About

Registered Number: 03426945
Date of Incorporation: 01/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Jamesons House, 6 Compton Way, Witney, Oxfordshire, OX28 3AB

 

Having been setup in 1997, Lake & Co. (Oxford) Ltd are based in Witney, it has a status of "Active". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKE, Mark Patrick 01 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
LAKE, Elizabeth Ann 01 September 1997 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 10 April 2013
RESOLUTIONS - N/A 22 January 2013
SH19 - Statement of capital 22 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 January 2013
CAP-SS - N/A 22 January 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 09 September 2005
353 - Register of members 09 September 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
AA - Annual Accounts 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
287 - Change in situation or address of Registered Office 05 January 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 12 March 2002
395 - Particulars of a mortgage or charge 14 February 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 28 August 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 25 November 1999
287 - Change in situation or address of Registered Office 25 November 1999
AA - Annual Accounts 06 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1998
363s - Annual Return 03 November 1998
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
NEWINC - New incorporation documents 01 September 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.