic house 174-180 old street london EC1V 9BP
dot icon26/10/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

135
2022
change arrow icon+87.26 % *

* during past year

Cash in Bank

£579,058.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
148
1.04M
-
0.00
309.23K
-
2022
135
1.07M
-
0.00
579.06K
-
2022
135
1.07M
-
0.00
579.06K
-

Employees

2022

Employees

135 Descended-9 % *

Net Assets(GBP)

1.07M £Ascended2.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

579.06K £Ascended87.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsyth, Michelle Anne
Secretary
30/05/1995 - Present
3
Plummer, Michael Lee
Director
13/02/2023 - Present
-
Forsyth, Carly Ann
Director
13/02/2023 - Present
-
Noble, Mark
Director
05/01/2004 - 01/04/2024
-
Ogden, Nigel
Director
19/08/2013 - 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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About LANCASHIRE DOUBLE GLAZING GROUP LIMITED

LANCASHIRE DOUBLE GLAZING GROUP LIMITED is an(a) Active company incorporated on 26/10/1988 with the registered office located at 213-217 Havelock Street, Preston, Lancashire PR1 7NL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 135 according to last financial statements.

Frequently Asked Questions

What is the current status of LANCASHIRE DOUBLE GLAZING GROUP LIMITED?

toggle

LANCASHIRE DOUBLE GLAZING GROUP LIMITED is currently Active. It was registered on 26/10/1988 .

Where is LANCASHIRE DOUBLE GLAZING GROUP LIMITED located?

toggle

LANCASHIRE DOUBLE GLAZING GROUP LIMITED is registered at 213-217 Havelock Street, Preston, Lancashire PR1 7NL.

What does LANCASHIRE DOUBLE GLAZING GROUP LIMITED do?

toggle

LANCASHIRE DOUBLE GLAZING GROUP LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does LANCASHIRE DOUBLE GLAZING GROUP LIMITED have?

toggle

LANCASHIRE DOUBLE GLAZING GROUP LIMITED had 135 employees in 2022.

What is the latest filing for LANCASHIRE DOUBLE GLAZING GROUP LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-05 with no updates.