Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIDGE SPORT LAKES TRADING LIMITED
Company Information for

CAMBRIDGE SPORT LAKES TRADING LIMITED

MILTON COUNTRY PARK CAMBRIDGE ROAD, MILTON, CAMBRIDGE, CAMBRIDGESHIRE, CB24 6AZ,
Company Registration Number
06302641
Private Limited Company
Active

Company Overview

About Cambridge Sport Lakes Trading Ltd
CAMBRIDGE SPORT LAKES TRADING LIMITED was founded on 2007-07-04 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cambridge Sport Lakes Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMBRIDGE SPORT LAKES TRADING LIMITED
 
Legal Registered Office
MILTON COUNTRY PARK CAMBRIDGE ROAD
MILTON
CAMBRIDGE
CAMBRIDGESHIRE
CB24 6AZ
Other companies in CB24
 
Previous Names
TAYVIN 385 LIMITED17/09/2008
Filing Information
Company Number 06302641
Company ID Number 06302641
Date formed 2007-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 13:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE SPORT LAKES TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBRIDGE SPORT LAKES TRADING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GORDON WOOLHOUSE
Company Secretary 2008-09-19
CHRISTOPHER JOHN DALLEY
Director 2008-09-19
IAIN DAVID EDMONDSON
Director 2008-09-19
MICHAEL GORDON WOOLHOUSE
Director 2008-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE WALKER
Director 2008-09-19 2009-04-02
JOHN RICHARD SHORT
Company Secretary 2007-07-04 2008-09-19
QUENTIN ROBERT GOLDER
Director 2007-07-04 2008-09-19
JOHN RICHARD SHORT
Director 2007-07-04 2008-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GORDON WOOLHOUSE CAMBRIDGE SPORT LAKES TRUST Company Secretary 2008-03-18 CURRENT 1994-08-31 Active
CHRISTOPHER JOHN DALLEY LEANDER CLUB LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
CHRISTOPHER JOHN DALLEY CAMBRIDGE SPORT LAKES TRUST Director 2002-04-24 CURRENT 1994-08-31 Active
CHRISTOPHER JOHN DALLEY CREATIVE TALKS LIMITED Director 2001-04-12 CURRENT 2000-05-31 Active - Proposal to Strike off
CHRISTOPHER JOHN DALLEY MARLBOROUGH FOX HOLDINGS LIMITED Director 1996-03-15 CURRENT 1995-08-29 Dissolved 2014-02-11
IAIN DAVID EDMONDSON INTERNATIONAL ASSOCIATION OF EVENT HOSTS Director 2017-09-29 CURRENT 2017-09-29 Active
IAIN DAVID EDMONDSON LONDON YOUTH ROWING LIMITED Director 2016-01-26 CURRENT 2007-05-10 Active
IAIN DAVID EDMONDSON CAMBRIDGE SPORT LAKES TRUST Director 2006-09-21 CURRENT 1994-08-31 Active
MICHAEL GORDON WOOLHOUSE 50 ST ANDREWS ROAD LIMITED Director 2007-12-03 CURRENT 2007-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-26CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DAVID EDMONDSON
2020-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-03-13PSC09Withdrawal of a person with significant control statement on 2018-03-13
2018-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GORDON WOOLHOUSE
2018-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-30AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-30CH01Director's details changed for Iain David Edmondson on 2014-09-01
2015-06-15AA01Previous accounting period extended from 30/09/14 TO 31/03/15
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0104/07/14 ANNUAL RETURN FULL LIST
2014-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-07-31AR0104/07/13 ANNUAL RETURN FULL LIST
2013-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-07-29AR0104/07/12 ANNUAL RETURN FULL LIST
2012-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-07-29AR0104/07/11 ANNUAL RETURN FULL LIST
2011-07-29CH01Director's details changed for Iain David Edmondson on 2011-04-01
2011-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-09-29AR0104/07/10 ANNUAL RETURN FULL LIST
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/10 FROM Milton Country Park Cambridge Road Milton Cambridge Cambridgeshire CB24 6AZ
2010-09-29CH01Director's details changed for Michael Gordon Woolhouse on 2010-07-04
2010-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM MURDOCH HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2RS
2009-11-02AA01PREVEXT FROM 31/07/2009 TO 30/09/2009
2009-11-02AR0104/07/09 FULL LIST
2009-11-02190LOCATION OF DEBENTURE REGISTER
2009-11-02353LOCATION OF REGISTER OF MEMBERS
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GORDON WOOLHOUSE / 17/07/2009
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE WALKER
2009-08-11DISS40DISS40 (DISS40(SOAD))
2009-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-08-04GAZ1FIRST GAZETTE
2008-09-29288aDIRECTOR APPOINTED CHRISTOPHER JOHN DALLEY
2008-09-29288aDIRECTOR AND SECRETARY APPOINTED MICHAEL GORDON WOOLHOUSE
2008-09-29288aDIRECTOR APPOINTED IAIN DAVID EDMONDSON
2008-09-29288aDIRECTOR APPOINTED ANNETTE JANE WALKER
2008-09-25288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN RICHARD SHORT LOGGED FORM
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR QUENTIN GOLDER
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM TAYLOR VINTERS SOLICITORS MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP UK
2008-09-16CERTNMCOMPANY NAME CHANGED TAYVIN 385 LIMITED CERTIFICATE ISSUED ON 17/09/08
2008-08-01363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM TAYLOR VINTERS SOLICITORS MERLIN PLACE, MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2008-08-01353LOCATION OF REGISTER OF MEMBERS
2008-08-01190LOCATION OF DEBENTURE REGISTER
2007-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE SPORT LAKES TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIDGE SPORT LAKES TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMBRIDGE SPORT LAKES TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIDGE SPORT LAKES TRADING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBRIDGE SPORT LAKES TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE SPORT LAKES TRADING LIMITED
Trademarks
We have not found any records of CAMBRIDGE SPORT LAKES TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE SPORT LAKES TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as CAMBRIDGE SPORT LAKES TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE SPORT LAKES TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAMBRIDGE SPORT LAKES TRADING LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIDGE SPORT LAKES TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIDGE SPORT LAKES TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.