LAKESIDE HILTON LIMITED - OSSETT
Company Profile | Company Filings |
Overview
LAKESIDE HILTON LIMITED is a Private Limited Company from OSSETT ENGLAND and has the status: Active.
LAKESIDE HILTON LIMITED was incorporated 14 years ago on 12/03/2010 and has the registered number: 07188216. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
LAKESIDE HILTON LIMITED was incorporated 14 years ago on 12/03/2010 and has the registered number: 07188216. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
LAKESIDE HILTON LIMITED - OSSETT
This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6 SILKWOOD BUSINESS PARK
OSSETT
WF5 9TJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT LASZLO ROSTAS | Feb 1981 | British | Director | 2023-11-20 | CURRENT |
MR IAN O'CONNOR | Apr 1986 | British | Director | 2016-04-23 | CURRENT |
MR PAUL BARRY | Aug 1965 | British | Director | 2022-02-25 | CURRENT |
THOMAS GRAY | Secretary | 2022-02-25 | CURRENT | ||
MR MARTIN JOHN HOLT | Aug 1965 | British | Director | 2020-10-21 UNTIL 2022-02-25 | RESIGNED |
MR STEPHEN ROBERT HILDITCH | Oct 1964 | British | Director | 2010-03-12 UNTIL 2019-04-01 | RESIGNED |
MR DAVID HARRISON | Apr 1988 | British | Director | 2022-02-25 UNTIL 2023-11-20 | RESIGNED |
MR MARTIN WATTON | Jul 1966 | British | Director | 2010-03-12 UNTIL 2020-11-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stroma Compliance Limited | 2022-02-25 | Ossett |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Martin John Holt | 2017-07-17 - 2020-03-13 | 8/1965 | Castleford West Yorkshire | Significant influence or control |
Ldc Iii Lp | 2016-04-06 - 2022-02-25 | Aberdeen | Ownership of shares 25 to 50 percent | |
Mr Robert James Coxon | 2016-04-06 - 2017-06-17 | 12/1966 | Castleford West Yorkshire | Significant influence or control |
Mr Matthew John Ferguson | 2016-04-06 - 2017-06-17 | 2/1971 | Castleford West Yorkshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lakeside Hilton Limited - Abbreviated accounts 16.3 | 2016-12-24 | 31-03-2016 | £146,992 Cash £3,983,304 equity |
Lakeside Hilton Limited - Limited company - abbreviated - 11.9 | 2016-03-16 | 30-06-2015 | £266,869 Cash £4,022,083 equity |
Lakeside Hilton Limited - Limited company - abbreviated - 11.0.0 | 2014-09-04 | 30-06-2014 | £242,303 Cash £3,597,533 equity |