Background WavePink WaveYellow Wave

FRASER LAKE LIMITED (05385971)

FRASER LAKE LIMITED (05385971) is an active UK company. incorporated on 8 March 2005. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in real estate agencies. FRASER LAKE LIMITED has been registered for 21 years. Current directors include LAKE, Andrew Fraser, LAKE, Sheila Elizabeth.

Company Number
05385971
Status
active
Type
ltd
Incorporated
8 March 2005
Age
21 years
Address
35 Coatsworth Road, Gateshead, NE8 1QL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LAKE, Andrew Fraser, LAKE, Sheila Elizabeth
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASER LAKE LIMITED

FRASER LAKE LIMITED is an active company incorporated on 8 March 2005 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. FRASER LAKE LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05385971

LTD Company

Age

21 Years

Incorporated 8 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 June 2025 (10 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

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

35 Coatsworth Road Gateshead, NE8 1QL,

Previous Addresses

Arch 5 Hymers Court Brandling Street Gateshead Tyne and Wear NE8 2BA England
From: 2 October 2015To: 21 June 2019
304 Old Durham Road Gateshead Tyne and Wear NE8 4BQ
From: 8 March 2005To: 2 October 2015
Timeline

6 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Mar 12
Director Left
Mar 13
Director Joined
Sept 15
Director Left
May 16
Funding Round
May 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LAKE, Sheila Elizabeth

Active
West Farm Lane, Newcastle Upon TyneNE20 0QZ
Secretary
Appointed 08 Mar 2005

LAKE, Andrew Fraser

Active
3 West Farm Lane, Newcastle Upon TyneNE20 0QZ
Born December 1960
Director
Appointed 08 Mar 2005

LAKE, Sheila Elizabeth

Active
3 West Farm Lane, Newcastle Upon TyneNE20 0QZ
Born July 1962
Director
Appointed 08 Mar 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 Mar 2005
Resigned 08 Mar 2005

HOLWAY, Miesha Jane

Resigned
West Farm Lane, MatfenNE20 0QZ
Born February 1990
Director
Appointed 27 Mar 2012
Resigned 07 Mar 2013

TOPPING, Deborah

Resigned
High HeatonNE7 7AR
Born May 1958
Director
Appointed 01 Oct 2015
Resigned 31 Mar 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 Mar 2005
Resigned 08 Mar 2005

Persons with significant control

2

Mr Andrew Fraser Lake

Active
Matfen, Newcastle Upon TyneNE20 0QZ
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Sheila Elizabeth Lake.

Active
Matfen, Newcastle Upon TyneNE20 0QZ
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Resolution
19 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 May 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Legacy
23 March 2007
288cChange of Particulars
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
353353
Legacy
6 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Incorporation Company
8 March 2005
NEWINCIncorporation