Background WavePink WaveYellow Wave

WOODFORD LAKE LIMITED (08850989)

WOODFORD LAKE LIMITED (08850989) is an active UK company. incorporated on 17 January 2014. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WOODFORD LAKE LIMITED has been registered for 12 years. Current directors include ABBASI-LARKI, Maryam.

Company Number
08850989
Status
active
Type
ltd
Incorporated
17 January 2014
Age
12 years
Address
Creative House Tilson Road, Manchester, M23 9WR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ABBASI-LARKI, Maryam
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODFORD LAKE LIMITED

WOODFORD LAKE LIMITED is an active company incorporated on 17 January 2014 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WOODFORD LAKE LIMITED was registered 12 years ago.(SIC: 46900)

Status

active

Active since 12 years ago

Company No

08850989

LTD Company

Age

12 Years

Incorporated 17 January 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

ENSCO 1041 LIMITED
From: 17 January 2014To: 21 January 2014
Contact
Address

Creative House Tilson Road Roundthorn Industrial Estate Manchester, M23 9WR,

Previous Addresses

200 Woodford Road Woodford Stockport Cheshire SK7 1QF
From: 20 January 2014To: 20 July 2023
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 17 January 2014To: 20 January 2014
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Jun 15
Loan Secured
Mar 17
Director Left
May 17
Funding Round
May 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Apr 20
Loan Cleared
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Capital Update
Oct 22
Owner Exit
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOLT, Nicola Janet

Active
Tilson Road, ManchesterM23 9WR
Secretary
Appointed 22 Apr 2014

ABBASI-LARKI, Maryam

Active
Tilson Road, ManchesterM23 9WR
Born April 1985
Director
Appointed 01 Apr 2025

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 17 Jan 2014
Resigned 20 Jan 2014

AMIRI, Denise

Resigned
Pot House Lane, RochdaleOL12 9PP
Born January 1958
Director
Appointed 12 Apr 2021
Resigned 01 Apr 2025

AMIRI, Denise

Resigned
Woodford Road, StockportSK7 1QF
Born January 1958
Director
Appointed 20 Jan 2014
Resigned 01 Apr 2017

AMIRI, Iraj

Resigned
Tilson Road, ManchesterM23 9WR
Born February 1954
Director
Appointed 10 Apr 2014
Resigned 09 Apr 2020

TOBIN, Paul Denis

Resigned
Woodford Road, StockportSK7 1QF
Born January 1953
Director
Appointed 22 Apr 2014
Resigned 12 Apr 2021

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 17 Jan 2014
Resigned 20 Jan 2014

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 17 Jan 2014
Resigned 20 Jan 2014

Persons with significant control

3

2 Active
1 Ceased

Fy8 Ltd

Active
Riversleigh Avenue, Lytham St. AnnesFY8 5QZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2025

Iraj Amiri

Ceased
Tilson Road, ManchesterM23 9WR
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2022

Denise Amiri

Active
Tilson Road, ManchesterM23 9WR
Born January 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Memorandum Articles
1 December 2022
MAMA
Resolution
1 December 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
4 October 2022
SH19Statement of Capital
Legacy
3 October 2022
SH20SH20
Legacy
3 October 2022
CAP-SSCAP-SS
Resolution
3 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2018
CS01Confirmation Statement
Capital Allotment Shares
21 January 2018
SH01Allotment of Shares
Capital Allotment Shares
21 January 2018
SH01Allotment of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
21 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Incorporation Company
17 January 2014
NEWINCIncorporation