THE LAKELAND VILLAGE LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1AX

Company number 00757245
Status Active
Incorporation Date 10 April 1963
Company Type Private Limited Company
Address OSSINGTON CHAMBERS, 6/8 CASTLE GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1AX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 October 2016 with updates; Director's details changed for Diane Atkin on 27 September 2016. The most likely internet sites of THE LAKELAND VILLAGE LIMITED are www.thelakelandvillage.co.uk, and www.the-lakeland-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 7.7 miles; to Bottesford Rail Station is 9.2 miles; to Bingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Lakeland Village Limited is a Private Limited Company. The company registration number is 00757245. The Lakeland Village Limited has been working since 10 April 1963. The present status of the company is Active. The registered address of The Lakeland Village Limited is Ossington Chambers 6 8 Castle Gate Newark Nottinghamshire Ng24 1ax. The company`s financial liabilities are £102.5k. It is £-32.44k against last year. The cash in hand is £30.89k. It is £-66.77k against last year. And the total assets are £201.75k, which is £-52.89k against last year. PRATT, Nicholas Arthur is a Secretary of the company. ATKIN, Diane is a Director of the company. Secretary BROWN, David Eric has been resigned. Secretary FOSTER, Alan has been resigned. Secretary SILBER, Adrian Giles has been resigned. Secretary WHEATLEY, Martin Peter has been resigned. Director BROWN, David Eric has been resigned. Director CAMPBELL, James Garry has been resigned. Director CROSS, James Mark has been resigned. Director EDGE, Charles Robert has been resigned. Director FITZSIMON, Peter has been resigned. Director FOSTER, Alan has been resigned. Director GREEN, David Simon has been resigned. Director GREENHORN, Alexander has been resigned. Director GREENHORN, Alexander has been resigned. Director HARRIES, Bryn Rodney has been resigned. Director HEATH, Reginald Frank has been resigned. Director HONEYBALL, Geoffrey Charles has been resigned. Director JAMES, John William has been resigned. Director JOHNSTON, Norman Gill has been resigned. Director LIGHT, John Michael Heathcote has been resigned. Director O'BRIEN, Anthony Denis has been resigned. Director PANNELL, Stephen James has been resigned. Director ROURKE, Maurice has been resigned. Director SILBER, Adrian Giles has been resigned. Director SLATER, Trevor has been resigned. Director WHEATLEY, Martin Peter has been resigned. The company operates in "Hotels and similar accommodation".


the lakeland village Key Finiance

LIABILITIES £102.5k
-25%
CASH £30.89k
-69%
TOTAL ASSETS £201.75k
-21%
All Financial Figures

Current Directors

Secretary
PRATT, Nicholas Arthur
Appointed Date: 18 March 2004

Director
ATKIN, Diane
Appointed Date: 10 January 2001
79 years old

Resigned Directors

Secretary
BROWN, David Eric
Resigned: 28 September 2004
Appointed Date: 10 January 2001

Secretary
FOSTER, Alan
Resigned: 16 October 1998
Appointed Date: 01 July 1993

Secretary
SILBER, Adrian Giles
Resigned: 30 June 1993

Secretary
WHEATLEY, Martin Peter
Resigned: 10 January 2001
Appointed Date: 16 October 1998

Director
BROWN, David Eric
Resigned: 30 July 2004
Appointed Date: 10 January 2001
81 years old

Director
CAMPBELL, James Garry
Resigned: 01 October 1993
80 years old

Director
CROSS, James Mark
Resigned: 30 September 1997
Appointed Date: 27 June 1996
66 years old

Director
EDGE, Charles Robert
Resigned: 01 October 1993
76 years old

Director
FITZSIMON, Peter
Resigned: 04 January 2001
Appointed Date: 11 April 2000
79 years old

Director
FOSTER, Alan
Resigned: 16 October 1998
74 years old

Director
GREEN, David Simon
Resigned: 10 January 2001
Appointed Date: 04 January 2001
83 years old

Director
GREENHORN, Alexander
Resigned: 22 March 2000
Appointed Date: 20 January 1996
82 years old

Director
GREENHORN, Alexander
Resigned: 07 December 1993
82 years old

Director
HARRIES, Bryn Rodney
Resigned: 14 October 1994
Appointed Date: 07 December 1993
75 years old

Director
HEATH, Reginald Frank
Resigned: 07 December 1993
84 years old

Director
HONEYBALL, Geoffrey Charles
Resigned: 10 January 2001
Appointed Date: 01 July 1993
81 years old

Director
JAMES, John William
Resigned: 11 April 2000
84 years old

Director
JOHNSTON, Norman Gill
Resigned: 20 January 1996
Appointed Date: 17 December 1992
89 years old

Director
LIGHT, John Michael Heathcote
Resigned: 22 August 1996
Appointed Date: 20 September 1995
71 years old

Director
O'BRIEN, Anthony Denis
Resigned: 27 June 1996
Appointed Date: 11 April 1996
65 years old

Director
PANNELL, Stephen James
Resigned: 10 January 2001
Appointed Date: 22 March 2000
58 years old

Director
ROURKE, Maurice
Resigned: 11 April 1996
Appointed Date: 14 October 1994
77 years old

Director
SILBER, Adrian Giles
Resigned: 30 June 1993
70 years old

Director
SLATER, Trevor
Resigned: 17 December 1992
82 years old

Director
WHEATLEY, Martin Peter
Resigned: 10 January 2001
Appointed Date: 16 October 1998
66 years old

Persons With Significant Control

Mr Julian David Atkin
Notified on: 1 October 2016
51 years old
Nature of control: Right to appoint and remove directors

Mr Carey Foster
Notified on: 1 October 2016
68 years old
Nature of control: Right to appoint and remove directors

THE LAKELAND VILLAGE LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Sep 2016
Director's details changed for Diane Atkin on 27 September 2016
27 Sep 2016
Secretary's details changed for Nicholas Arthur Pratt on 27 September 2016
22 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,300,000

...
... and 135 more events
19 Apr 1986
Director resigned;new director appointed

12 Feb 1986
Annual return made up to 22/12/85
18 Nov 1983
Annual return made up to 10/11/83
07 Mar 1983
Company name changed\certificate issued on 07/03/83
10 Dec 1982
Annual return made up to 28/10/82

THE LAKELAND VILLAGE LIMITED Charges

22 April 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 April 2010
Legal charge
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Whitewater hotel and leisure club newby bridge cumbria by…