HIDDEN LAKE LIMITED
SHREWSBURY GRAHAM LEISURE LIMITED

Hellopages » Shropshire » Shropshire » SY5 7AP

Company number 02251867
Status Active
Incorporation Date 5 May 1988
Company Type Private Limited Company
Address LAKESIDE HOUSE ALLFIELD, CONDOVER, SHREWSBURY, SHROPSHIRE, ENGLAND, SY5 7AP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Registered office address changed from 10 Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA to Lakeside House Allfield Condover Shrewsbury Shropshire SY5 7AP on 27 October 2016. The most likely internet sites of HIDDEN LAKE LIMITED are www.hiddenlake.co.uk, and www.hidden-lake.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Hidden Lake Limited is a Private Limited Company. The company registration number is 02251867. Hidden Lake Limited has been working since 05 May 1988. The present status of the company is Active. The registered address of Hidden Lake Limited is Lakeside House Allfield Condover Shrewsbury Shropshire England Sy5 7ap. The company`s financial liabilities are £5.45k. It is £-69.03k against last year. The cash in hand is £22.02k. It is £-65.72k against last year. And the total assets are £22.02k, which is £-68.52k against last year. THOMAS, George Patrick William is a Secretary of the company. THOMAS, George Patrick William is a Director of the company. THOMAS, Henry William Mccroken is a Director of the company. THOMAS, William Francis is a Director of the company. LODDERS NOMINEES LIMITED is a Director of the company. Secretary GRAHAM, John Samuel has been resigned. Secretary THOMAS, William Francis has been resigned. Director GRAHAM, Christopher Edward has been resigned. Director GRAHAM, John Samuel has been resigned. Director GRAHAM, Samuel Desmond has been resigned. The company operates in "Operation of sports facilities".


hidden lake Key Finiance

LIABILITIES £5.45k
-93%
CASH £22.02k
-75%
TOTAL ASSETS £22.02k
-76%
All Financial Figures

Current Directors

Secretary
THOMAS, George Patrick William
Appointed Date: 05 November 2015

Director
THOMAS, George Patrick William
Appointed Date: 30 October 2015
35 years old

Director
THOMAS, Henry William Mccroken
Appointed Date: 02 November 2015
34 years old

Director
THOMAS, William Francis
Appointed Date: 02 November 2015
75 years old

Director
LODDERS NOMINEES LIMITED
Appointed Date: 02 November 2015

Resigned Directors

Secretary
GRAHAM, John Samuel
Resigned: 02 November 2015

Secretary
THOMAS, William Francis
Resigned: 05 November 2015
Appointed Date: 02 November 2015

Director
GRAHAM, Christopher Edward
Resigned: 02 November 2015
61 years old

Director
GRAHAM, John Samuel
Resigned: 02 November 2015
65 years old

Director
GRAHAM, Samuel Desmond
Resigned: 14 November 1995
97 years old

Persons With Significant Control

Mr George Patrick William Thomas
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Henry William Mccrohon Thomas
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIDDEN LAKE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
27 Oct 2016
Registered office address changed from 10 Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA to Lakeside House Allfield Condover Shrewsbury Shropshire SY5 7AP on 27 October 2016
26 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25

12 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

...
... and 84 more events
22 Jun 1988
Registered office changed on 22/06/88 from: 84 temple chambers temple ave london EC4Y ohp

22 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 May 1988
Incorporation

05 May 1988
Incorporation