KELVING LAKE LIMITED
Status | ACTIVE |
Company No. | 06082619 |
Category | Private Limited Company |
Incorporated | 05 Feb 2007 |
Age | 17 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
KELVING LAKE LIMITED is an active private limited company with number 06082619. It was incorporated 17 years, 3 months, 26 days ago, on 05 February 2007. The company address is Jubilee House Jubilee House, Lytham St Annes, FY8 5FT, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 28 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Change to a person with significant control
Date: 05 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Peter Rudolf Jablowski
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Change person secretary company with change date
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Laura Rebecca Mason
Change date: 2020-10-14
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Address
Type: AD01
New address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT
Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN
Change date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 02 Apr 2013
Action Date: 02 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-02
Old address: C/O Danbro Accounting Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY5 5PN England
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 30 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: 07 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Change person secretary company with change date
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Laura Rebecca Mason
Change date: 2012-01-26
Documents
Change person director company with change date
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Rudolf Jablowski
Change date: 2012-01-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 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: 23 Feb 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Change person director company with change date
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-11
Officer name: Peter Rudolf Jablowski
Documents
Change person secretary company with change date
Date: 11 Nov 2010
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-11
Officer name: Laura Rebecca Mason
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 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: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Rudolf Jablowski
Change date: 2010-02-22
Documents
Change registered office address company with date old address
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-05
Old address: Kbc Kingston Exchange 12-50 Kingsgate Road Kingston Surrey KT2 5AA
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter jablowski / 05/02/2009
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 13/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHESFORD BRIDGE HOUSE BERICOTE ROAD,LEAMINGTON SPA,CV32 6QP
Number: | 10388024 |
Status: | ACTIVE |
Category: | Private Limited Company |
GERMAN 10885086 VITAMIN BEVERAGE CO., LTD
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 10885086 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BASEMENT FLAT,LONDON,SW5 9HB
Number: | 10715415 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADFORD MANOR,HOLSWORTHY,EX22 7AW
Number: | 03262675 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TINDLE'S LLP SCOTSWOOD HOUSE TEESDALE SOUTH,STOCKTON-ON-TEES,TS17 6SB
Number: | 08685269 |
Status: | ACTIVE |
Category: | Private Limited Company |
SS MANAGEMENT & TECHNO CONSULTANCY LTD
392 KATHERINE ROAD,LONDON,E7 8NW
Number: | 08782432 |
Status: | ACTIVE |
Category: | Private Limited Company |