LAKESIDE PLUMBERS LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 5YA

Company number 03114786
Status Active
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address 5 CHESSINGHAM PARK, DUNNINGTON, YORK, NORTH YORKSHIRE, YO19 5YA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 17 October 2016 with updates; Registration of charge 031147860003, created on 8 September 2016. The most likely internet sites of LAKESIDE PLUMBERS LIMITED are www.lakesideplumbers.co.uk, and www.lakeside-plumbers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Lakeside Plumbers Limited is a Private Limited Company. The company registration number is 03114786. Lakeside Plumbers Limited has been working since 17 October 1995. The present status of the company is Active. The registered address of Lakeside Plumbers Limited is 5 Chessingham Park Dunnington York North Yorkshire Yo19 5ya. . SWALES, Linda is a Secretary of the company. BENNETT, David is a Director of the company. GILBERT, John Jeffrey is a Director of the company. SWALES, David is a Director of the company. SWALES, Linda is a Director of the company. SWALES, Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SWALES, Linda
Appointed Date: 17 October 1995

Director
BENNETT, David
Appointed Date: 01 September 1997
60 years old

Director
GILBERT, John Jeffrey
Appointed Date: 12 November 2007
69 years old

Director
SWALES, David
Appointed Date: 17 October 1995
71 years old

Director
SWALES, Linda
Appointed Date: 17 October 1995
69 years old

Director
SWALES, Mark
Appointed Date: 15 April 2015
36 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Persons With Significant Control

Mr David Swales
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LAKESIDE PLUMBERS LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 August 2016
26 Oct 2016
Confirmation statement made on 17 October 2016 with updates
14 Sep 2016
Registration of charge 031147860003, created on 8 September 2016
12 Feb 2016
Total exemption small company accounts made up to 31 August 2015
12 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 16,500

...
... and 57 more events
24 Nov 1995
Particulars of mortgage/charge
09 Nov 1995
Ad 01/11/95--------- £ si 12498@1=12498 £ ic 2/12500
09 Nov 1995
Registered office changed on 09/11/95 from: 14 stubden grove clifton moor york YO3 4UY
20 Oct 1995
Secretary resigned

17 Oct 1995
Incorporation

LAKESIDE PLUMBERS LIMITED Charges

8 September 2016
Charge code 0311 4786 0003
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Mark William Swales as Trustee of the Lakeside Plumbers Limited Pension Scheme Andrew Oliver Swales as Trustee of the Lakeside Plumbers Limited Pension Scheme Linda Swales as Trustee of the Lakeside Plumbers Limited Pension Scheme David Swales as Trustee of the Lakeside Plumbers Limited Pension Scheme
Description: First fixed charge over the assets vested in the company…
16 June 2008
Debenture
Delivered: 21 June 2008
Status: Satisfied on 28 October 2008
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 1995
Debenture
Delivered: 24 November 1995
Status: Satisfied on 8 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…