This company is commonly known as Cadlake Limited. The company was founded 25 years ago and was given the registration number 03749792. The firm's registered office is in SOLIHULL. You can find them at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CADLAKE LIMITED |
---|---|---|
Company Number | : | 03749792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Corporate Secretary | 30 April 2010 | Active |
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 11 October 2016 | Active |
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 27 May 1999 | Active |
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 05 January 2017 | Active |
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH | Director | 11 October 2016 | Active |
Barn End Park Avenue, Solihull, B91 3EJ | Secretary | 27 May 1999 | Active |
40 Grattidge Road, Acocks Green, Birmingham, B27 7AQ | Secretary | 09 April 1999 | Active |
Fern House 42, Bridge Street, Pershore, WR10 1AT | Secretary | 12 March 2003 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 09 April 1999 | Active |
Barn End Park Avenue, Solihull, B91 3EJ | Director | 27 May 1999 | Active |
Fern House 42, Bridge Street, Pershore, WR10 1AT | Director | 26 May 1999 | Active |
Crossways, Rowington Green, Rowington, CV35 7BU | Director | 09 April 1999 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 09 April 1999 | Active |
Mrs Linda Cleveland Wadley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH |
Nature of control | : |
|
Mr Gerald Acton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2023-04-11 | Officers | Change person director company with change date. | Download |
2022-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Officers | Change corporate secretary company with change date. | Download |
2018-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Change person director company with change date. | Download |
2017-01-05 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.