LAKELAND JOINERY & DEVELOPMENTS LIMITED
GILLINGHAM

Hellopages » Kent » Maidstone » ME7 3JW

Company number 02335632
Status Active
Incorporation Date 17 January 1989
Company Type Private Limited Company
Address REDWOOD HOUSE, FORGE LANE BREDHURST, GILLINGHAM, KENT, ME7 3JW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of LAKELAND JOINERY & DEVELOPMENTS LIMITED are www.lakelandjoinerydevelopments.co.uk, and www.lakeland-joinery-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and nine months. Lakeland Joinery Developments Limited is a Private Limited Company. The company registration number is 02335632. Lakeland Joinery Developments Limited has been working since 17 January 1989. The present status of the company is Active. The registered address of Lakeland Joinery Developments Limited is Redwood House Forge Lane Bredhurst Gillingham Kent Me7 3jw. The company`s financial liabilities are £396.16k. It is £3.53k against last year. The cash in hand is £0.16k. It is £0.16k against last year. And the total assets are £398.03k, which is £3.38k against last year. OLVER, James Patrick is a Secretary of the company. OLVER, David Arthur is a Director of the company. Secretary EVERETT, Gerarda Assumpta Rose has been resigned. Director EVERETT, Gerarda Assumpta Rose has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


lakeland joinery & developments Key Finiance

LIABILITIES £396.16k
+0%
CASH £0.16k
TOTAL ASSETS £398.03k
+0%
All Financial Figures

Current Directors

Secretary
OLVER, James Patrick
Appointed Date: 23 March 2001

Director
OLVER, David Arthur

78 years old

Resigned Directors

Secretary
EVERETT, Gerarda Assumpta Rose
Resigned: 23 March 2001

Director
EVERETT, Gerarda Assumpta Rose
Resigned: 23 March 2001
Appointed Date: 01 April 1995
73 years old

Persons With Significant Control

Mr David Arthur Olver
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

LAKELAND JOINERY & DEVELOPMENTS LIMITED Events

08 Feb 2017
Confirmation statement made on 17 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Compulsory strike-off action has been discontinued
12 Apr 2016
First Gazette notice for compulsory strike-off
11 Apr 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

...
... and 72 more events
28 Feb 1991
Return made up to 17/07/90; full list of members

24 May 1989
Accounting reference date notified as 30/04

12 Apr 1989
Particulars of mortgage/charge

17 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jan 1989
Incorporation

LAKELAND JOINERY & DEVELOPMENTS LIMITED Charges

1 October 1999
Legal mortgage
Delivered: 4 October 1999
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Property k/a 123 gillingham road gillingham kent ME7 4RS…
28 May 1999
Debenture
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: Gerarda Assumpta Rose Everett
Description: All the companys property and assets both present and…
16 October 1998
Mortgage
Delivered: 22 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a the maples forge…
16 October 1998
Mortgage
Delivered: 22 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 123 gillingham road,gillingham,kent…
29 October 1997
Mortgage
Delivered: 30 October 1997
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 12 ingram road gillingham kent ME7 1SD.
20 October 1997
Mortgage
Delivered: 29 October 1997
Status: Outstanding
Persons entitled: Ken Reliance Building Society
Description: 14 beresford road gillingham kent.
16 September 1997
Mortgage
Delivered: 18 September 1997
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 354 beechings way gillingham kent.
31 March 1989
Legal mortgage
Delivered: 12 April 1989
Status: Satisfied on 3 February 1995
Persons entitled: Lloyds Bank PLC
Description: F/H land on the east side of chippendale close walderslade…