Background WavePink WaveYellow Wave

HIDDEN LAKE LIMITED (02251867)

HIDDEN LAKE LIMITED (02251867) is an active UK company. incorporated on 5 May 1988. with registered office in Shrewsbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. HIDDEN LAKE LIMITED has been registered for 37 years. Current directors include THOMAS, George Patrick William, THOMAS, Henry William Mccrohon, LODDERS NOMINEES LIMITED.

Company Number
02251867
Status
active
Type
ltd
Incorporated
5 May 1988
Age
37 years
Address
Lakeside House Allfield, Shrewsbury, SY5 7AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
THOMAS, George Patrick William, THOMAS, Henry William Mccrohon, LODDERS NOMINEES LIMITED
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIDDEN LAKE LIMITED

HIDDEN LAKE LIMITED is an active company incorporated on 5 May 1988 with the registered office located in Shrewsbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. HIDDEN LAKE LIMITED was registered 37 years ago.(SIC: 93110, 93120)

Status

active

Active since 37 years ago

Company No

02251867

LTD Company

Age

37 Years

Incorporated 5 May 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

GRAHAM LEISURE LIMITED
From: 17 August 1988To: 26 October 2016
MINTHEAD LIMITED
From: 5 May 1988To: 17 August 1988
Contact
Address

Lakeside House Allfield Condover Shrewsbury, SY5 7AP,

Previous Addresses

10 Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA
From: 3 November 2015To: 27 October 2016
Water Ski Centre Bomere Pool Condover Shropshire SY5 7AP
From: 5 May 1988To: 3 November 2015
Timeline

8 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
May 88
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Apr 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

THOMAS, George Patrick William

Active
Allfield, ShrewsburySY5 7AP
Secretary
Appointed 05 Nov 2015

THOMAS, George Patrick William

Active
Elm Court, Stratford Upon AvonCV37 6PA
Born July 1990
Director
Appointed 30 Oct 2015

THOMAS, Henry William Mccrohon

Active
Elm Court, Stratford Upon AvonCV37 6PA
Born October 1991
Director
Appointed 02 Nov 2015

LODDERS NOMINEES LIMITED

Active
Elm Court, Stratford-Upon-AvonCV37 6PA
Corporate director
Appointed 02 Nov 2015

GRAHAM, John Samuel

Resigned
Apartment A, The Hunting Lodge, ShrewsburySY5 7AP
Secretary
Appointed N/A
Resigned 02 Nov 2015

THOMAS, William Francis

Resigned
Elm Court, Stratford-Upon-AvonCV37 6PA
Secretary
Appointed 02 Nov 2015
Resigned 05 Nov 2015

GRAHAM, Christopher Edward

Resigned
Appartment A The Hunting Lodge, ShropshireSY5 7AP
Born May 1964
Director
Appointed N/A
Resigned 02 Nov 2015

GRAHAM, John Samuel

Resigned
Apartment A, The Hunting Lodge, ShrewsburySY5 7AP
Born November 1959
Director
Appointed N/A
Resigned 02 Nov 2015

GRAHAM, Samuel Desmond

Resigned
10 Milnthorpe Close, ShrewsburySY3 9QP
Born December 1927
Director
Appointed N/A
Resigned 14 Nov 1995

THOMAS, William Francis

Resigned
Elm Court, Stratford-Upon-AvonCV37 6PA
Born May 1950
Director
Appointed 02 Nov 2015
Resigned 17 Apr 2019

Persons with significant control

2

Mr Henry William Mccrohon Thomas

Active
Allfield, ShrewsburySY5 7AP
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr George Patrick William Thomas

Active
Allfield, ShrewsburySY5 7AP
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Resolution
26 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Resolution
18 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 November 2015
CC04CC04
Resolution
16 November 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
5 November 2015
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
17 November 1998
288cChange of Particulars
Legacy
17 November 1998
288cChange of Particulars
Accounts With Accounts Type Small
11 September 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
16 May 1997
287Change of Registered Office
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type
7 December 1994
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Accounts With Accounts Type
28 January 1993
AAAnnual Accounts
Resolution
11 November 1992
RESOLUTIONSResolutions
Resolution
11 November 1992
RESOLUTIONSResolutions
Legacy
11 November 1992
287Change of Registered Office
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type
8 April 1992
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Accounts With Accounts Type
21 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
9 April 1990
363363
Legacy
13 February 1989
288288
Legacy
1 September 1988
PUC 2PUC 2
Certificate Change Of Name Company
16 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1988
287Change of Registered Office
Legacy
22 June 1988
288288
Incorporation Company
5 May 1988
NEWINCIncorporation