About

Registered Number: 07009973
Date of Incorporation: 04/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Liberty Barns Heath Road, Swaffham Prior, Cambridge, CB25 0LA,

 

Burwell Fishing Lake Ltd was founded on 04 September 2009 with its registered office in Cambridge, it's status in the Companies House registry is set to "Active". The company has 6 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAD, Martin Edward 03 May 2018 - 1
MEAD, Michael Edward 03 May 2018 - 1
MEAD, Philip Martin 03 May 2018 - 1
MEAD, Richard Anthony 03 May 2018 - 1
AYKIN, Carol Ann 04 September 2009 03 May 2018 1
CALDER, Steven John 04 September 2009 03 May 2018 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 14 October 2019
CS01 - N/A 21 September 2018
RESOLUTIONS - N/A 25 May 2018
CONNOT - N/A 25 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
AA - Annual Accounts 16 May 2018
AP01 - Appointment of director 16 May 2018
AD01 - Change of registered office address 16 May 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
PSC02 - N/A 15 May 2018
PSC07 - N/A 15 May 2018
PSC07 - N/A 15 May 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
MR04 - N/A 29 March 2018
AAMD - Amended Accounts 28 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
CS01 - N/A 06 September 2016
AD01 - Change of registered office address 06 September 2016
MR01 - N/A 09 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 November 2014
AD01 - Change of registered office address 11 November 2014
CERTNM - Change of name certificate 04 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 September 2013
CERTNM - Change of name certificate 06 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 November 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 07 July 2011
AD01 - Change of registered office address 15 June 2011
AA - Annual Accounts 23 December 2010
AA01 - Change of accounting reference date 31 October 2010
AR01 - Annual Return 20 September 2010
AP01 - Appointment of director 25 August 2010
CH01 - Change of particulars for director 30 May 2010
287 - Change in situation or address of Registered Office 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 September 2009
NEWINC - New incorporation documents 04 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.