Background WavePink WaveYellow Wave

BROADOAKS COUNTRY HOUSE LTD (09483917)

BROADOAKS COUNTRY HOUSE LTD (09483917) is an active UK company. incorporated on 11 March 2015. with registered office in Morecambe. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. BROADOAKS COUNTRY HOUSE LTD has been registered for 11 years. Current directors include LEATHEM, David Stephen.

Company Number
09483917
Status
active
Type
ltd
Incorporated
11 March 2015
Age
11 years
Address
16 Bazil Lane, Morecambe, LA3 3JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
LEATHEM, David Stephen
SIC Codes
56210, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADOAKS COUNTRY HOUSE LTD

BROADOAKS COUNTRY HOUSE LTD is an active company incorporated on 11 March 2015 with the registered office located in Morecambe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. BROADOAKS COUNTRY HOUSE LTD was registered 11 years ago.(SIC: 56210, 96090)

Status

active

Active since 11 years ago

Company No

09483917

LTD Company

Age

11 Years

Incorporated 11 March 2015

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 19 December 2025 (4 months 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 11 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

ARCH WEDDINGS LIMITED
From: 11 March 2015To: 14 September 2023
Contact
Address

16 Bazil Lane Overton Morecambe, LA3 3JB,

Previous Addresses

52 Grosvenor Gardens London SW1W 0AU United Kingdom
From: 11 March 2015To: 18 September 2017
Timeline

27 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Share Issue
Sept 17
Loan Secured
Nov 17
Funding Round
Nov 17
Loan Secured
Nov 17
Capital Update
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Dec 17
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Sept 22
Capital Update
Sept 22
Capital Reduction
Dec 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Loan Secured
Nov 23
Loan Secured
Dec 23
11
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEATHEM, David Stephen

Active
Bazil Lane, MorecambeLA3 3JB
Born January 1969
Director
Appointed 25 Sept 2017

INMAN, Michael Russell

Resigned
Bazil Lane, MorecambeLA3 3JB
Born May 1960
Director
Appointed 22 Nov 2017
Resigned 16 Sept 2022

TAYLOR, Matthew Peter

Resigned
Bazil Lane, MorecambeLA3 3JB
Born December 1963
Director
Appointed 11 Mar 2015
Resigned 25 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Overton, MorecambeLA3 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2022

Mr Matthew Peter Taylor

Ceased
Bazil Lane, MorecambeLA3 3JB
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Capital Cancellation Shares
12 December 2022
SH06Cancellation of Shares
Capital Cancellation Shares
12 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2022
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
30 September 2022
SH19Statement of Capital
Legacy
30 September 2022
SH20SH20
Legacy
30 September 2022
CAP-SSCAP-SS
Resolution
30 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
16 September 2022
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Resolution
28 November 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 November 2017
SH19Statement of Capital
Legacy
28 November 2017
SH20SH20
Legacy
28 November 2017
CAP-SSCAP-SS
Resolution
28 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
29 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 September 2017
RESOLUTIONSResolutions
Resolution
29 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
29 September 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Incorporation Company
11 March 2015
NEWINCIncorporation