BASSENTHWAITE LAKESIDE LODGES LIMITED

Register to unlock more data on OkredoRegister

BASSENTHWAITE LAKESIDE LODGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08206538

Incorporation date

07/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scarness, Bassenthwaite, Cumbria CA12 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2012)
dot icon05/02/2026
Registered office address changed from Bassenthwaite Lakeside Lodges Bassenthwaite Lakeside Lodges Scarness Bassenthwaite Cumbria CA12 4QZ United Kingdom to Scarness Bassenthwaite Cumbria CA12 4QZ on 2026-02-05
dot icon04/02/2026
Registered office address changed from 4 Churchill Court Hortons Way Westerham Kent TN16 1BT United Kingdom to Bassenthwaite Lakeside Lodges Bassenthwaite Lakeside Lodges Scarness Bassenthwaite Cumbria CA12 4QZ on 2026-02-04
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon09/09/2024
Change of details for Mr Ralph Gold as a person with significant control on 2024-09-07
dot icon18/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/02/2023
Satisfaction of charge 2 in full
dot icon14/02/2023
Satisfaction of charge 1 in full
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon21/07/2022
Registered office address changed from Highclere House 180 Main Road Biggin Hill Westerham Kent TN16 3BB to 4 Churchill Court Hortons Way Westerham Kent TN16 1BT on 2022-07-21
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon31/03/2021
Termination of appointment of Stephen William Todd as a director on 2021-03-31
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon14/05/2018
Director's details changed for Mr. Bradley Gold on 2018-05-03
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon11/02/2017
Resolutions
dot icon09/02/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon15/02/2013
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/10/2012
Certificate of change of name
dot icon17/10/2012
Change of name notice
dot icon07/09/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
460.85K
-
0.00
387.50K
-
2022
28
855.51K
-
0.00
741.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gold, Ralph
Director
07/09/2012 - Present
28
Gold, Bradley
Director
07/09/2012 - Present
48
Todd, Stephen William
Director
07/09/2012 - 31/03/2021
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASSENTHWAITE LAKESIDE LODGES LIMITED

BASSENTHWAITE LAKESIDE LODGES LIMITED is an(a) Active company incorporated on 07/09/2012 with the registered office located at Scarness, Bassenthwaite, Cumbria CA12 4QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASSENTHWAITE LAKESIDE LODGES LIMITED?

toggle

BASSENTHWAITE LAKESIDE LODGES LIMITED is currently Active. It was registered on 07/09/2012 .

Where is BASSENTHWAITE LAKESIDE LODGES LIMITED located?

toggle

BASSENTHWAITE LAKESIDE LODGES LIMITED is registered at Scarness, Bassenthwaite, Cumbria CA12 4QZ.

What does BASSENTHWAITE LAKESIDE LODGES LIMITED do?

toggle

BASSENTHWAITE LAKESIDE LODGES LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for BASSENTHWAITE LAKESIDE LODGES LIMITED?

toggle

The latest filing was on 05/02/2026: Registered office address changed from Bassenthwaite Lakeside Lodges Bassenthwaite Lakeside Lodges Scarness Bassenthwaite Cumbria CA12 4QZ United Kingdom to Scarness Bassenthwaite Cumbria CA12 4QZ on 2026-02-05.