About

Registered Number: 03915916
Date of Incorporation: 28/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 60 Cheapside, London, Greater London, EC2V 6AX,

 

Founded in 2000, River Lake Software Ltd has its registered office in London, Greater London, it's status is listed as "Active". The current directors of this company are Bliss, Jessica Mary, Bliss, David John, Dr, Howard, Peter. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLISS, David John, Dr 01 February 2000 02 June 2016 1
HOWARD, Peter 04 March 2002 02 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BLISS, Jessica Mary 01 February 2000 02 June 2016 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
MR01 - N/A 24 January 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 03 April 2019
RESOLUTIONS - N/A 07 February 2019
CC04 - Statement of companies objects 07 February 2019
MA - Memorandum and Articles 07 February 2019
CS01 - N/A 30 January 2019
MR01 - N/A 25 January 2019
MR04 - N/A 25 January 2019
CH01 - Change of particulars for director 31 July 2018
CH01 - Change of particulars for director 31 July 2018
CH01 - Change of particulars for director 31 July 2018
PSC05 - N/A 31 July 2018
AD01 - Change of registered office address 31 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 14 February 2017
MR01 - N/A 17 January 2017
CH01 - Change of particulars for director 05 August 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AA01 - Change of accounting reference date 02 June 2016
AP01 - Appointment of director 02 June 2016
TM02 - Termination of appointment of secretary 02 June 2016
AP01 - Appointment of director 02 June 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 31 January 2001
288a - Notice of appointment of directors or secretaries 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
225 - Change of Accounting Reference Date 11 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2020 Outstanding

N/A

A registered charge 24 January 2019 Outstanding

N/A

A registered charge 12 January 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.