SOUTH LAKES HOTELS LIMITED
LANCASTER THE LAKES HOTELS LIMITED

Hellopages » Lancashire » Lancaster » LA2 6HP

Company number 05060576
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address 6 STATION ROAD, HEST BANK, LANCASTER, LANCASHIRE, LA2 6HP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 139,393 . The most likely internet sites of SOUTH LAKES HOTELS LIMITED are www.southlakeshotels.co.uk, and www.south-lakes-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. South Lakes Hotels Limited is a Private Limited Company. The company registration number is 05060576. South Lakes Hotels Limited has been working since 02 March 2004. The present status of the company is Active. The registered address of South Lakes Hotels Limited is 6 Station Road Hest Bank Lancaster Lancashire La2 6hp. . DENBY, Peter Jonathan is a Secretary of the company. DENBY, Peter Jonathan is a Director of the company. NICOLSON, Margaret Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DENBY, Peter Jonathan
Appointed Date: 02 March 2004

Director
DENBY, Peter Jonathan
Appointed Date: 02 March 2004
77 years old

Director
NICOLSON, Margaret Anne
Appointed Date: 02 March 2004
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Mr Peter Jonathan Denby
Notified on: 2 March 2017
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOUTH LAKES HOTELS LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 139,393

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 139,393

...
... and 29 more events
08 Mar 2004
Secretary resigned
05 Mar 2004
New director appointed
05 Mar 2004
New secretary appointed
05 Mar 2004
New director appointed
02 Mar 2004
Incorporation

SOUTH LAKES HOTELS LIMITED Charges

1 October 2004
Debenture
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2004
Legal charge
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The damson dene hotel,crosthwaite cumbria t/no CU55368. By…