Warning: file_put_contents(c/6d9173564da32733e8e3ad3e1875a7b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Broadlake Limited, CF10 4RU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROADLAKE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Broadlake Limited. The company was founded 16 years ago and was given the registration number 06312749. The firm's registered office is in CARDIFF. You can find them at Regus House, Falcon Drive, Cardiff, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:BROADLAKE LIMITED
Company Number:06312749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 July 2007
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Regus House, Falcon Drive, Cardiff, CF10 4RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Henllys Road, Cyncoed, Cardiff, CF23 6NL

Secretary01 August 2007Active
Regus House, Falcon Drive, Cardiff, CF10 4RU

Director01 August 2007Active
Regus House, Falcon Drive, Cardiff, CF10 4RU

Director01 August 2007Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary13 July 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director13 July 2007Active

People with Significant Control

Mrs Adele Ander Wills Wood
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Regus House, Falcon Drive, Cardiff, CF10 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Nigel Johnathan Wills Wood
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Regus House, Falcon Drive, Cardiff, CF10 4RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-13Gazette

Gazette dissolved liquidation.

Download
2021-09-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Address

Change registered office address company with date old address new address.

Download
2019-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-02Resolution

Resolution.

Download
2019-04-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Address

Change registered office address company with date old address new address.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Officers

Change person director company with change date.

Download
2015-08-06Mortgage

Mortgage satisfy charge full.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Address

Change registered office address company with date old address.

Download
2013-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.