Background WavePink WaveYellow Wave

TANDEMLAKE LIMITED (02211518)

TANDEMLAKE LIMITED (02211518) is an active UK company. incorporated on 19 January 1988. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TANDEMLAKE LIMITED has been registered for 38 years. Current directors include ADEANE, James Henry John, LOUSADA, Simon Charles.

Company Number
02211518
Status
active
Type
ltd
Incorporated
19 January 1988
Age
38 years
Address
The Estate Office, Oakley House The Drive, Church Lane, Bedford, MK43 7ST
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADEANE, James Henry John, LOUSADA, Simon Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANDEMLAKE LIMITED

TANDEMLAKE LIMITED is an active company incorporated on 19 January 1988 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TANDEMLAKE LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02211518

LTD Company

Age

38 Years

Incorporated 19 January 1988

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

The Estate Office, Oakley House The Drive, Church Lane Oakley Bedford, MK43 7ST,

Previous Addresses

19 Church Avenue Ruislip Middx HA4 7HU
From: 19 January 1988To: 24 May 2016
Timeline

5 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Aug 12
Director Joined
Oct 12
New Owner
Jul 17
Director Left
Jan 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ADEANE, James Henry John

Active
Alderton House, WoodbridgeIP12 3AF
Born January 1950
Director
Appointed N/A

LOUSADA, Simon Charles

Active
Oakley House, BedfordMK43 7ST
Born January 1963
Director
Appointed 18 Oct 2012

HUGHES, Donald James, Mr.

Resigned
19 Church Avenue, RuislipHA4 7HU
Secretary
Appointed N/A
Resigned 24 May 2016

BROWN, Keith Rodney

Resigned
Ambers Farm, TringHP23 6LT
Born December 1937
Director
Appointed N/A
Resigned 30 Jun 1994

HUGHES, Donald James, Mr.

Resigned
19 Church Avenue, RuislipHA4 7HU
Born April 1934
Director
Appointed N/A
Resigned 17 Nov 2020

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed 30 Jun 1994
Resigned 30 Jul 2012

Persons with significant control

1

Mr James Henry John Adeane

Active
Alderton, WoodbridgeIP12 3AF
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2003
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Legacy
11 October 1994
88(2)R88(2)R
Resolution
11 October 1994
RESOLUTIONSResolutions
Resolution
11 October 1994
RESOLUTIONSResolutions
Resolution
11 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
6 July 1994
288288
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Legacy
20 September 1991
363b363b
Accounts With Accounts Type Full
1 June 1991
AAAnnual Accounts
Legacy
16 May 1991
88(2)R88(2)R
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Legacy
24 September 1990
363363
Accounts With Accounts Type Small Group
22 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
25 April 1989
88(2)Return of Allotment of Shares
Legacy
25 April 1989
123Notice of Increase in Nominal Capital
Resolution
25 April 1989
RESOLUTIONSResolutions
Resolution
25 April 1989
RESOLUTIONSResolutions
Resolution
25 April 1989
RESOLUTIONSResolutions
Legacy
22 March 1989
225(1)225(1)
Legacy
17 November 1988
PUC 2PUC 2
Legacy
17 November 1988
123Notice of Increase in Nominal Capital
Resolution
17 November 1988
RESOLUTIONSResolutions
Legacy
29 September 1988
288288
Legacy
29 September 1988
287Change of Registered Office
Legacy
5 May 1988
288288
Legacy
5 May 1988
287Change of Registered Office
Incorporation Company
19 January 1988
NEWINCIncorporation