Background WavePink WaveYellow Wave

KINGFISHER LAKES (1987) LTD (01052255)

KINGFISHER LAKES (1987) LTD (01052255) is an active UK company. incorporated on 1 May 1972. with registered office in Ringwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KINGFISHER LAKES (1987) LTD has been registered for 53 years. Current directors include CAWTE., Dean Nicholas, CORBETT, Gary John, DAVIES, Keith Martin and 3 others.

Company Number
01052255
Status
active
Type
ltd
Incorporated
1 May 1972
Age
53 years
Address
The Fishing Lodge, Ringwood, BH24 1SB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAWTE., Dean Nicholas, CORBETT, Gary John, DAVIES, Keith Martin, LEONARD, Michael Joseph, PERRESS, Mark Phillip, WOODGER, Philip John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER LAKES (1987) LTD

KINGFISHER LAKES (1987) LTD is an active company incorporated on 1 May 1972 with the registered office located in Ringwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KINGFISHER LAKES (1987) LTD was registered 53 years ago.(SIC: 96090)

Status

active

Active since 53 years ago

Company No

01052255

LTD Company

Age

53 Years

Incorporated 1 May 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

WOODLANDS PARK(MOBILE HOMES)LIMITED
From: 1 May 1972To: 27 May 1987
Contact
Address

The Fishing Lodge Waterside Close Ringwood, BH24 1SB,

Previous Addresses

39 Northfield Road Ringwood Hants BH24 1LT
From: 1 May 1972To: 6 May 2022
Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Funding Round
Apr 15
Director Joined
Sept 17
Director Left
Feb 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Mar 23
Director Left
Apr 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Jul 24
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

CAWTE., Dean Nicholas

Active
Waterside Close, RingwoodBH24 1SB
Born April 1966
Director
Appointed 17 Jun 2023

CORBETT, Gary John

Active
Fletchers Lane, Chichester
Born March 1966
Director
Appointed 17 Jun 2023

DAVIES, Keith Martin

Active
Waterside Close, RingwoodBH24 1SB
Born February 1964
Director
Appointed 17 Jun 2023

LEONARD, Michael Joseph

Active
Waterside Close, RingwoodBH24 1SB
Born November 1963
Director
Appointed 17 Jun 2023

PERRESS, Mark Phillip

Active
Waterside Close, RingwoodBH24 1SB
Born January 1962
Director
Appointed 26 Mar 2022

WOODGER, Philip John

Active
Waterside Close, RingwoodBH24 1SB
Born August 1957
Director
Appointed 17 Jun 2023

DICKENS, Stephen Paul

Resigned
2a Lansdowne Road, SouthamptonSO15 4HB
Secretary
Appointed 27 Apr 2002
Resigned 17 Jun 2006

WALLER, Brian

Resigned
63 Northfield Road, RingwoodBH24 1LT
Secretary
Appointed N/A
Resigned 27 Apr 2002

ABBOTT, Anthony James

Resigned
3 Bellerby Rise, LutonLU4 9DU
Born April 1943
Director
Appointed N/A
Resigned 23 Oct 2008

BOURNE, Richard James

Resigned
15 Gregory Gardens, SouthamptonSO40 2UQ
Born June 1968
Director
Appointed 17 Jun 2006
Resigned 03 Sept 2008

BROSTER, Malcolm George

Resigned
7 Juniper Drive, SalisburySP1 3RA
Born February 1948
Director
Appointed 17 Jun 2006
Resigned 11 Sept 2011

COOK, Kevan

Resigned
Sovereign Close, SouthamptonSO40 8XP
Born May 1963
Director
Appointed 01 Aug 2008
Resigned 14 Apr 2023

CORICA, Ian Lewis

Resigned
Kingfisher Lodge, RingwoodBH24 1SB
Born September 1951
Director
Appointed 17 Jun 2006
Resigned 01 Jun 2012

CURTIS, Dean

Resigned
Ritchie Road, YeovilBA22 8SH
Born February 1968
Director
Appointed 18 Oct 2014
Resigned 11 May 2023

DICKENS, Stephen Paul

Resigned
2a Lansdowne Road, SouthamptonSO15 4HB
Born December 1963
Director
Appointed 27 May 1995
Resigned 17 Jun 2006

