Advanced company searchLink opens in new window

FRASER LAKE LIMITED

Company number 05385971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2024 AA Micro company accounts made up to 31 March 2024
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
04 Jul 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 31 March 2019
21 Jun 2019 AD01 Registered office address changed from Arch 5 Hymers Court Brandling Street Gateshead Tyne and Wear NE8 2BA England to 35 Coatsworth Road Gateshead NE8 1QL on 21 June 2019
18 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
03 Sep 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 101
19 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 May 2016 SH08 Change of share class name or designation
12 May 2016 TM01 Termination of appointment of Deborah Topping as a director on 31 March 2016
05 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
02 Oct 2015 AD01 Registered office address changed from 304 Old Durham Road Gateshead Tyne and Wear NE8 4BQ to Arch 5 Hymers Court Brandling Street Gateshead Tyne and Wear NE8 2BA on 2 October 2015
01 Oct 2015 AP01 Appointment of Ms Deborah Topping as a director on 1 October 2015