THE LAKE HOTEL LIMITED

Register to unlock more data on OkredoRegister

THE LAKE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03774621

Incorporation date

19/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey SM2 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1999)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2015
Voluntary strike-off action has been suspended
dot icon14/09/2015
First Gazette notice for voluntary strike-off
dot icon05/09/2015
Application to strike the company off the register
dot icon18/08/2015
Director's details changed
dot icon16/08/2015
Director's details changed for Kenneth Lewis Burchill on 2015-08-14
dot icon17/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/12/2014
Termination of appointment of David Bruce Halsey as a secretary on 2014-11-30
dot icon03/12/2014
Termination of appointment of David Bruce Halsey as a director on 2014-11-30
dot icon26/11/2014
Satisfaction of charge 5 in full
dot icon26/11/2014
Satisfaction of charge 4 in full
dot icon24/11/2014
Registered office address changed from Windermere Hydro Hotel Helm Road Bowness on Windermere Cumbria LA23 3BA to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 2014-11-25
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon22/05/2013
Director's details changed for Mary Rose Burchill on 2013-05-01
dot icon22/05/2013
Director's details changed for Kenneth Lewis Burchill on 2013-03-06
dot icon11/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon02/05/2012
Statement of capital on 2012-05-03
dot icon29/04/2012
Solvency statement dated 31/12/11
dot icon13/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/02/2012
Resolutions
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-20
dot icon17/03/2011
Purchase of own shares.
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon27/05/2010
Director's details changed for Mary Rose Burchill on 2009-11-01
dot icon27/05/2010
Director's details changed for Kathryn Wendy Tomlinson on 2009-11-01
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 20/05/09; full list of members
dot icon26/10/2008
Return made up to 20/05/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2007
Return made up to 20/05/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/05/2006
Return made up to 20/05/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/05/2005
Return made up to 20/05/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/03/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon11/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon06/06/2004
Accounts for a small company made up to 2003-05-31
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
Return made up to 20/05/04; full list of members
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon05/12/2003
Declaration of satisfaction of mortgage/charge
dot icon17/09/2003
Particulars of mortgage/charge
dot icon17/09/2003
Particulars of mortgage/charge
dot icon30/07/2003
Return made up to 20/05/03; no change of members
dot icon13/07/2003
New secretary appointed;new director appointed
dot icon20/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
New secretary appointed;new director appointed
dot icon07/06/2003
Ad 19/05/03--------- £ si 600@1=600 £ ic 1608100/1608700
dot icon30/03/2003
Accounts for a small company made up to 2002-05-31
dot icon14/08/2002
Return made up to 20/05/02; full list of members
dot icon14/08/2002
Director's particulars changed
dot icon20/07/2002
Ad 13/06/02--------- £ si 7050@1=7050 £ ic 1601050/1608100
dot icon20/07/2002
Ad 13/06/02--------- £ si 1050@1=1050 £ ic 1600000/1601050
dot icon17/07/2002
New secretary appointed;new director appointed
dot icon17/07/2002
Secretary resigned
dot icon22/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon05/12/2001
Return made up to 20/05/00; full list of members; amend
dot icon05/12/2001
Return made up to 20/05/01; full list of members; amend
dot icon06/11/2001
Ad 20/05/99--------- £ si 37746212@1
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon05/07/2001
Return made up to 20/05/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-05-31
dot icon01/03/2001
Registered office changed on 02/03/01 from: 3 glenderamackin terrace threlkeld keswick cumbria CA12 4TU
dot icon04/02/2001
Ad 12/01/01--------- £ si 1599996@1=1599996 £ ic 2/1599998
dot icon04/02/2001
Nc inc already adjusted 12/01/01
dot icon04/02/2001
Resolutions
dot icon04/02/2001
Resolutions
dot icon23/01/2001
Particulars of mortgage/charge
dot icon15/01/2001
Particulars of mortgage/charge
dot icon21/06/2000
Certificate of change of name
dot icon20/06/2000
Return made up to 20/05/00; full list of members
dot icon01/06/2000
Secretary resigned;director resigned
dot icon01/06/2000
New secretary appointed
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
New secretary appointed;new director appointed
dot icon19/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE LAKE HOTEL LIMITED

THE LAKE HOTEL LIMITED is an(a) Dissolved company incorporated on 19/05/1999 with the registered office located at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey SM2 7AJ. There are currently 4 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 THE LAKE HOTEL LIMITED?

toggle

THE LAKE HOTEL LIMITED is currently Dissolved. It was registered on 19/05/1999 and dissolved on 01/02/2016.

Where is THE LAKE HOTEL LIMITED located?

toggle

THE LAKE HOTEL LIMITED is registered at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey SM2 7AJ.

What does THE LAKE HOTEL LIMITED do?

toggle

THE LAKE HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for THE LAKE HOTEL LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.