About

Registered Number: 02251867
Date of Incorporation: 05/05/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: Lakeside House Allfield, Condover, Shrewsbury, Shropshire, SY5 7AP,

 

Hidden Lake Ltd was founded on 05 May 1988 and are based in Shrewsbury, it has a status of "Active". Thomas, George Patrick William, Thomas, Henry William Mccrohon, Thomas, William Francis, Graham, Christopher Edward, Graham, John Samuel, Graham, Samuel Desmond are listed as directors of this company. We don't currently know the number of employees at Hidden Lake Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Henry William Mccrohon 02 November 2015 - 1
GRAHAM, Christopher Edward N/A 02 November 2015 1
GRAHAM, John Samuel N/A 02 November 2015 1
GRAHAM, Samuel Desmond N/A 14 November 1995 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, George Patrick William 05 November 2015 - 1
THOMAS, William Francis 02 November 2015 05 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 28 November 2019
AA01 - Change of accounting reference date 30 October 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 November 2018
CH01 - Change of particulars for director 21 February 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 28 November 2016
AD01 - Change of registered office address 27 October 2016
RESOLUTIONS - N/A 26 October 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
RESOLUTIONS - N/A 18 November 2015
RESOLUTIONS - N/A 16 November 2015
CC04 - Statement of companies objects 16 November 2015
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AP02 - Appointment of corporate director 05 November 2015
AD01 - Change of registered office address 03 November 2015
AP03 - Appointment of secretary 03 November 2015
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AP01 - Appointment of director 30 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 13 March 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 30 October 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 31 October 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 17 November 1998
288c - Notice of change of directors or secretaries or in their particulars 17 November 1998
288c - Notice of change of directors or secretaries or in their particulars 17 November 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 27 August 1997
287 - Change in situation or address of Registered Office 16 May 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 02 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
363s - Annual Return 15 November 1995
AA - Annual Accounts 10 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 22 November 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 26 August 1993
AA - Annual Accounts 28 January 1993
RESOLUTIONS - N/A 11 November 1992
RESOLUTIONS - N/A 11 November 1992
287 - Change in situation or address of Registered Office 11 November 1992
363s - Annual Return 11 November 1992
AA - Annual Accounts 08 April 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 21 May 1991
AA - Annual Accounts 21 May 1991
363a - Annual Return 30 April 1991
363 - Annual Return 09 April 1990
288 - N/A 13 February 1989
PUC 2 - N/A 01 September 1988
CERTNM - Change of name certificate 16 August 1988
CERTNM - Change of name certificate 16 August 1988
287 - Change in situation or address of Registered Office 22 June 1988
288 - N/A 22 June 1988
NEWINC - New incorporation documents 05 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.