BOLTLAKE LIMITED

Register to unlock more data on OkredoRegister

BOLTLAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01572663

Incorporation date

06/07/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

96-98 High Street High Street, London NW10 4SLCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1986)
dot icon21/02/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon19/02/2026
Termination of appointment of Kuldip Singh Chana as a director on 2025-10-07
dot icon19/02/2026
Director's details changed for Mr Rajkamar Singh Chana on 2026-02-19
dot icon19/02/2026
Director's details changed for Mr Darminder Singh Chana on 2026-02-10
dot icon19/02/2026
Appointment of Mr Darminder Singh Chana as a director on 2009-12-16
dot icon19/02/2026
Termination of appointment of Darminder Singh Chana as a director on 2026-02-19
dot icon19/02/2026
Appointment of Mrs Davinder Kaur Chana as a director on 2025-10-07
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon17/10/2022
Termination of appointment of Darminder Singh Chana as a secretary on 2022-09-30
dot icon17/10/2022
Termination of appointment of Darminder Singh Chana as a director on 2022-09-30
dot icon17/10/2022
Appointment of Mr Darminder Singh Chana as a director on 2009-12-16
dot icon14/09/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon18/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon05/08/2020
Satisfaction of charge 3 in full
dot icon30/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2020
Registration of charge 015726630008, created on 2020-02-07
dot icon12/02/2020
Registration of charge 015726630009, created on 2020-02-07
dot icon12/02/2020
Registration of charge 015726630010, created on 2020-02-07
dot icon12/02/2020
Registration of charge 015726630011, created on 2020-02-07
dot icon03/02/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon15/08/2019
Appointment of Mr Kuldip Singh Chana as a director on 2019-01-11
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon06/02/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Registered office address changed from 64 Oakington Avenue Wembley Wembley Middlesex HA9 8HZ to 96-98 High Street High Street London NW10 4SL on 2017-06-15
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Appointment of Mr Rajkamar Singh Chana as a director on 2016-12-06
dot icon08/12/2016
Appointment of Mr Darminder Singh Chana as a director on 2016-12-06
dot icon08/12/2016
Termination of appointment of Darminder Singh Chana as a director on 2016-12-06
dot icon08/12/2016
Termination of appointment of Kulvinder Singh Chana as a director on 2016-12-06
dot icon08/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon31/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon30/04/2013
Registration of charge 015726630007
dot icon23/04/2013
Registration of charge 015726630006
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon04/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon02/03/2011
Registered office address changed from 121 High Road London NW10 2SL on 2011-03-02
dot icon02/03/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Kulvinder Singh Chana on 2009-12-06
dot icon11/12/2009
Director's details changed for Mr Darminder Singh Chana on 2009-10-01
dot icon09/10/2009
Annual return made up to 2008-12-06 with full list of shareholders
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2008
Return made up to 06/12/07; full list of members
dot icon19/07/2007
Return made up to 06/12/06; full list of members
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon14/06/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/03/2007
New secretary appointed
dot icon27/03/2006
Return made up to 06/12/05; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/04/2005
Return made up to 06/12/04; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/01/2004
Return made up to 06/12/03; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/03/2003
Particulars of mortgage/charge
dot icon24/03/2003
Particulars of mortgage/charge
dot icon09/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/01/2003
Return made up to 06/12/02; full list of members
dot icon25/11/2002
New director appointed
dot icon12/06/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/04/2002
Return made up to 06/12/01; full list of members
dot icon24/04/2002
Registered office changed on 24/04/02 from: 302 308 preston rd harrow middx HA3 0QP
dot icon02/11/2001
Total exemption small company accounts made up to 2000-03-31
dot icon16/10/2001
Return made up to 06/12/00; full list of members
dot icon11/09/2001
Return made up to 18/11/00; no change of members
dot icon05/12/2000
Accounts for a small company made up to 1999-03-31
dot icon15/12/1999
Return made up to 06/12/99; full list of members
dot icon18/04/1999
Accounts for a small company made up to 1998-03-31
dot icon20/07/1998
Director resigned
dot icon12/05/1998
Accounts for a small company made up to 1997-03-31
dot icon02/04/1998
Return made up to 06/12/97; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon05/12/1996
Return made up to 06/12/95; full list of members
dot icon05/12/1996
Return made up to 06/12/96; no change of members
dot icon18/02/1996
Accounts for a small company made up to 1995-03-31
dot icon21/04/1995
Return made up to 06/12/94; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Return made up to 06/12/93; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon06/05/1993
Accounts for a small company made up to 1992-03-31
dot icon14/02/1993
Return made up to 06/12/92; full list of members
dot icon10/12/1992
Accounts for a small company made up to 1991-03-31
dot icon04/06/1992
Accounts for a small company made up to 1990-03-31
dot icon12/12/1991
Return made up to 06/12/91; no change of members
dot icon09/08/1991
Return made up to 20/06/91; no change of members
dot icon21/06/1991
Accounts for a small company made up to 1989-03-31
dot icon21/06/1991
Return made up to 20/06/90; full list of members
dot icon17/05/1990
Return made up to 06/12/89; full list of members
dot icon17/05/1990
Accounts for a small company made up to 1988-03-31
dot icon01/03/1990
Accounts for a small company made up to 1987-03-31
dot icon01/03/1990
Return made up to 06/12/88; full list of members
dot icon14/09/1988
Particulars of mortgage/charge
dot icon29/03/1988
Accounts for a small company made up to 1986-03-31
dot icon29/03/1988
Accounts for a small company made up to 1985-03-31
dot icon29/03/1988
Return made up to 04/12/87; full list of members
dot icon21/03/1988
Accounts for a small company made up to 1984-03-31
dot icon11/09/1987
Return made up to 05/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/07/1986
Return made up to 07/12/83; full list of members
dot icon14/07/1986
Return made up to 07/12/82; full list of members
dot icon10/06/1986
Return made up to 07/12/84; full list of members
dot icon10/06/1986
Return made up to 06/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-3.46 % *

* during past year

Cash in Bank

£11,115.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
819.36K
-
0.00
15.81K
-
2022
1
795.16K
-
0.00
11.51K
-
2023
1
757.61K
-
0.00
11.12K
-
2023
1
757.61K
-
0.00
11.12K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

757.61K £Descended-4.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.12K £Descended-3.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chana, Kuldip Singh
Director
11/01/2019 - 07/10/2025
9
Mrs Davinder Kaur Chana
Director
07/10/2025 - Present
1
Chana, Kulvinder Singh
Director
02/11/1981 - 06/12/2016
8
Chana, Darminder Singh
Secretary
16/12/2005 - 30/09/2022
1
Chana, Darminder Singh
Director
05/11/2002 - 06/12/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOLTLAKE LIMITED

BOLTLAKE LIMITED is an(a) Active company incorporated on 06/07/1981 with the registered office located at 96-98 High Street High Street, London NW10 4SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTLAKE LIMITED?

toggle

BOLTLAKE LIMITED is currently Active. It was registered on 06/07/1981 .

Where is BOLTLAKE LIMITED located?

toggle

BOLTLAKE LIMITED is registered at 96-98 High Street High Street, London NW10 4SL.

What does BOLTLAKE LIMITED do?

toggle

BOLTLAKE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BOLTLAKE LIMITED have?

toggle

BOLTLAKE LIMITED had 1 employees in 2023.

What is the latest filing for BOLTLAKE LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2025-12-04 with no updates.