Company NameGolden Lakes Ltd
DirectorJoshua Jeremy White
Company StatusActive
Company Number08441302
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Joshua Jeremy White
Date of BirthAugust 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(10 years, 1 month after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMrs Shelley White
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Jeremy John Thomas White
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameBusiness Action Ltd (Corporation)
StatusResigned
Appointed12 March 2013(same day as company formation)
Correspondence Address87 Trippet Lane
Sheffield
S1 4EL

Location

Registered AddressSuite 4
164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jeremy White
50.00%
Ordinary
50 at £1Shelley White
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

10 October 2023Notification of Joshua Jeremy White as a person with significant control on 1 May 2023 (2 pages)
10 October 2023Appointment of Mr Joshua Jeremy White as a director on 1 May 2023 (2 pages)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
10 October 2023Termination of appointment of Jeremy John Thomas White as a director on 1 May 2023 (1 page)
10 October 2023Cessation of Jeremy John Thomas White as a person with significant control on 1 May 2023 (1 page)
15 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 July 2021Confirmation statement made on 28 July 2021 with updates (3 pages)
10 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
8 March 2019Termination of appointment of Shelley White as a director on 8 March 2019 (1 page)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Termination of appointment of Business Action Ltd as a secretary on 31 March 2016 (1 page)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Termination of appointment of Business Action Ltd as a secretary on 31 March 2016 (1 page)
11 March 2016Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
31 March 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)