Background WavePink WaveYellow Wave

THE DOROTHEA LAKES LTD (02623354)

THE DOROTHEA LAKES LTD (02623354) is an active UK company. incorporated on 24 June 1991. with registered office in Old Hatfield. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990) and 1 other business activities. THE DOROTHEA LAKES LTD has been registered for 34 years. Current directors include CAIRNS, Paul.

Company Number
02623354
Status
active
Type
ltd
Incorporated
24 June 1991
Age
34 years
Address
Broad House, Old Hatfield, AL9 5BG
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
CAIRNS, Paul
SIC Codes
08990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DOROTHEA LAKES LTD

THE DOROTHEA LAKES LTD is an active company incorporated on 24 June 1991 with the registered office located in Old Hatfield. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990) and 1 other business activity. THE DOROTHEA LAKES LTD was registered 34 years ago.(SIC: 08990, 82990)

Status

active

Active since 34 years ago

Company No

02623354

LTD Company

Age

34 Years

Incorporated 24 June 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

PENYGROES QUARRIES LTD
From: 13 April 2012To: 13 August 2013
CAPITAL LANDFILL RESTORATION (BATH) LIMITED
From: 24 June 1991To: 13 April 2012
Contact
Address

Broad House 1 The Broadway Old Hatfield, AL9 5BG,

Previous Addresses

1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP England
From: 18 April 2017To: 2 September 2020
The Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG
From: 3 June 2013To: 18 April 2017
2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ
From: 24 June 1991To: 3 June 2013
Timeline

19 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Jun 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Apr 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

CAIRNS, Paul

Active
1 The Broadway, Old HatfieldAL9 5BG
Born May 1968
Director
Appointed 09 Jan 2017

SMALL, Gillian

Resigned
Ivy Cottage, BathBA3 6QT
Secretary
Appointed 24 Jun 1991
Resigned 25 Sept 1991

SMALL, Gillian

Resigned
Ivy Cottage, BathBA3 6QT
Secretary
Appointed N/A
Resigned 14 Aug 1998

SMALL, Glyn David

Resigned
Ivy Cottage, BathBA2 7QT
Secretary
Appointed 10 Apr 2001
Resigned 07 Dec 2004

THOMAS, Rupert John

Resigned
St Ina House Fieldway, CardiffCF14 4HY
Secretary
Appointed 14 Aug 1998
Resigned 10 Apr 2001

TOWNEND, Philip

Resigned
Farm Cottage, WraysburyTW19 5DH
Secretary
Appointed 06 Dec 2004
Resigned 09 Mar 2012

IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Milestone, ChislehurstBR7 6NW
Corporate secretary
Appointed 25 Sept 1991
Resigned 31 May 1994

STATUTORY MANAGEMENTS LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee secretary
Appointed 24 Jun 1991
Resigned 24 Jun 1991

CAMEROW, Philip

Resigned
48 Vernon Drive, StanmoreHA7 2BT
Born September 1945
Director
Appointed 02 Sept 1991
Resigned 24 Jun 1994

CONNAUGHTON, James Patrick

Resigned
25 Fiddlebridge Lane, HatfieldAL10 0SP
Born May 1949
Director
Appointed 21 Mar 2013
Resigned 18 Apr 2017

MCDONNELL, Sean Martin

Resigned
Moor Lane, Staines-Upon-ThamesTW19 6EG
Born November 1948
Director
Appointed 11 May 2016
Resigned 18 Apr 2017

MCDONNELL, Sean Martin

Resigned
Moor Lane, StainesTW19 6EG
Born November 1948
Director
Appointed 09 Mar 2012
Resigned 21 Mar 2013

SMALL, Gillian

Resigned
Ivy Cottage, BathBA3 6QT
Born October 1962
Director
Appointed N/A
Resigned 07 Dec 2004

SMALL, Glynn David

Resigned
22 Branksome Avenue, BarnsleyS70 6HX
Born October 1950
Director
Appointed 24 Jun 1991
Resigned 07 Dec 2004

SMITH, David Richard

Resigned
Peewitts, RingwoodBH24 3AS
Born May 1943
Director
Appointed 07 Aug 2006
Resigned 09 Mar 2012

SMITH, William John

Resigned
Aymer Close, StainesTW18 3NL
Born August 1956
Director
Appointed 06 Dec 2004
Resigned 09 Mar 2012

TOWNEND, Philip

Resigned
Farm Cottage, WraysburyTW19 5DH
Born December 1952
Director
Appointed 06 Dec 2004
Resigned 09 Mar 2012

WARNER, Russell Edward

Resigned
2 Lake End Court, MaidenheadSL6 0JQ
Born December 1959
Director
Appointed 07 May 2013
Resigned 14 May 2013

WORLDFORM LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee director
Appointed 24 Jun 1991
Resigned 24 Jun 1991

Persons with significant control

1

1 The Broadway, Old HatfieldAL9 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
5 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2016
AR01AR01
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Account Reference Date Company Previous Extended
28 July 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Certificate Change Of Name Company
13 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Secretary Company With Name
22 March 2012
TM02Termination of Secretary
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
25 June 2005
287Change of Registered Office
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 September 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
363aAnnual Return
Legacy
26 April 2001
363aAnnual Return
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 March 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 1999
AAAnnual Accounts
Restoration Order Of Court
7 October 1998
AC92AC92
Legacy
7 October 1998
363aAnnual Return
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
363aAnnual Return
Legacy
7 October 1998
363aAnnual Return
Legacy
7 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 1998
AAAnnual Accounts
Gazette Dissolved Compulsary
14 January 1997
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
17 September 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
11 October 1994
363b363b
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
17 June 1994
288288
Legacy
24 January 1994
287Change of Registered Office
Legacy
14 July 1993
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
20 May 1993
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 May 1993
395Particulars of Mortgage or Charge
Gazette Notice Compulsary
15 December 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 December 1991
288288
Legacy
16 December 1991
287Change of Registered Office
Legacy
7 September 1991
88(2)R88(2)R
Legacy
7 September 1991
288288
Legacy
8 August 1991
287Change of Registered Office
Legacy
8 August 1991
224224
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Incorporation Company
24 June 1991
NEWINCIncorporation