CAMBRIDGE SPORT LAKES TRADING LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE SPORT LAKES TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06302641

Incorporation date

04/07/2007

Size

Dormant

Contacts

Registered address

Registered address

Milton Country Park Cambridge Road, Milton, Cambridge, Cambridgeshire CB24 6AZCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon28/10/2025
Secretary's details changed for Michael Gordon Woolhouse on 2025-10-28
dot icon16/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/07/2025
Notification of Joanna Burch as a person with significant control on 2025-05-16
dot icon22/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon17/05/2025
Appointment of Dr Joanna Burch as a director on 2025-05-16
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/09/2024
Termination of appointment of Christopher John Dalley as a director on 2024-09-04
dot icon24/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon23/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon17/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon27/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon16/01/2020
Termination of appointment of Iain David Edmondson as a director on 2019-11-21
dot icon16/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon20/02/2018
Notification of Michael Gordon Woolhouse as a person with significant control on 2017-04-01
dot icon17/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon30/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon21/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon30/07/2015
Director's details changed for Iain David Edmondson on 2014-09-01
dot icon15/06/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon31/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon31/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon26/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon29/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon29/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon29/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon29/07/2011
Director's details changed for Iain David Edmondson on 2011-04-01
dot icon29/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon29/09/2010
Registered office address changed from Milton Country Park Cambridge Road Milton Cambridge Cambridgeshire CB24 6AZ on 2010-09-29
dot icon29/09/2010
Director's details changed for Michael Gordon Woolhouse on 2010-07-04
dot icon01/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon02/11/2009
Registered office address changed from Murdoch House Station Road Cambridge Cambridgeshire CB1 2RS on 2009-11-02
dot icon02/11/2009
Previous accounting period extended from 2009-07-31 to 2009-09-30
dot icon02/11/2009
Annual return made up to 2009-07-04 with full list of shareholders
dot icon02/11/2009
Location of register of members
dot icon02/11/2009
Location of debenture register
dot icon02/11/2009
Termination of appointment of Annette Walker as a director
dot icon02/11/2009
Secretary's details changed for Michael Gordon Woolhouse on 2009-07-17
dot icon11/08/2009
Compulsory strike-off action has been discontinued
dot icon08/08/2009
Accounts for a dormant company made up to 2008-07-31
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon29/09/2008
Director appointed christopher john dalley
dot icon29/09/2008
Director and secretary appointed michael gordon woolhouse
dot icon29/09/2008
Director appointed iain david edmondson
dot icon29/09/2008
Director appointed annette jane walker
dot icon25/09/2008
Appointment terminate, director and secretary john richard short logged form
dot icon24/09/2008
Appointment terminated director quentin golder
dot icon18/09/2008
Registered office changed on 18/09/2008 from taylor vinters solicitors merlin place milton road cambridge cambridgeshire CB4 0DP uk
dot icon16/09/2008
Certificate of change of name
dot icon01/08/2008
Return made up to 04/07/08; full list of members
dot icon01/08/2008
Registered office changed on 01/08/2008 from taylor vinters solicitors merlin place, milton road cambridge cambridgeshire CB4 0DP
dot icon01/08/2008
Location of register of members
dot icon01/08/2008
Location of debenture register
dot icon04/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Annette
Director
19/09/2008 - 02/04/2009
6
Dalley, Christopher John
Director
19/09/2008 - 04/09/2024
7
Edmondson, Iain David
Director
19/09/2008 - 21/11/2019
9
Woolhouse, Michael Gordon
Director
19/09/2008 - Present
10
Short, John Richard
Secretary
04/07/2007 - 19/09/2008
90

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE SPORT LAKES TRADING LIMITED

CAMBRIDGE SPORT LAKES TRADING LIMITED is an(a) Active company incorporated on 04/07/2007 with the registered office located at Milton Country Park Cambridge Road, Milton, Cambridge, Cambridgeshire CB24 6AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE SPORT LAKES TRADING LIMITED?

toggle

CAMBRIDGE SPORT LAKES TRADING LIMITED is currently Active. It was registered on 04/07/2007 .

Where is CAMBRIDGE SPORT LAKES TRADING LIMITED located?

toggle

CAMBRIDGE SPORT LAKES TRADING LIMITED is registered at Milton Country Park Cambridge Road, Milton, Cambridge, Cambridgeshire CB24 6AZ.

What does CAMBRIDGE SPORT LAKES TRADING LIMITED do?

toggle

CAMBRIDGE SPORT LAKES TRADING LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE SPORT LAKES TRADING LIMITED?

toggle

The latest filing was on 28/10/2025: Secretary's details changed for Michael Gordon Woolhouse on 2025-10-28.