Background WavePink WaveYellow Wave

SCULPTURE BY THE LAKES LIMITED (11930736)

SCULPTURE BY THE LAKES LIMITED (11930736) is an active UK company. incorporated on 8 April 2019. with registered office in Dorset. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SCULPTURE BY THE LAKES LIMITED has been registered for 7 years. Current directors include GUDGEON, Monique Susan, Mrs , GUDGEON, Simon David.

Company Number
11930736
Status
active
Type
ltd
Incorporated
8 April 2019
Age
7 years
Address
Pallington Lakes Pallington, Dorset, DT2 8QU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
GUDGEON, Monique Susan, Mrs , GUDGEON, Simon David
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCULPTURE BY THE LAKES LIMITED

SCULPTURE BY THE LAKES LIMITED is an active company incorporated on 8 April 2019 with the registered office located in Dorset. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SCULPTURE BY THE LAKES LIMITED was registered 7 years ago.(SIC: 90030)

Status

active

Active since 7 years ago

Company No

11930736

LTD Company

Age

7 Years

Incorporated 8 April 2019

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

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

Pallington Lakes Pallington Dorchester Dorset, DT2 8QU,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom
From: 8 April 2019To: 16 July 2020
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Jun 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GUDGEON, Monique Susan, Mrs

Active
Pallington, DorsetDT2 8QU
Born December 1958
Director
Appointed 08 Apr 2019

GUDGEON, Simon David

Active
Pallington, DorsetDT2 8QU
Born October 1958
Director
Appointed 08 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
River Front, EnfieldEN1 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019

Mrs Monique Susan Gudgeon

Ceased
River Front, EnfieldEN1 3FG
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2019
Ceased 20 Dec 2019

Mr Simon David Gudgeon

Ceased
River Front, EnfieldEN1 3FG
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2019
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
8 April 2019
NEWINCIncorporation