CANVASLAKE LIMITED

Register to unlock more data on OkredoRegister

CANVASLAKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02139428

Incorporation date

10/06/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1987)
dot icon01/04/2026
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2026-03-31
dot icon01/04/2026
Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Thomas House Eccleston Square London Greater London SW1V 1PX on 2026-04-01
dot icon01/04/2026
Registered office address changed from Thomas House Eccleston Square London Greater London SW1V 1PX England to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 2026-04-01
dot icon01/04/2026
Appointment of Mr Mark Peter Fuller as a secretary on 2026-04-01
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/04/2024
Appointment of Mr Lois Francis Symington Pelham-Lane as a director on 2024-04-03
dot icon11/04/2024
Director's details changed for Mr Lois Francis Symington Pelham-Lane on 2024-04-11
dot icon21/02/2024
Termination of appointment of Sofya Devyatova as a director on 2024-02-21
dot icon09/02/2024
Registered office address changed from 15/17 Draycott Avenue London SW3 3BS to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2024-02-09
dot icon09/02/2024
Appointment of Prime Management (Ps) Limited as a secretary on 2024-02-01
dot icon09/02/2024
Termination of appointment of Ann Turner as a secretary on 2024-02-01
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon12/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon02/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon10/05/2021
Appointment of Ms Wendy Jill Garnham as a director on 2021-05-06
dot icon05/05/2021
Termination of appointment of Andrea Munarolo as a director on 2021-05-05
dot icon15/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-03-12 with updates
dot icon09/07/2020
Appointment of Sofya Devyatova as a director on 2020-07-09
dot icon18/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon24/01/2019
Termination of appointment of Cornelia Meili Carre as a director on 2019-01-10
dot icon21/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon22/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/05/2015
Register inspection address has been changed from C/O George Davies Solicitors 1 New York Street Manchester Greater Manchester M1 4AD United Kingdom to Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/03/2013
Appointment of Andrea Munarolo as a director
dot icon20/03/2013
Appointment of Cornelia Meili Carre as a director
dot icon20/03/2013
Termination of appointment of Colin Grant as a director
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/05/2011
Register inspection address has been changed from C/O George Davies Solicitors Fountain Court 68 Fountain Street Manchester M2 2FB United Kingdom
dot icon23/05/2011
Register(s) moved to registered office address
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Register inspection address has been changed
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Director's details changed for Mr Colin John Grant on 2010-03-31
dot icon27/04/2010
Registered office address changed from Flat 2 15 Draycott Avenue London SW3 3BS on 2010-04-27
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Director and secretary's change of particulars / ann turner / 24/04/2009
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Return made up to 31/03/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 31/03/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 31/03/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 31/03/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/05/2004
Return made up to 31/03/04; change of members
dot icon22/01/2004
Director resigned
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon11/04/2003
Return made up to 31/03/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/05/2002
Return made up to 31/03/02; full list of members
dot icon03/05/2002
New director appointed
dot icon07/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/04/2001
Return made up to 31/03/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
New secretary appointed
dot icon16/05/2000
Return made up to 31/03/00; full list of members
dot icon28/02/2000
Secretary resigned;director resigned
dot icon28/02/2000
New secretary appointed
dot icon25/08/1999
Accounts for a small company made up to 1999-03-31
dot icon27/04/1999
Return made up to 31/03/99; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1998-03-31
dot icon01/05/1998
Return made up to 31/03/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon12/06/1997
Return made up to 31/03/97; full list of members
dot icon24/12/1996
Accounts for a small company made up to 1996-03-31
dot icon17/06/1996
Secretary resigned
dot icon17/06/1996
New secretary appointed;new director appointed
dot icon01/05/1996
Return made up to 31/03/96; change of members
dot icon12/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-03-31
dot icon17/06/1994
Return made up to 30/04/94; full list of members
dot icon10/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon18/05/1993
Return made up to 30/04/93; no change of members
dot icon06/05/1993
Secretary's particulars changed;director's particulars changed
dot icon06/01/1993
Return made up to 22/12/92; full list of members
dot icon18/12/1992
Full accounts made up to 1992-03-31
dot icon26/02/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Full accounts made up to 1990-03-31
dot icon28/01/1992
Return made up to 22/11/91; no change of members
dot icon21/08/1991
Return made up to 31/12/90; no change of members
dot icon04/05/1990
Registered office changed on 04/05/90 from: great lime road east newcastle upon tyne NE12 9UD
dot icon11/01/1990
New director appointed
dot icon11/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/01/1990
Director resigned;new director appointed
dot icon15/12/1989
Return made up to 22/11/89; full list of members
dot icon10/11/1989
Accounts for a small company made up to 1989-03-31
dot icon10/02/1988
Wd 15/01/88 ad 04/01/88--------- £ si 4@1=4 £ ic 2/6
dot icon25/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1988
Wd 14/12/87 pd 01/12/87--------- £ si 2@1
dot icon19/08/1987
Registered office changed on 19/08/87 from: 183-185 bermondsey street london SE1 3UW
dot icon19/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/08/1987
Memorandum and Articles of Association
dot icon19/08/1987
Resolutions
dot icon10/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/02/2024 - 31/03/2026
752
Devyatova, Sofya
Director
09/07/2020 - 21/02/2024
9
Grant, Colin John
Director
25/02/2002 - 28/02/2013
12
Neike, Geoffrey Michael
Director
19/05/1996 - 21/01/2000
-
Garnham, Wendy Jill
Director
06/05/2021 - Present
2

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+
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 CANVASLAKE LIMITED

CANVASLAKE LIMITED is an(a) Active company incorporated on 10/06/1987 with the registered office located at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PX. 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 CANVASLAKE LIMITED?

toggle

CANVASLAKE LIMITED is currently Active. It was registered on 10/06/1987 .

Where is CANVASLAKE LIMITED located?

toggle

CANVASLAKE LIMITED is registered at C/O Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London SW1V 1PX.

What does CANVASLAKE LIMITED do?

toggle

CANVASLAKE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CANVASLAKE LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Prime Management (Ps) Limited as a secretary on 2026-03-31.