EVANS, Keith

Resigned
57 Chalbury Close, PooleBH17 8BP
Born January 1947
Director
Appointed 26 May 2007
Resigned 06 May 2022

EVANS, Keith

Resigned
121 Redhove Road, PooleBH17 9DS
Born January 1947
Director
Appointed 30 May 1992
Resigned 12 Dec 1993

HARRIS, Richard

Resigned
5 Brook Court, SouthamptonSO3 1AX
Born April 1948
Director
Appointed N/A
Resigned 19 Jul 2003

HORWOOD, Nathan

Resigned
Stanley Road, BootleL20 7DA
Born January 1991
Director
Appointed 01 Sept 2017
Resigned 17 Feb 2020

KAY, Edward Francis

Resigned
39 Northfield Road, RingwoodBH24 1LT
Born October 1948
Director
Appointed 17 May 2003
Resigned 06 May 2022

LEFT, Samir

Resigned
63 Northfield Road, RingwoodBH24 1LT
Born October 1966
Director
Appointed 27 Sept 2008
Resigned 31 May 2014

LEVY, Nicholas James

Resigned
5 Carisbrooke Court, PortsmouthPO17 5FX
Born April 1974
Director
Appointed 17 Jun 2006
Resigned 01 Aug 2008

MCCULLOCH, Iain

Resigned
St. Ives Wood, RingwoodBH24 2EA
Born October 1981
Director
Appointed 26 Sept 2022
Resigned 19 Mar 2023

MOORES, Gareth

Resigned
Forest Side Gardens, RingwoodBH24 1SZ
Born July 1975
Director
Appointed 11 Sept 2011
Resigned 12 Sept 2011

MOORS, Gareth

Resigned
39 Northfield Road, HantsBH24 1LT
Born July 1975
Director
Appointed 12 Nov 2011
Resigned 18 Oct 2014

PIDGLEY, Mark

Resigned
Firtree Cottage, RingwoodBH24
Born December 1963
Director
Appointed N/A
Resigned 26 May 2007

REYNOLDS, Paul Alan

Resigned
Waterside Close, RingwoodBH24 1SB
Born January 1960
Director
Appointed 17 Jun 2023
Resigned 23 Jul 2024

SANGER, Neil Martin

Resigned
Church Street, FordingbridgeSP6 1BB
Born May 1969
Director
Appointed 26 Mar 2022
Resigned 01 Dec 2022

TERRY, Steve

Resigned
Cakeham Road, ChichesterPO20 8BD
Born March 1961
Director
Appointed 31 May 2014
Resigned 06 Nov 2023

WALLER, Brian

Resigned
63 Northfield Road, RingwoodBH24 1LT
Born December 1936
Director
Appointed 27 May 1995
Resigned 27 Apr 2002

WEBBER, Peter

Resigned
11 Laverstock Park West, SalisburySP1 1QL
Born January 1947
Director
Appointed 17 May 2003
Resigned 17 Jun 2006
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
28 April 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Statement Of Companys Objects
5 September 2016
CC04CC04
Resolution
5 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
30 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts Amended With Made Up Date
22 October 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
27 April 2009
353353
Legacy
24 April 2009
363aAnnual Return
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
287Change of Registered Office
Memorandum Articles
12 July 2006
MEM/ARTSMEM/ARTS
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
88(2)R88(2)R
Legacy
9 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
20 June 2003
88(2)R88(2)R
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
88(2)R88(2)R
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
123Notice of Increase in Nominal Capital
Resolution
25 June 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
122122
Memorandum Articles
21 June 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
16 June 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
23 June 1997
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
26 May 1996
288288
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
8 July 1992
288288
Legacy
27 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363aAnnual Return
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Legacy
10 November 1989
287Change of Registered Office
Legacy
10 November 1989
363363
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Legacy
13 July 1989
288288
Legacy
13 July 1989
287Change of Registered Office
Legacy
4 July 1989
287Change of Registered Office
Accounts With Accounts Type Small
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
1 July 1987
363363
Certificate Change Of Name Company
26 May 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
18 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363