Company NameTingrith Lakes Ltd
DirectorClive Michael Paul
Company StatusActive
Company Number08806074
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Clive Michael Paul
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Silver Street
Enfield
Middx
EN1 3EG

Location

Registered Address18 Silver Street
Enfield
Middx
EN1 3EG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Clive Michael Paul
100.00%
Ordinary

Financials

Year2014
Net Worth£15,131
Cash£4,631
Current Liabilities£229,999

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

4 June 2014Delivered on: 13 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Tingrith fishery tingrith bedfordshire as registered under title number BD115698 at the land registry.
Outstanding

Filing History

24 January 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
5 May 2020Director's details changed for Clive Michael Paul on 4 May 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
2 February 2018Registered office address changed from 34 Box End Road Kempston Bedford MK43 8RR to 18 Silver Street Enfield Middx EN1 3EG on 2 February 2018 (1 page)
1 February 2018Confirmation statement made on 6 December 2017 with updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
13 June 2014Registration of charge 088060740001 (9 pages)
13 June 2014Registration of charge 088060740001 (9 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 100
(27 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 100
(27 pages)