Background WavePink WaveYellow Wave

THORPE LAKES (LONDON) LIMITED (03037326)

THORPE LAKES (LONDON) LIMITED (03037326) is an active UK company. incorporated on 23 March 1995. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THORPE LAKES (LONDON) LIMITED has been registered for 31 years. Current directors include CORDERY, Andrew Paul, CORDERY, Benjamin Andrew Scott.

Company Number
03037326
Status
active
Type
ltd
Incorporated
23 March 1995
Age
31 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CORDERY, Andrew Paul, CORDERY, Benjamin Andrew Scott
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPE LAKES (LONDON) LIMITED

THORPE LAKES (LONDON) LIMITED is an active company incorporated on 23 March 1995 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THORPE LAKES (LONDON) LIMITED was registered 31 years ago.(SIC: 93120)

Status

active

Active since 31 years ago

Company No

03037326

LTD Company

Age

31 Years

Incorporated 23 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

JOHN BATTLEDAY WATERSKI LIMITED
From: 16 February 1999To: 13 March 2018
WATERCREST LEISURE LIMITED
From: 23 March 1995To: 16 February 1999
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England
From: 29 October 2019To: 31 July 2023
Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB
From: 23 February 2017To: 29 October 2019
Ds House 306 High Street Croydon CR0 1NG
From: 21 November 2012To: 23 February 2017
50 Throwley Way Sutton Surrey SM1 4BF
From: 23 March 1995To: 21 November 2012
Timeline

7 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Apr 19
Director Joined
Mar 20
Loan Secured
Sept 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CORDERY, Andrew Paul

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 01 Jun 2000

CORDERY, Andrew Paul

Active
Cornhill, LondonEC3V 3QQ
Born February 1964
Director
Appointed 05 Feb 2003

CORDERY, Benjamin Andrew Scott

Active
Cornhill, LondonEC3V 3QQ
Born April 1991
Director
Appointed 05 Mar 2020

PRETTYMAN, Susan Ann

Resigned
19b Rhondda Grove, LondonE3 5AP
Secretary
Appointed 10 Sept 1999
Resigned 01 Jun 2000

WIGGLESWORTH, Pamela Joy

Resigned
21 Lyndon Gate, BournemouthBH2 5LW
Secretary
Appointed 02 Jun 1995
Resigned 10 Sept 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Mar 1995
Resigned 02 Jun 1995

BATTLEDAY, John

Resigned
272 Tilehurst Road, ReadingRG30 2NE
Born February 1957
Director
Appointed 14 Apr 2000
Resigned 05 Mar 2004

BATTLEDAY, Michelle Ann

Resigned
272 Tilehurst Road, ReadingRG3 2NE
Born February 1963
Director
Appointed 02 Jun 1995
Resigned 14 Apr 2000

CORDERY, Benjamin Andrew Scott

Resigned
St Nicholas Way, SuttonSM1 1JB
Born April 1991
Director
Appointed 01 Jan 2019
Resigned 01 Jan 2019

LAWRENCE, Stephen Andrew

Resigned
1195 Dully, SwitzerlandFOREIGN
Born January 1961
Director
Appointed 05 Feb 2003
Resigned 30 Sept 2018

LAWRENCE, Stephen Andrew

Resigned
98 Eaton Place, LondonSW1X 8LW
Born January 1961
Director
Appointed 01 May 1999
Resigned 29 May 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Mar 1995
Resigned 02 Jun 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Andrew Lawrence

Ceased
St Nicholas Way, SuttonSM1 1JB
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 31 Mar 2018

Mr Andrew Paul Cordery

Active
Cornhill, LondonEC3V 3QQ
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Resolution
13 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2009
AAAnnual Accounts
Legacy
2 September 2008
288cChange of Particulars
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
23 June 2005
287Change of Registered Office
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
15 November 2002
88(2)R88(2)R
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
88(2)R88(2)R
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
29 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
6 February 2001
88(2)R88(2)R
Legacy
18 September 2000
395Particulars of Mortgage or Charge
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
10 April 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
395Particulars of Mortgage or Charge
Legacy
10 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
15 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1999
287Change of Registered Office
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
26 March 1996
88(2)R88(2)R
Legacy
18 February 1996
225(1)225(1)
Legacy
15 June 1995
288288
Legacy
9 June 1995
287Change of Registered Office
Incorporation Company
23 March 1995
NEWINCIncorporation