CANADA LAKE LODGE LTD

Register to unlock more data on OkredoRegister

CANADA LAKE LODGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06669774

Incorporation date

11/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PURNELLS, Goldfields House 18a Gold Tops, Newport, S Wales NP20 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2008)
dot icon20/11/2025
Final Gazette dissolved following liquidation
dot icon20/08/2025
Return of final meeting in a members' voluntary winding up
dot icon06/06/2025
Liquidators' statement of receipts and payments to 2025-04-21
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/05/2024
Declaration of solvency
dot icon14/05/2024
Registered office address changed from Pant-Y-Gored Farm Heol Pant-Y-Gored Creigiau Cardiff CF15 9NF to Goldfields House 18a Gold Tops Newport S Wales NP20 4PH on 2024-05-14
dot icon13/05/2024
Resolutions
dot icon13/05/2024
Appointment of a voluntary liquidator
dot icon02/04/2024
Change of details for Mr Rhydian Thomas as a person with significant control on 2016-09-08
dot icon02/04/2024
Director's details changed for Mr Rhydian Thomas on 2015-12-23
dot icon12/09/2023
Confirmation statement made on 2023-08-11 with updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-08-11 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon12/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon27/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-08-11 with updates
dot icon12/09/2017
Notification of Rhydian Thomas as a person with significant control on 2016-09-08
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon05/01/2016
Appointment of Mr Rhydian Thomas as a director on 2015-12-23
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon20/08/2013
Termination of appointment of William Thomas as a director
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr William Rhodri Thomas on 2009-10-01
dot icon11/11/2010
Director's details changed for Mr Christopher Board on 2009-10-01
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon30/01/2010
Compulsory strike-off action has been discontinued
dot icon28/01/2010
Previous accounting period shortened from 2009-08-31 to 2009-03-31
dot icon28/01/2010
Annual return made up to 2009-08-11 with full list of shareholders
dot icon08/12/2009
First Gazette notice for compulsory strike-off
dot icon11/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-1.55 % *

* during past year

Cash in Bank

£387,308.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
11/08/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
681.05K
-
0.00
393.41K
-
2022
2
684.82K
-
0.00
387.31K
-
2022
2
684.82K
-
0.00
387.31K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

684.82K £Ascended0.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

387.31K £Descended-1.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, William Rhodri
Director
11/08/2008 - 16/05/2013
1
Thomas, Edward Rhidian
Director
23/12/2015 - Present
-
Board, Christopher
Director
11/08/2008 - Present
5

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANADA LAKE LODGE LTD

CANADA LAKE LODGE LTD is an(a) Dissolved company incorporated on 11/08/2008 with the registered office located at C/O PURNELLS, Goldfields House 18a Gold Tops, Newport, S Wales NP20 4PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CANADA LAKE LODGE LTD?

toggle

CANADA LAKE LODGE LTD is currently Dissolved. It was registered on 11/08/2008 and dissolved on 20/11/2025.

Where is CANADA LAKE LODGE LTD located?

toggle

CANADA LAKE LODGE LTD is registered at C/O PURNELLS, Goldfields House 18a Gold Tops, Newport, S Wales NP20 4PH.

What does CANADA LAKE LODGE LTD do?

toggle

CANADA LAKE LODGE LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does CANADA LAKE LODGE LTD have?

toggle

CANADA LAKE LODGE LTD had 2 employees in 2022.

What is the latest filing for CANADA LAKE LODGE LTD?

toggle

The latest filing was on 20/11/2025: Final Gazette dissolved following liquidation.