Background WavePink WaveYellow Wave

AQUILA LAKES LIMITED (14360887)

AQUILA LAKES LIMITED (14360887) is an active UK company. incorporated on 16 September 2022. with registered office in Kettering. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120) and 2 other business activities. AQUILA LAKES LIMITED has been registered for 3 years. Current directors include MANN, Jilly Louise, OXFORD, Ben, TELFORD, Jonathan Martin Wilson.

Company Number
14360887
Status
active
Type
ltd
Incorporated
16 September 2022
Age
3 years
Address
C/O Ironstone Wellbeing Centre, Kettering, NN14 1FN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
MANN, Jilly Louise, OXFORD, Ben, TELFORD, Jonathan Martin Wilson
SIC Codes
03120, 68209, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILA LAKES LIMITED

AQUILA LAKES LIMITED is an active company incorporated on 16 September 2022 with the registered office located in Kettering. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120) and 2 other business activities. AQUILA LAKES LIMITED was registered 3 years ago.(SIC: 03120, 68209, 93110)

Status

active

Active since 3 years ago

Company No

14360887

LTD Company

Age

3 Years

Incorporated 16 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

AQUILA LAKES & LODGES LTD
From: 16 September 2022To: 18 July 2024
Contact
Address

C/O Ironstone Wellbeing Centre Ironstone Place Kettering, NN14 1FN,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
From: 13 November 2023To: 26 February 2025
Oakley House Headway Business Park 3 Saxon Way West Corby NN18 9EZ United Kingdom
From: 16 September 2022To: 13 November 2023
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Share Issue
Feb 24
Funding Round
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MANN, Jilly Louise

Active
Ironstone Place, KetteringNN14 1FN
Born June 1982
Director
Appointed 16 Sept 2022

OXFORD, Ben

Active
Ainsworth Street, BlackburnBB1 6AY
Born August 1997
Director
Appointed 14 Mar 2025

TELFORD, Jonathan Martin Wilson

Active
Ironstone Place, KetteringNN14 1FN
Born March 1962
Director
Appointed 16 Sept 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Ben Oxford

Active
Ainsworth Street, BlackburnBB1 6AY
Born August 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Mar 2025
Ironstone Place, KetteringNN14 1FN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Oct 2023

Miss Jilly Louise Mann

Ceased
Headway Business Park, CorbyNN18 9EZ
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2022
Ceased 12 Oct 2023

Mr Jonathan Martin Wilson Telford

Ceased
Headway Business Park, CorbyNN18 9EZ
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2022
Ceased 12 Oct 2023
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Memorandum Articles
24 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 November 2024
RP04CS01RP04CS01
Change To A Person With Significant Control Without Name Date
12 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Confirmation Statement
26 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
18 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
12 February 2024
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 October 2023
RESOLUTIONSResolutions
Resolution
20 October 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
16 October 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Resolution
28 September 2023
RESOLUTIONSResolutions
Capital Redomination Of Shares
27 September 2023
SH14Notice of Redenomination
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Resolution
11 September 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Incorporation Company
16 September 2022
NEWINCIncorporation