About

Registered Number: 05703054
Date of Incorporation: 08/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 99 Stanley Road, Bootle, Liverpool, Merseyside, L20 7DA

 

Based in Merseyside, Kingfisher Lake Developments Ltd was founded on 08 February 2006, it's status in the Companies House registry is set to "Active". Kingfisher Lake Developments Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORICA, Carol Ann 12 February 2006 08 February 2007 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 28 March 2019
PSC01 - N/A 26 March 2019
PSC01 - N/A 26 March 2019
PSC04 - N/A 26 March 2019
SH01 - Return of Allotment of shares 26 March 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
CH03 - Change of particulars for secretary 20 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 23 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 12 November 2010
CH01 - Change of particulars for director 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
395 - Particulars of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 April 2006 Outstanding

N/A

Debenture 07 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.