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.
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 |
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 |
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 |