LAKE INNS & LEISURE LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2NA

Company number 03217997
Status Active
Incorporation Date 28 June 1996
Company Type Private Limited Company
Address LOWIN HOUSE, TREGOLLS ROAD, TRURO, CORNWALL, TR1 2NA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 56210 - Event catering activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 5,100 ; Previous accounting period shortened from 30 April 2016 to 29 February 2016. The most likely internet sites of LAKE INNS & LEISURE LIMITED are www.lakeinnsleisure.co.uk, and www.lake-inns-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Lake Inns Leisure Limited is a Private Limited Company. The company registration number is 03217997. Lake Inns Leisure Limited has been working since 28 June 1996. The present status of the company is Active. The registered address of Lake Inns Leisure Limited is Lowin House Tregolls Road Truro Cornwall Tr1 2na. . LAKE, Nicholas is a Director of the company. Secretary DORAN, Marilyn has been resigned. Secretary GARCIA DE BARROS, Estafania has been resigned. Secretary LAKE, Nicholas has been resigned. Secretary POOLE, Estefania Garcia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GARCIA DE BARROS, Estafania has been resigned. Director HOCKING, Phillip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
LAKE, Nicholas
Appointed Date: 16 July 1996
80 years old

Resigned Directors

Secretary
DORAN, Marilyn
Resigned: 30 September 2006
Appointed Date: 12 January 2004

Secretary
GARCIA DE BARROS, Estafania
Resigned: 15 January 1999
Appointed Date: 16 July 1996

Secretary
LAKE, Nicholas
Resigned: 12 January 2004
Appointed Date: 15 January 1999

Secretary
POOLE, Estefania Garcia
Resigned: 05 February 2010
Appointed Date: 01 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 1996
Appointed Date: 28 June 1996

Director
GARCIA DE BARROS, Estafania
Resigned: 15 January 1999
Appointed Date: 25 February 1998
58 years old

Director
HOCKING, Phillip
Resigned: 12 January 2004
Appointed Date: 01 March 1997
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 1996
Appointed Date: 28 June 1996

LAKE INNS & LEISURE LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 29 February 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,100

03 May 2016
Previous accounting period shortened from 30 April 2016 to 29 February 2016
21 Nov 2015
Total exemption small company accounts made up to 30 April 2015
05 Sep 2015
Satisfaction of charge 6 in full
...
... and 79 more events
19 Sep 1996
Secretary resigned
19 Sep 1996
Director resigned
19 Sep 1996
New secretary appointed
19 Sep 1996
Registered office changed on 19/09/96 from: 1 mitchell lane bristol BS1 6BU
28 Jun 1996
Incorporation

LAKE INNS & LEISURE LIMITED Charges

14 April 2015
Charge code 0321 7997 0014
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Ignition Credit PLC
Description: Tuckingmill hotel pendarves street tuckingmill camborne…
7 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Peter Jeffrey, Carolyn Lorraine Jeffrey, Adam James Jeffrey and Natasha Cara Jeffrey
Description: F/H property k/a the waterfront, chynance, portreath…
7 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Peter Jeffrey, Carolyn Lorraine Jeffrey, Adam James Jeffrey and Natasha Cara Jeffrey
Description: F/H property k/a the station house, marazion, cornwall.
9 October 2009
Legal charge
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the kings arms 3 broad street penryn cornwall.
11 September 2009
Debenture
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 May 2009
Legal charge
Delivered: 16 May 2009
Status: Satisfied on 5 September 2015
Persons entitled: Ignition Credit PLC
Description: Tuckingmill hotel pendarves street camborne cornwall t/no…
19 February 2009
Legal charge
Delivered: 23 February 2009
Status: Outstanding
Persons entitled: Ernest Marvyn Snell
Description: The clock and key trispen truro cornwall t/no. CL87025.
20 October 2008
Legal charge
Delivered: 23 October 2008
Status: Satisfied on 5 September 2015
Persons entitled: Ignition Credit PLC
Description: Tuckingmill hotel pendarves street camborne cornwall t/no…
29 May 2008
Legal charge
Delivered: 6 June 2008
Status: Satisfied on 5 September 2015
Persons entitled: Ignition Credit PLC
Description: Tuckingmill hotel pendarves street camborne cornwall…
10 January 2007
Debenture
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 2007
Legal charge
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Scottish & Newcastle UK Limited
Description: The smugglers inn 3 calais road st erth praze cornwall t/n…
13 March 2006
Legal charge
Delivered: 23 March 2006
Status: Satisfied on 8 January 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the smugglers inn st erth praze hayle t/n…
23 April 2000
Debenture
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2000
Legal charge
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: All that l/h property and the premises and buildings…