Accounts. Accounts type full. |
2023-07-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-03 |
View Report |
Accounts. Accounts type full. |
2022-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-06 |
View Report |
Persons with significant control. Change date: 2021-10-12. Psc name: Lakeside Hotel Windermere Limited. |
2022-01-06 |
View Report |
Address. Change date: 2021-10-20. New address: Blenheim House Ackhurst Park Foxhole Road Chorley Lancashire PR7 1NY. Old address: Haverthwaite Lodge Haverthwaite Ulverston Cumbria LA12 8AJ United Kingdom. |
2021-10-20 |
View Report |
Accounts. Change account reference date company current extended. |
2021-10-18 |
View Report |
Officers. Officer name: Mr Richard John Keeling. Appointment date: 2021-10-12. |
2021-10-18 |
View Report |
Officers. Officer name: Mr Richard George Lindsay Grime. Appointment date: 2021-10-12. |
2021-10-18 |
View Report |
Officers. Appointment date: 2021-10-12. Officer name: Mr Mark Lorimer Widders. |
2021-10-18 |
View Report |
Officers. Appointment date: 2021-10-12. Officer name: Mr Craig John Hemmings. |
2021-10-18 |
View Report |
Officers. Officer name: Ms Kathryn Revitt. Appointment date: 2021-10-12. |
2021-10-18 |
View Report |
Officers. Termination date: 2021-10-12. Officer name: David Michael Birkett Snowdon. |
2021-10-18 |
View Report |
Officers. Officer name: Clive Wilson. Termination date: 2021-10-12. |
2021-10-18 |
View Report |
Officers. Termination date: 2021-10-12. Officer name: Christopher Jackson Malpas. |
2021-10-18 |
View Report |
Mortgage. Charge number: 10. |
2021-10-18 |
View Report |
Mortgage. Charge number: 2. |
2021-10-18 |
View Report |
Mortgage. Charge number: 4. |
2021-10-18 |
View Report |
Mortgage. Charge number: 016790250011. |
2021-10-18 |
View Report |
Accounts. Accounts type full. |
2021-08-27 |
View Report |
Mortgage. Charge number: 016790250011. |
2021-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-04 |
View Report |
Accounts. Accounts type full. |
2020-11-27 |
View Report |
Mortgage. Charge number: 016790250011. Charge creation date: 2020-06-18. |
2020-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-31 |
View Report |
Auditors. Auditors resignation company. |
2020-01-24 |
View Report |
Officers. Officer name: Christos Christou. Termination date: 2019-11-08. |
2020-01-14 |
View Report |
Accounts. Accounts type full. |
2019-10-28 |
View Report |
Officers. Termination date: 2019-10-01. Officer name: Arthur Geoffrey Bailes. |
2019-10-02 |
View Report |
Persons with significant control. Psc name: Lakeside Hotel Windermere Limited. Change date: 2019-09-19. |
2019-09-20 |
View Report |
Address. New address: Haverthwaite Lodge Haverthwaite Ulverston Cumbria LA12 8AJ. Change date: 2019-09-20. Old address: Rocky Bank Lakeside Newby Bridge Ulverston Cumbria LA12 8AS. |
2019-09-20 |
View Report |
Officers. Termination date: 2019-09-08. Officer name: Neville Rodney Talbot. |
2019-09-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-08 |
View Report |
Officers. Appointment date: 2018-07-09. Officer name: Mr Christos Christou. |
2018-10-22 |
View Report |
Accounts. Accounts type full. |
2018-10-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-04 |
View Report |
Accounts. Accounts type full. |
2017-10-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-20 |
View Report |
Accounts. Accounts type full. |
2016-11-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-15 |
View Report |
Accounts. Accounts type full. |
2015-11-04 |
View Report |
Mortgage. Charge number: 9. |
2015-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-28 |
View Report |
Accounts. Accounts type full. |
2014-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-06 |
View Report |
Accounts. Accounts type full. |
2013-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-14 |
View Report |
Accounts. Accounts type full. |
2012-10-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-24 |
View Report |
Accounts. Accounts type full. |
2011-10-21 |
View Report |