About

Registered Number: 02793922
Date of Incorporation: 25/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Chetwode Priory, Chetwode, Buckingham, Buckinghamshire, MK18 4LB

 

Established in 1993, Fountain Lake Ltd have registered office in Buckingham, it has a status of "Active". This business has one director listed as Cooper, Barbara Jane. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Barbara Jane 12 March 1993 27 May 1993 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 24 April 2019
SH08 - Notice of name or other designation of class of shares 28 August 2018
RESOLUTIONS - N/A 23 August 2018
PSC04 - N/A 20 August 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 May 2017
AP01 - Appointment of director 28 June 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 14 May 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 22 April 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
395 - Particulars of a mortgage or charge 23 March 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 28 May 2004
RESOLUTIONS - N/A 31 October 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 19 May 2003
395 - Particulars of a mortgage or charge 04 April 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 15 June 2001
395 - Particulars of a mortgage or charge 01 December 2000
AA - Annual Accounts 09 October 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 22 February 1995
RESOLUTIONS - N/A 16 January 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 09 December 1994
88(2)P - N/A 06 October 1994
RESOLUTIONS - N/A 05 September 1994
RESOLUTIONS - N/A 05 September 1994
RESOLUTIONS - N/A 05 September 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 31 August 1994
395 - Particulars of a mortgage or charge 19 August 1994
363s - Annual Return 08 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1993
288 - N/A 07 June 1993
RESOLUTIONS - N/A 29 March 1993
RESOLUTIONS - N/A 29 March 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
287 - Change in situation or address of Registered Office 29 March 1993
MEM/ARTS - N/A 29 March 1993
123 - Notice of increase in nominal capital 29 March 1993
NEWINC - New incorporation documents 25 February 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2007 Outstanding

N/A

Legal charge 27 March 2003 Fully Satisfied

N/A

Legal mortgage 24 November 2000 Fully Satisfied

N/A

Mortgage debenture 18 August 1994 Fully Satisfied

N/A

Legal mortgage 18 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.