Background WavePink WaveYellow Wave

TEA HOUSE LIMITED(THE) (02010210)

TEA HOUSE LIMITED(THE) (02010210) is an active UK company. incorporated on 15 April 1986. with registered office in Dorchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370) and 1 other business activities. TEA HOUSE LIMITED(THE) has been registered for 39 years. Current directors include SMITH, Alexander Ronald John.

Company Number
02010210
Status
active
Type
ltd
Incorporated
15 April 1986
Age
39 years
Address
Ryewater Farm, Dorchester, DT2 0QF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
SMITH, Alexander Ronald John
SIC Codes
46370, 47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEA HOUSE LIMITED(THE)

TEA HOUSE LIMITED(THE) is an active company incorporated on 15 April 1986 with the registered office located in Dorchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370) and 1 other business activity. TEA HOUSE LIMITED(THE) was registered 39 years ago.(SIC: 46370, 47290)

Status

active

Active since 39 years ago

Company No

02010210

LTD Company

Age

39 Years

Incorporated 15 April 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 26 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

LAKEMEAD LIMITED
From: 15 April 1986To: 23 October 1986
Contact
Address

Ryewater Farm Corscombe Dorchester, DT2 0QF,

Previous Addresses

Ryewater Farm Corscombe Dorchester Dorset DT2 0QF United Kingdom
From: 24 October 2011To: 24 October 2011
24 Neal Street London WC2H 9QW
From: 15 April 1986To: 24 October 2011
Timeline

5 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Nov 21
Owner Exit
Aug 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SMITH, Alexander Ronald John

Active
Corscombe, DorchesterDT2 0QF
Born October 1967
Director
Appointed 01 Feb 2011

JACKSON, Hugh

Resigned
Landswood, LyneKT16 0BL
Secretary
Appointed 01 Jan 2003
Resigned 24 Jan 2011

JENKINS, Stephen

Resigned
50 Westbourne Terrace, LondonW2 3UH
Secretary
Appointed 10 May 1994
Resigned 01 Jan 2003

SINGLETON-SMITH, Katharine Miranda

Resigned
Corscombe, DorchesterDT2 0QF
Secretary
Appointed 24 Jan 2011
Resigned 06 Sept 2021

SMITH, Christina Anne

Resigned
24 Neal Street, LondonWC2H 9QW
Secretary
Appointed N/A
Resigned 10 May 1994

CAMPBELL, David Anthony

Resigned
3 Neal Street, LondonWC2H 9PU
Born August 1955
Director
Appointed N/A
Resigned 10 May 1994

SINGLETON-SMITH, Katharine Miranda

Resigned
Corscombe, DorchesterDT2 0QF
Born August 1958
Director
Appointed 01 Feb 2011
Resigned 06 Sept 2021

SMITH, Christina Anne

Resigned
24 Neal Street, LondonWC2H 9QW
Born March 1934
Director
Appointed N/A
Resigned 01 Feb 2011

Persons with significant control

2

1 Active
1 Ceased
Corscombe, DorchesterDT2 0QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2022

Mrs Katharine Miranda Singleton-Smith

Ceased
Corscombe, DorchesterDT2 0QF
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Jun 2016
Ceased 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

119

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Gazette Filings Brought Up To Date
21 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
225Change of Accounting Reference Date
Legacy
8 January 2004
88(2)R88(2)R
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
24 December 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
7 June 2003
AAAnnual Accounts
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
287Change of Registered Office
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Legacy
4 February 1995
288288
Legacy
4 February 1995
288288
Legacy
4 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1993
AAAnnual Accounts
Legacy
2 December 1993
288288
Legacy
2 December 1993
363aAnnual Return
Legacy
2 December 1993
363aAnnual Return
Legacy
2 December 1993
363aAnnual Return
Legacy
2 December 1993
363aAnnual Return
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Restoration Order Of Court
24 November 1993
AC92AC92
Gazette Dissolved Compulsary
29 October 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
9 July 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 February 1990
363363
Legacy
15 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
21 October 1988
AC05AC05
Legacy
13 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
6 November 1986
287Change of Registered Office
Certificate Change Of Name Company
23 October 1986
CERTNMCertificate of Incorporation on Change of Name