Background WavePink WaveYellow Wave

GEM BEDFONT LAKES LIMITED (11044760)

GEM BEDFONT LAKES LIMITED (11044760) is an active UK company. incorporated on 2 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GEM BEDFONT LAKES LIMITED has been registered for 8 years. Current directors include MATHARU, Harpal Singh, MATHARU, Rajeshpal Singh.

Company Number
11044760
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
Lion House, London, WC1R 4NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATHARU, Harpal Singh, MATHARU, Rajeshpal Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEM BEDFONT LAKES LIMITED

GEM BEDFONT LAKES LIMITED is an active company incorporated on 2 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GEM BEDFONT LAKES LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11044760

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

GRANGE BEDFONT LAKES LIMITED
From: 2 November 2017To: 26 November 2020
Contact
Address

Lion House 72-75 Red Lion Street London, WC1R 4NA,

Previous Addresses

Lion House Red Lion Street London WC1R 4NA England
From: 6 December 2021To: 9 December 2021
Lion House 72-75 Red Lion Street London WC1R 4NA United Kingdom
From: 4 December 2021To: 6 December 2021
Lion House 72-75 Red Lion Street London WC1R 4GB United Kingdom
From: 9 November 2020To: 4 December 2021
58 Rochester Row Westminster London SW1P 1JU United Kingdom
From: 2 November 2017To: 9 November 2020
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
May 18
Director Left
Jun 18
Loan Cleared
Apr 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MATHARU, Harpal Singh

Active
72-75 Red Lion Street, LondonWC1R 4NA
Secretary
Appointed 02 Nov 2017

MATHARU, Harpal Singh

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born December 1956
Director
Appointed 02 Nov 2017

MATHARU, Rajeshpal Singh

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born March 1958
Director
Appointed 02 Nov 2017

MATHARU, Tejinderpal Singh

Resigned
LondonSW1P 2BJ
Born December 1960
Director
Appointed 02 Nov 2017
Resigned 11 Jun 2018

Persons with significant control

1

LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Resolution
26 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Memorandum Articles
6 June 2018
MAMA
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2017
NEWINCIncorporation