AVELEY LAKES LTD
Status | ACTIVE |
Company No. | 05699234 |
Category | Private Limited Company |
Incorporated | 06 Feb 2006 |
Age | 18 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
AVELEY LAKES LTD is an active private limited company with number 05699234. It was incorporated 18 years, 4 months, 2 days ago, on 06 February 2006. The company address is Rutland House Rutland House, Peterborough, PE2 6PZ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Cessation of a person with significant control
Date: 06 Feb 2023
Action Date: 21 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Abdul Latif Qayoumi
Cessation date: 2022-12-21
Documents
Notification of a person with significant control
Date: 06 Feb 2023
Action Date: 21 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Aveley Lake Holdings Limited
Notification date: 2022-12-21
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Address
Type: AD01
New address: Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ
Old address: 9 Vermont Place Tongwell Milton Keynes Buckinghamshire MK15 8JA England
Change date: 2023-02-06
Documents
Termination director company with name termination date
Date: 06 Feb 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-20
Officer name: Abdul Latif Qayoumi
Documents
Appoint person director company with name date
Date: 06 Feb 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-20
Officer name: Mr Ben Edward Vincent Pearce
Documents
Mortgage satisfy charge full
Date: 06 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056992340005
Documents
Mortgage satisfy charge full
Date: 06 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056992340006
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Mortgage satisfy charge full
Date: 24 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056992340003
Documents
Mortgage satisfy charge full
Date: 24 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056992340004
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2020
Action Date: 16 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-16
Charge number: 056992340005
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2020
Action Date: 16 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-16
Charge number: 056992340006
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Mortgage satisfy charge full
Date: 12 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056992340002
Documents
Mortgage satisfy charge full
Date: 12 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056992340001
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2019
Action Date: 26 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056992340004
Charge creation date: 2019-03-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2019
Action Date: 26 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-26
Charge number: 056992340003
Documents
Gazette filings brought up to date
Date: 27 Mar 2019
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-26
New address: 9 Vermont Place Tongwell Milton Keynes Buckinghamshire MK15 8JA
Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2018
Action Date: 07 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-07
Charge number: 056992340002
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2018
Action Date: 07 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-07
Charge number: 056992340001
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type dormant
Date: 09 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 15 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 06 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-06
Officer name: Mr Abdul Latif Qayoumi
Documents
Accounts with accounts type dormant
Date: 08 Sep 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 23 May 2015
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Old address: 509-511 Cranbook Road Gants Hill Ilford IG2 6HA
New address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
Change date: 2015-05-20
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abdul Latif Qayoumi
Change date: 2015-02-06
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Old address: 92 Goodmayes Road Goodmayers Essex IG3 9UU
New address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
Change date: 2015-05-20
Documents
Termination secretary company with name termination date
Date: 11 May 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Adam Yallop
Termination date: 2014-08-01
Documents
Termination director company with name termination date
Date: 11 May 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-01
Officer name: Marc James Yallop
Documents
Appoint person director company with name date
Date: 11 May 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Latif Qayoumi
Appointment date: 2014-08-01
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
New address: 92 Goodmayes Road Goodmayers Essex IG3 9UU
Change date: 2015-05-11
Old address: 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU
Documents
Change account reference date company previous extended
Date: 14 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type dormant
Date: 05 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type dormant
Date: 20 Apr 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type dormant
Date: 16 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type dormant
Date: 19 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person secretary company with change date
Date: 20 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-02
Officer name: Mr Robert Adam Yallop
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc James Yallop
Change date: 2009-10-02
Documents
Accounts with accounts type dormant
Date: 13 Mar 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Mar 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Mar 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/07; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 287
Description: Registered office changed on 10/05/06 from: 7 petworth road, haslemere, surrey, GU27 2JB
Documents
Some Companies
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 11340265 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRE RISK COMPLIANCE SERVICES LIMITED
OTTERS HALT MIDDLE STREET,LINCOLN,LN4 2EW
Number: | 11596238 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE SPA & WELLNESS CONSULTANCY LTD
1 VICTORIA COURT, BANK SQUARE,LEEDS,LS27 9SE
Number: | 11712937 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAY GEMETE PRECISIO COMPANY LIMITED
UNIT 204 SALFORD INNOVATION FORUM,SALFORD,M6 6FP
Number: | 11741581 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLA HOUSE,NORTH FINCHLEY,N12 0BT
Number: | 09466276 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 ORIENT CLOSE,ST. ALBANS,AL1 1AJ
Number: | 07341142 |
Status: | ACTIVE |
Category: | Private Limited Company |