BARRING LAKE LIMITED

Register to unlock more data on OkredoRegister

BARRING LAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08800271

Incorporation date

03/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Roxwell Avenue, Chelmsford CM1 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2013)
dot icon04/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-05-22 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2024
Statement of capital on 2024-08-22
dot icon25/07/2024
Resolutions
dot icon25/07/2024
Solvency Statement dated 15/07/24
dot icon25/07/2024
Statement by Directors
dot icon04/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon30/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2023
Second filing of Confirmation Statement dated 2022-08-17
dot icon03/10/2023
Second filing of Confirmation Statement dated 2021-08-17
dot icon03/10/2023
Second filing of a statement of capital following an allotment of shares on 2022-01-01
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon22/05/2023
Statement of capital following an allotment of shares on 2022-01-01
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon28/04/2023
Change of details for Mr Marijus Macevicius as a person with significant control on 2023-04-27
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon04/02/2022
Registered office address changed from , 11 Warwick House Overton Road, London, Greater London, SW9 7JP to 3 Roxwell Avenue Chelmsford CM1 2NR on 2022-02-04
dot icon09/12/2021
Registered office address changed from , 3 Roxwell Avenue, Chelmsford, CM1 2NR, England to 3 Roxwell Avenue Chelmsford CM1 2NR on 2021-12-09
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-17 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/12/2020
Miscellaneous
dot icon29/12/2020
Miscellaneous
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon09/09/2020
Miscellaneous
dot icon07/01/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon06/01/2020
Miscellaneous
dot icon13/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Registered office address changed from , 9 Nottingham Avenue Nottingham Avenue, London, E16 3RS to 3 Roxwell Avenue Chelmsford CM1 2NR on 2019-03-19
dot icon15/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2018
Director's details changed for Mrs Alina Allanson on 2018-08-01
dot icon01/08/2018
Change of details for Mr Marijus Macevicius as a person with significant control on 2018-08-01
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon25/12/2015
Director's details changed for Mrs Alina Allanson on 2015-09-03
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Registered office address changed from , the Old Star Church Street, Princes Risborough, Buckinghamshire, HP27 9AA to 3 Roxwell Avenue Chelmsford CM1 2NR on 2015-09-09
dot icon28/08/2015
Appointment of Mrs Alina Allanson as a director on 2015-08-28
dot icon28/08/2015
Termination of appointment of Christopher John Wise as a director on 2015-08-28
dot icon19/04/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon19/04/2015
Appointment of Mr Marijus Macevicius as a director
dot icon03/04/2015
Appointment of Mr Marijus Macevicius as a director on 2015-04-01
dot icon12/02/2014
Memorandum and Articles of Association
dot icon07/01/2014
Resolutions
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-12-27
dot icon03/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£106,805.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.65M
-
0.00
106.81K
-
2022
2
2.65M
-
0.00
106.81K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

2.65M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marijus Macevičius
Director
01/04/2015 - Present
21
Allanson, Alina
Director
28/08/2015 - Present
17
Wise, Christopher John
Director
03/12/2013 - 28/08/2015
43

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARRING LAKE LIMITED

BARRING LAKE LIMITED is an(a) Active company incorporated on 03/12/2013 with the registered office located at 3 Roxwell Avenue, Chelmsford CM1 2NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRING LAKE LIMITED?

toggle

BARRING LAKE LIMITED is currently Active. It was registered on 03/12/2013 .

Where is BARRING LAKE LIMITED located?

toggle

BARRING LAKE LIMITED is registered at 3 Roxwell Avenue, Chelmsford CM1 2NR.

What does BARRING LAKE LIMITED do?

toggle

BARRING LAKE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BARRING LAKE LIMITED have?

toggle

BARRING LAKE LIMITED had 2 employees in 2022.

What is the latest filing for BARRING LAKE LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2024-12-31.