Background WavePink WaveYellow Wave

GALLERY BY THE LAKES LTD (11392630)

GALLERY BY THE LAKES LTD (11392630) is an active UK company. incorporated on 1 June 2018. with registered office in Dorchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GALLERY BY THE LAKES LTD has been registered for 7 years. Current directors include GUDGEON, Monique Susan, Mrs , GUDGEON, Simon David.

Company Number
11392630
Status
active
Type
ltd
Incorporated
1 June 2018
Age
7 years
Address
Pallington Lakes, Dorchester, DT2 8QU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
GUDGEON, Monique Susan, Mrs , GUDGEON, Simon David
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLERY BY THE LAKES LTD

GALLERY BY THE LAKES LTD is an active company incorporated on 1 June 2018 with the registered office located in Dorchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GALLERY BY THE LAKES LTD was registered 7 years ago.(SIC: 93290)

Status

active

Active since 7 years ago

Company No

11392630

LTD Company

Age

7 Years

Incorporated 1 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 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

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ART AND INSPIRATION LIMITED
From: 1 June 2018To: 23 February 2021
Contact
Address

Pallington Lakes Pallington Dorchester, DT2 8QU,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom
From: 1 June 2018To: 16 July 2020
Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
May 18
Owner Exit
May 21
Owner Exit
May 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GUDGEON, Monique Susan, Mrs

Active
Pallington, DorchesterDT2 8QU
Born December 1958
Director
Appointed 01 Jun 2018

GUDGEON, Simon David

Active
Pallington, DorchesterDT2 8QU
Born October 1958
Director
Appointed 01 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Barking Mad Holdings Ltd

Active
Pallington, DorchesterDT2 8QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 20 Dec 2019

Mr Simon David Gudgeon

Ceased
Pallington, DorchesterDT2 8QU
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2018
Ceased 20 Dec 2019

Mrs Monique Susan Gudgeon

Ceased
Pallington, DorchesterDT2 8QU
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2018
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Incorporation Company
1 June 2018
NEWINCIncorporation