LOWESWATER HOLIDAY COTTAGES LIMITED
WORKINGTON

Hellopages » Cumbria » Allerdale » CA14 2AL
Company number 04573381
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address MILBURN HOUSE, 3 OXFORD STREET, WORKINGTON, CUMBRIA, CA14 2AL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LOWESWATER HOLIDAY COTTAGES LIMITED are www.loweswaterholidaycottages.co.uk, and www.loweswater-holiday-cottages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.2 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loweswater Holiday Cottages Limited is a Private Limited Company. The company registration number is 04573381. Loweswater Holiday Cottages Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Loweswater Holiday Cottages Limited is Milburn House 3 Oxford Street Workington Cumbria Ca14 2al. . THOMPSON, Heather Mary is a Secretary of the company. THOMPSON, Heather Mary is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GREEN, Andrew Meredith has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
THOMPSON, Heather Mary
Appointed Date: 04 November 2002

Director
THOMPSON, Heather Mary
Appointed Date: 04 November 2002
65 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 04 November 2002
Appointed Date: 25 October 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 04 November 2002
Appointed Date: 25 October 2002

Director
GREEN, Andrew Meredith
Resigned: 01 May 2013
Appointed Date: 04 November 2002
63 years old

Persons With Significant Control

Mr Heather Thompson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

LOWESWATER HOLIDAY COTTAGES LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

11 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

...
... and 35 more events
18 Nov 2002
Director resigned
18 Nov 2002
New director appointed
18 Nov 2002
New secretary appointed;new director appointed
18 Nov 2002
Registered office changed on 18/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
25 Oct 2002
Incorporation