Company NameLakeland Joinery & Developments Limited
DirectorDavid Arthur Olver
Company StatusActive
Company Number02335632
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Arthur Olver
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Askew Road
London
W12 9AU
Secretary NameJames Patrick Olver
NationalityBritish
StatusCurrent
Appointed23 March 2001(12 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address151 Askew Road
London
W12 9AU
Secretary NameMs Gerarda Assumpta Rose Everett
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood House Forge Lane
Bredhurst
Gillingham
Kent
ME7 3JW
Director NameMs Gerarda Assumpta Rose Everett
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2001)
RoleTypist/Secretary
Country of ResidenceEngland
Correspondence AddressRedwood House Forge Lane
Bredhurst
Gillingham
Kent
ME7 3JW

Contact

Telephone01634 238899
Telephone regionMedway

Location

Registered Address151 Askew Road
London
W12 9AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Mr D.a. Olver
100.00%
Ordinary

Financials

Year2014
Net Worth-£355,016
Current Liabilities£2,022

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

1 October 1999Delivered on: 4 October 1999
Persons entitled: Kent Reliance Building Society

Classification: Legal mortgage
Secured details: £45,000 and further advances if any due or to become due from the company to the chargee.
Particulars: Property k/a 123 gillingham road gillingham kent ME7 4RS t/n K252253.
Outstanding
28 May 1999Delivered on: 4 June 1999
Persons entitled: Gerarda Assumpta Rose Everett

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount secured shall be limited to the principal sum of £68,206.00.
Particulars: All the companys property and assets both present and future including the companys uncalled capital for the time being.
Outstanding
16 October 1998Delivered on: 22 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the maples forge lane,bredhurst,gillingham,kent.t/no.K317034.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 October 1998Delivered on: 22 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 123 gillingham road,gillingham,kent ME7 4RS.t/no.K252253.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 October 1997Delivered on: 30 October 1997
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: £28,000 and all monies due or to become due from the company to the chargee.
Particulars: 12 ingram road gillingham kent ME7 1SD.
Outstanding
20 October 1997Delivered on: 29 October 1997
Persons entitled: Ken Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: 14 beresford road gillingham kent.
Outstanding
16 September 1997Delivered on: 18 September 1997
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: £36,000 due or to become due from the copany to the chargee.
Particulars: 354 beechings way gillingham kent.
Outstanding
31 March 1989Delivered on: 12 April 1989
Satisfied on: 3 February 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of chippendale close walderslade chathan kent title no k 657002. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
12 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
22 August 2022Registered office address changed from Redwood House Forge Lane Bredhurst Gillingham Kent ME7 3JW to 151 Askew Road London W12 9AU on 22 August 2022 (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
8 April 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
15 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
26 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
8 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 January 2014Secretary's details changed for James Patrick Olver on 31 December 2013 (1 page)
29 January 2014Secretary's details changed for James Patrick Olver on 31 December 2013 (1 page)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Director's details changed for Mr David Arthur Olver on 31 December 2013 (2 pages)
29 January 2014Director's details changed for Mr David Arthur Olver on 31 December 2013 (2 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 17/01/09; full list of members (3 pages)
18 March 2009Return made up to 17/01/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Return made up to 17/01/08; full list of members (2 pages)
31 January 2008Return made up to 17/01/08; full list of members (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Amended accounts made up to 31 March 2006 (6 pages)
25 October 2007Amended accounts made up to 31 March 2006 (6 pages)
20 February 2007Return made up to 17/01/07; full list of members (6 pages)
20 February 2007Return made up to 17/01/07; full list of members (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Return made up to 17/01/06; full list of members (6 pages)
17 January 2006Return made up to 17/01/06; full list of members (6 pages)
18 January 2005Return made up to 17/01/05; full list of members (6 pages)
18 January 2005Return made up to 17/01/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2004Return made up to 17/01/04; full list of members (6 pages)
24 January 2004Return made up to 17/01/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2003Return made up to 17/01/03; full list of members (6 pages)
29 January 2003Return made up to 17/01/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned;director resigned (1 page)
2 April 2001Secretary resigned;director resigned (1 page)
2 April 2001New secretary appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Return made up to 17/01/01; full list of members (6 pages)
25 January 2001Return made up to 17/01/01; full list of members (6 pages)
28 February 2000Return made up to 17/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 February 2000Return made up to 17/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 February 2000Amended accounts made up to 31 March 1999 (7 pages)
25 February 2000Amended accounts made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
4 August 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 August 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
29 March 1999Return made up to 17/01/99; no change of members (4 pages)
29 March 1999Return made up to 17/01/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1998Particulars of mortgage/charge (4 pages)
22 October 1998Particulars of mortgage/charge (4 pages)
22 October 1998Particulars of mortgage/charge (4 pages)
22 October 1998Particulars of mortgage/charge (4 pages)
1 May 1998Return made up to 17/01/98; no change of members (4 pages)
1 May 1998Return made up to 17/01/98; no change of members (4 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
6 June 1997Return made up to 17/01/97; full list of members
  • 363(287) ‐ Registered office changed on 06/06/97
(6 pages)
6 June 1997Return made up to 17/01/97; full list of members
  • 363(287) ‐ Registered office changed on 06/06/97
(6 pages)
22 October 1996Full accounts made up to 31 March 1996 (9 pages)
22 October 1996Full accounts made up to 31 March 1996 (9 pages)
3 April 1996Return made up to 17/01/96; no change of members (4 pages)
3 April 1996Return made up to 17/01/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
27 April 1995Return made up to 17/01/95; no change of members (4 pages)
27 April 1995Return made up to 17/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)