AVELEY LAKES LTD

Register to unlock more data on OkredoRegister

AVELEY LAKES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05699234

Incorporation date

06/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon06/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon07/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/02/2023
Appointment of Mr Ben Edward Vincent Pearce as a director on 2023-01-20
dot icon06/02/2023
Termination of appointment of Abdul Latif Qayoumi as a director on 2023-01-20
dot icon06/02/2023
Registered office address changed from 9 Vermont Place Tongwell Milton Keynes Buckinghamshire MK15 8JA England to Rutland House Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 2023-02-06
dot icon06/02/2023
Notification of Aveley Lake Holdings Limited as a person with significant control on 2022-12-21
dot icon06/02/2023
Cessation of Abdul Latif Qayoumi as a person with significant control on 2022-12-21
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon06/02/2023
Satisfaction of charge 056992340005 in full
dot icon06/02/2023
Satisfaction of charge 056992340006 in full
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-24 with updates
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-10-24 with updates
dot icon24/11/2020
Satisfaction of charge 056992340003 in full
dot icon24/11/2020
Satisfaction of charge 056992340004 in full
dot icon21/10/2020
Registration of charge 056992340005, created on 2020-10-16
dot icon21/10/2020
Registration of charge 056992340006, created on 2020-10-16
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon12/04/2019
Satisfaction of charge 056992340002 in full
dot icon12/04/2019
Satisfaction of charge 056992340001 in full
dot icon01/04/2019
Registration of charge 056992340004, created on 2019-03-26
dot icon01/04/2019
Registration of charge 056992340003, created on 2019-03-26
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 9 Vermont Place Tongwell Milton Keynes Buckinghamshire MK15 8JA on 2019-03-26
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon22/03/2019
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon15/03/2018
Registration of charge 056992340002, created on 2018-03-07
dot icon15/03/2018
Registration of charge 056992340001, created on 2018-03-07
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon09/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon10/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon10/02/2016
Director's details changed for Mr Abdul Latif Qayoumi on 2016-02-06
dot icon08/09/2015
Accounts for a dormant company made up to 2014-03-31
dot icon23/05/2015
Compulsory strike-off action has been discontinued
dot icon20/05/2015
Registered office address changed from 509-511 Cranbook Road Gants Hill Ilford IG2 6HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2015-05-20
dot icon20/05/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon20/05/2015
Director's details changed for Mr Abdul Latif Qayoumi on 2015-02-06
dot icon20/05/2015
Registered office address changed from 92 Goodmayes Road Goodmayers Essex IG3 9UU to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2015-05-20
dot icon11/05/2015
Termination of appointment of Robert Adam Yallop as a secretary on 2014-08-01
dot icon11/05/2015
Termination of appointment of Marc James Yallop as a director on 2014-08-01
dot icon11/05/2015
Appointment of Mr Abdul Latif Qayoumi as a director on 2014-08-01
dot icon11/05/2015
Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to 92 Goodmayes Road Goodmayers Essex IG3 9UU on 2015-05-11
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon14/08/2014
Previous accounting period extended from 2014-02-28 to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon20/04/2012
Accounts for a dormant company made up to 2012-02-28
dot icon22/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon16/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon11/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon19/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Mr Robert Adam Yallop on 2009-10-02
dot icon07/10/2009
Director's details changed for Marc James Yallop on 2009-10-02
dot icon13/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon10/02/2009
Return made up to 06/02/09; full list of members
dot icon27/03/2008
Accounts for a dormant company made up to 2008-02-29
dot icon08/02/2008
Return made up to 06/02/08; full list of members
dot icon22/03/2007
Accounts for a dormant company made up to 2007-02-28
dot icon08/03/2007
Return made up to 06/02/07; full list of members
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New secretary appointed
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Secretary resigned
dot icon10/05/2006
Registered office changed on 10/05/06 from: 7 petworth road, haslemere, surrey, GU27 2JB
dot icon06/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
312.04K
-
0.00
-
-
2022
0
359.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Ben Edward Vincent
Director
20/01/2023 - Present
24
FLETCHER KENNEDY SECRETARIES LTD
Corporate Secretary
06/02/2006 - 07/03/2007
323
FLETCHER KENNEDY DIRECTORS LTD
Corporate Director
06/02/2006 - 07/03/2007
438
Qayoumi, Abdul Latif
Director
01/08/2014 - 20/01/2023
9
Yallop, Marc James
Director
07/02/2007 - 01/08/2014
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVELEY LAKES LTD

AVELEY LAKES LTD is an(a) Active company incorporated on 06/02/2006 with the registered office located at Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVELEY LAKES LTD?

toggle

AVELEY LAKES LTD is currently Active. It was registered on 06/02/2006 .

Where is AVELEY LAKES LTD located?

toggle

AVELEY LAKES LTD is registered at Rutland House, Minerva Business Park, Lynch Wood, Peterborough PE2 6PZ.

What does AVELEY LAKES LTD do?

toggle

AVELEY LAKES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVELEY LAKES LTD?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-03-31.