About

Registered Number: 05704002
Date of Incorporation: 09/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Lower Lakes, Straight Drove, Chilton Trinity, Somerset, TA5 2BQ

 

Lower Lakes Ltd was founded on 09 February 2006 and has its registered office in Chilton Trinity. Key, Stuart, Savage, Joseph Luke, Key, Stuart are the current directors of Lower Lakes Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEY, Stuart 16 September 2018 - 1
SAVAGE, Joseph Luke 01 September 2011 - 1
KEY, Stuart 09 February 2006 01 September 2011 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 27 November 2018
AP01 - Appointment of director 23 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 11 March 2012
TM01 - Termination of appointment of director 10 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AA - Annual Accounts 04 October 2011
SH01 - Return of Allotment of shares 23 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 16 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
SH01 - Return of Allotment of shares 14 October 2009
AA - Annual Accounts 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 28 November 2008
287 - Change in situation or address of Registered Office 23 October 2008
395 - Particulars of a mortgage or charge 20 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
395 - Particulars of a mortgage or charge 16 March 2006
NEWINC - New incorporation documents 09 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2011 Outstanding

N/A

Debenture 17 March 2008 Fully Satisfied

N/A

Mortgage 14 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.