Background WavePink WaveYellow Wave

ADVENTURE LAKES LTD (10599101)

ADVENTURE LAKES LTD (10599101) is an active UK company. incorporated on 3 February 2017. with registered office in Northwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ADVENTURE LAKES LTD has been registered for 9 years. Current directors include ANDERSON, Neil James, GILLIES, Alexander Malcolm.

Company Number
10599101
Status
active
Type
ltd
Incorporated
3 February 2017
Age
9 years
Address
Wild Shore Delamere Chester Road, Northwich, CW8 2JL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ANDERSON, Neil James, GILLIES, Alexander Malcolm
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVENTURE LAKES LTD

ADVENTURE LAKES LTD is an active company incorporated on 3 February 2017 with the registered office located in Northwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ADVENTURE LAKES LTD was registered 9 years ago.(SIC: 93199)

Status

active

Active since 9 years ago

Company No

10599101

LTD Company

Age

9 Years

Incorporated 3 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

Wild Shore Delamere Chester Road Oakmere Northwich, CW8 2JL,

Previous Addresses

32 Whitfield Lane Wirral CH60 7SB England
From: 28 February 2019To: 2 February 2023
Maple Heyes Twemlow Green Holmes Chapel Crewe Cheshire CW4 8BQ United Kingdom
From: 3 February 2017To: 28 February 2019
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Jul 17
Share Issue
Jul 17
Director Joined
Jul 17
Owner Exit
Feb 18
Owner Exit
Feb 18
New Owner
Feb 19
New Owner
Feb 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Feb 20
Director Left
Oct 21
Director Joined
Dec 24
Director Left
Dec 24
2
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANDERSON, Neil James

Active
High Street, East LintonEH40 3AA
Born February 1968
Director
Appointed 15 Dec 2024

GILLIES, Alexander Malcolm

Active
Chester Road, NorthwichCW8 2JL
Born March 1950
Director
Appointed 03 Feb 2017

MARK, Callum William, Dobson

Resigned
Chester Road, NorthwichCW8 2JL
Born July 1987
Director
Appointed 26 Jun 2017
Resigned 15 Dec 2024

WOODHEAD, Timothy David

Resigned
Whitfield Lane, WirralCH60 7SB
Born February 1980
Director
Appointed 03 Feb 2017
Resigned 13 Oct 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Sandy Nairn

Ceased
Melville Street, EdinburghEH3 7JF
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2019
Ceased 15 Mar 2019

Mr James Douglas Barbour

Ceased
Atholl Crescent, EdinburghEH3 8EJ
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2017
Ceased 14 Mar 2019

Mr Timothy David Woodhead

Ceased
Atholl Crescent, EdinburghEH3 8EJ
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2017
Ceased 14 Mar 2019
Atholl Crescent, EdinburghEH3 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2017

Mr Timothy David Woodhead

Ceased
Twemlow Green, CreweCW4 8BQ
Born February 1980

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 03 Feb 2017
Ceased 27 Jun 2017

Mr Alexander Malcolm Gillies

Ceased
Twemlow Green, CreweCW4 8BQ
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2017
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

40

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 July 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
3 February 2017
NEWINCIncorporation