UKBizDB.co.uk

CADLAKE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Corporate Secretary30 April 2010Active
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director11 October 2016Active
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director27 May 1999Active
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director05 January 2017Active
Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director11 October 2016Active
Barn End Park Avenue, Solihull, B91 3EJ

Secretary27 May 1999Active
40 Grattidge Road, Acocks Green, Birmingham, B27 7AQ

Secretary09 April 1999Active
Fern House 42, Bridge Street, Pershore, WR10 1AT

Secretary12 March 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary09 April 1999Active
Barn End Park Avenue, Solihull, B91 3EJ

Director27 May 1999Active
Fern House 42, Bridge Street, Pershore, WR10 1AT

Director26 May 1999Active
Crossways, Rowington Green, Rowington, CV35 7BU

Director09 April 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director09 April 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-10Address

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

Download
2019-04-09Officers

Change corporate secretary company with change date.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Change person director company with change date.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.