COTSWOLD LAKES LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD LAKES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04343899

Incorporation date

20/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Summer Lake Spine Road, South Cerney, Cirencester, Gloucestershire GL7 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2001)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon17/05/2024
Appointment of Mr Robert Anthony Cook as a director on 2024-05-01
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/01/2021
Confirmation statement made on 2020-12-08 with updates
dot icon27/10/2020
Satisfaction of charge 6 in full
dot icon27/10/2020
Satisfaction of charge 5 in full
dot icon27/10/2020
Satisfaction of charge 4 in full
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon06/12/2017
Director's details changed for Mr Maxwell Hugh Thomas on 2017-11-02
dot icon03/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon23/02/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon03/02/2012
Accounts for a small company made up to 2011-04-30
dot icon13/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon15/06/2011
Registered office address changed from Isis Lakes, Spine Road South Cerney Cirencester Gloucestershire GL7 5TL on 2011-06-15
dot icon23/03/2011
Director's details changed for Mr Maxwell Hugh Thomas on 2011-03-23
dot icon23/03/2011
Director's details changed for Mr Maxwell Hugh Thomas on 2011-03-23
dot icon25/02/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon02/02/2011
Accounts for a small company made up to 2010-04-30
dot icon03/11/2010
Termination of appointment of Lynda Nutting as a secretary
dot icon22/06/2010
Certificate of change of name
dot icon22/06/2010
Change of name notice
dot icon05/02/2010
Accounts for a small company made up to 2009-04-30
dot icon16/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon16/12/2009
Secretary's details changed for Linnells Secretarial Services Limited on 2009-12-08
dot icon04/03/2009
Accounts for a small company made up to 2008-04-30
dot icon08/12/2008
Return made up to 08/12/08; full list of members
dot icon27/11/2008
Secretary appointed lynda nutting
dot icon14/11/2008
Appointment terminated secretary christopher coleman
dot icon03/03/2008
Accounts for a small company made up to 2007-04-30
dot icon11/12/2007
Return made up to 08/12/07; full list of members
dot icon15/09/2007
Particulars of mortgage/charge
dot icon07/03/2007
Accounts for a small company made up to 2006-04-30
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Return made up to 08/12/06; full list of members
dot icon30/08/2006
Particulars of mortgage/charge
dot icon10/08/2006
Particulars of mortgage/charge
dot icon17/02/2006
Accounts for a small company made up to 2005-04-30
dot icon03/01/2006
Return made up to 08/12/05; full list of members
dot icon03/01/2006
Secretary's particulars changed
dot icon16/12/2005
Return made up to 08/12/04; full list of members; amend
dot icon16/12/2005
Director's particulars changed
dot icon09/11/2005
Registered office changed on 09/11/05 from: isis lakes spine road, south cerny cirencester gloucestershire GL7 5TL
dot icon01/02/2005
Accounts for a small company made up to 2004-04-30
dot icon20/12/2004
Return made up to 08/12/04; full list of members
dot icon08/12/2004
Memorandum and Articles of Association
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon08/12/2004
Resolutions
dot icon23/12/2003
Accounts for a small company made up to 2003-04-30
dot icon15/12/2003
Return made up to 08/12/03; full list of members
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
Secretary resigned
dot icon09/01/2003
Return made up to 20/12/02; full list of members
dot icon09/07/2002
New secretary appointed
dot icon26/04/2002
Ad 22/03/02--------- £ si 149@1=149 £ ic 1/150
dot icon24/04/2002
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon10/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Resolutions
dot icon03/04/2002
Resolutions
dot icon03/04/2002
Resolutions
dot icon03/04/2002
Resolutions
dot icon03/04/2002
Resolutions
dot icon18/01/2002
Registered office changed on 18/01/02 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
dot icon18/01/2002
Director resigned
dot icon18/01/2002
New director appointed
dot icon09/01/2002
Certificate of change of name
dot icon20/12/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.85K
-
0.00
2.00
-
2022
0
1.85K
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Maxwell Hugh
Director
09/01/2002 - Present
67
Cook, Robert Anthony
Director
01/05/2024 - Present
19

Persons with Significant Control

0

No PSC data available.

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 COTSWOLD LAKES LIMITED

COTSWOLD LAKES LIMITED is an(a) Active company incorporated on 20/12/2001 with the registered office located at Summer Lake Spine Road, South Cerney, Cirencester, Gloucestershire GL7 5LW. There are currently 2 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 COTSWOLD LAKES LIMITED?

toggle

COTSWOLD LAKES LIMITED is currently Active. It was registered on 20/12/2001 .

Where is COTSWOLD LAKES LIMITED located?

toggle

COTSWOLD LAKES LIMITED is registered at Summer Lake Spine Road, South Cerney, Cirencester, Gloucestershire GL7 5LW.

What does COTSWOLD LAKES LIMITED do?

toggle

COTSWOLD LAKES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COTSWOLD LAKES LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.