Background WavePink WaveYellow Wave

CAMBRIDGE SPORT LAKES TRADING LIMITED (06302641)

CAMBRIDGE SPORT LAKES TRADING LIMITED (06302641) is an active UK company. incorporated on 4 July 2007. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CAMBRIDGE SPORT LAKES TRADING LIMITED has been registered for 18 years.

Company Number
06302641
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
Milton Country Park Cambridge Road, Cambridge, CB24 6AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE SPORT LAKES TRADING LIMITED

CAMBRIDGE SPORT LAKES TRADING LIMITED is an active company incorporated on 4 July 2007 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CAMBRIDGE SPORT LAKES TRADING LIMITED was registered 18 years ago.(SIC: 93110)

Status

active

Active since 18 years ago

Company No

06302641

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

TAYVIN 385 LIMITED
From: 4 July 2007To: 17 September 2008
Contact
Address

Milton Country Park Cambridge Road Milton Cambridge, CB24 6AZ,

Previous Addresses

Milton Country Park Cambridge Road Milton Cambridge Cambridgeshire CB24 6AZ
From: 2 November 2009To: 29 September 2010
Murdoch House Station Road Cambridge Cambridgeshire CB1 2RS
From: 4 July 2007To: 2 November 2009
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Nov 09
New Owner
Feb 18
Director Left
Jan 20
Director Left
Sept 24
Director Joined
May 25
New Owner
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Change Person Secretary Company With Change Date
28 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
15 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
2 November 2009
353353
Legacy
2 November 2009
190190
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
11 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 August 2009
AAAnnual Accounts
Gazette Notice Compulsary
4 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
287Change of Registered Office
Certificate Change Of Name Company
16 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
287Change of Registered Office
Legacy
1 August 2008
353353
Legacy
1 August 2008
190190
Incorporation Company
4 July 2007
NEWINCIncorporation