Background WavePink WaveYellow Wave

CAMBRIDGE HOTEL AND LODGE LIMITED (04716681)

CAMBRIDGE HOTEL AND LODGE LIMITED (04716681) is an active UK company. incorporated on 31 March 2003. with registered office in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CAMBRIDGE HOTEL AND LODGE LIMITED has been registered for 22 years. Current directors include KAUSAR, Robina, SARWAR, Bilal, SARWAR, Mohammed.

Company Number
04716681
Status
active
Type
ltd
Incorporated
31 March 2003
Age
22 years
Address
4 Clare Hill, Huddersfield, HD1 5BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
KAUSAR, Robina, SARWAR, Bilal, SARWAR, Mohammed
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE HOTEL AND LODGE LIMITED

CAMBRIDGE HOTEL AND LODGE LIMITED is an active company incorporated on 31 March 2003 with the registered office located in Huddersfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CAMBRIDGE HOTEL AND LODGE LIMITED was registered 22 years ago.(SIC: 55900)

Status

active

Active since 22 years ago

Company No

04716681

LTD Company

Age

22 Years

Incorporated 31 March 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

4 Clare Hill Huddersfield, HD1 5BS,

Previous Addresses

, 2 Kaffir Road, Huddersfield, HD2 2AN, England
From: 17 August 2025To: 30 October 2025
, 4 Clare Hill, Huddersfield, HD1 5BS, England
From: 13 August 2025To: 17 August 2025
, 2 Kaffir Road, Huddersfield, HD2 2AN, England
From: 13 August 2025To: 13 August 2025
, 4 Clare Hill, Highfields, Huddersfield, West Yorkshire, HD1 5BS
From: 31 March 2003To: 13 August 2025
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jan 18
Loan Cleared
May 18
Loan Secured
Sept 18
Loan Cleared
Feb 23
Owner Exit
Nov 23
Loan Secured
Aug 24
Loan Cleared
Feb 25
Director Left
Aug 25
Director Left
Aug 25
New Owner
Aug 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KAUSAR, Robina

Active
Clare Hill, HuddersfieldHD1 5BS
Born April 1959
Director
Appointed 21 Aug 2025

SARWAR, Bilal

Active
Kaffir Road, HuddersfieldHD2 2AN
Born January 1986
Director
Appointed 30 Jan 2018

SARWAR, Mohammed

Active
Clare Hill, HuddersfieldHD1 5BS
Born May 1956
Director
Appointed 11 Aug 2025

KAUSAR, Robina

Resigned
21 Edgerton Green, HuddersfieldHD1 5RD
Secretary
Appointed 31 Mar 2003
Resigned 11 Aug 2025

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 31 Mar 2003
Resigned 31 Mar 2003

KAUSAR, Robina

Resigned
Kaffir Road, HuddersfieldHD2 2AN
Born April 1959
Director
Appointed 05 Sept 2016
Resigned 11 Aug 2025

KAUSAR, Robina

Resigned
21 Edgerton Green, HuddersfieldHD1 5RD
Born April 1959
Director
Appointed 31 Mar 2003
Resigned 05 Sept 2016

SARWAR, Mohammed

Resigned
21 Edgerton Green, HuddersfieldHD1 5RD
Born May 1956
Director
Appointed 31 Mar 2003
Resigned 11 Aug 2025

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 31 Mar 2003
Resigned 31 Mar 2003

Persons with significant control

2

0 Active
2 Ceased

Mr Bilal Sarwar

Ceased
Clare Hill, HuddersfieldHD1 5BS
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2025
Ceased 11 Aug 2025

Mr Mohammed Sarwar

Ceased
4 Clare Hill, HuddersfieldHD1 5BS
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

84

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
17 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Resolution
27 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
13 April 2018
CC04CC04
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
287Change of Registered Office
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Incorporation Company
31 March 2003
NEWINCIncorporation