Background WavePink WaveYellow Wave

FISHLAKE RESULTS LTD (10118149)

FISHLAKE RESULTS LTD (10118149) is an active UK company. incorporated on 11 April 2016. with registered office in Leicester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. FISHLAKE RESULTS LTD has been registered for 9 years. Current directors include AYYAZ, Mohammed.

Company Number
10118149
Status
active
Type
ltd
Incorporated
11 April 2016
Age
9 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AYYAZ, Mohammed
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHLAKE RESULTS LTD

FISHLAKE RESULTS LTD is an active company incorporated on 11 April 2016 with the registered office located in Leicester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. FISHLAKE RESULTS LTD was registered 9 years ago.(SIC: 56290)

Status

active

Active since 9 years ago

Company No

10118149

LTD Company

Age

9 Years

Incorporated 11 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

5 Broughton Close Stafford ST16 1QS United Kingdom
From: 16 January 2024To: 11 March 2026
5 Cloverley Road Bridlington YO16 6UH United Kingdom
From: 22 September 2020To: 16 January 2024
54 Berneshaw Close Corby NN18 8EJ England
From: 14 February 2019To: 22 September 2020
32 Clive Road Portsmouth PO1 5JE England
From: 16 February 2018To: 14 February 2019
14 Little Bethel Street Norwich NR2 1NU United Kingdom
From: 10 May 2017To: 16 February 2018
Flat 1, Haslemere Alexandra Road Lowestoft NR32 1PH United Kingdom
From: 29 July 2016To: 10 May 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 April 2016To: 29 July 2016
Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
May 17
Director Joined
May 17
Owner Exit
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Feb 2026

BARNARD, Graham

Resigned
PortsmouthPO1 5JE
Born September 1972
Director
Appointed 08 Feb 2018
Resigned 05 Feb 2019

CROSBY, Shaun James

Resigned
StaffordST16 1QS
Born July 1987
Director
Appointed 04 Dec 2023
Resigned 13 Feb 2026

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 11 Apr 2016
Resigned 22 Jul 2016

GARAZ, Oleg

Resigned
CorbyNN18 8EJ
Born August 1987
Director
Appointed 05 Feb 2019
Resigned 07 Sept 2020

HOSKING, Gavin

Resigned
Alexandra Road, LowestoftNR32 1PH
Born April 1986
Director
Appointed 22 Jul 2016
Resigned 05 Apr 2017

JONES, Simon

Resigned
BridlingtonYO16 6UH
Born September 1982
Director
Appointed 07 Sept 2020
Resigned 04 Dec 2023

STEWARD, James

Resigned
Little Bethel Street, NorwichNR2 1NU
Born November 1982
Director
Appointed 02 May 2017
Resigned 08 Feb 2018

Persons with significant control

6

1 Active
5 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2026

Mr Shaun James Crosby

Ceased
StaffordST16 1QS
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2023
Ceased 13 Feb 2026

Mr Simon Jones

Ceased
BridlingtonYO16 6UH
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2020
Ceased 04 Dec 2023

Mr Oleg Garaz

Ceased
CorbyNN18 8EJ
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Ceased 07 Sept 2020

Mr Graham Barnard

Ceased
PortsmouthPO1 5JE
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Ceased 05 Feb 2019

Gavin Hosking

Ceased
PortsmouthPO1 5JE
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

50

Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Incorporation Company
11 April 2016
NEWINCIncorporation