Advanced company searchLink opens in new window

LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED

Company number 06409387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2024 AA Accounts for a small company made up to 31 December 2023
22 Feb 2024 PSC05 Change of details for Inn Collection Bidco Limited as a person with significant control on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024
27 Oct 2023 TM01 Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
25 Oct 2023 AP01 Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023
06 Oct 2023 AA Accounts for a small company made up to 1 January 2023
03 Mar 2023 TM01 Termination of appointment of David Francis Campbell as a director on 2 March 2023
08 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with updates
11 Jul 2022 AA Accounts for a small company made up to 2 January 2022
17 May 2022 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 643,047
07 Jan 2022 AP01 Appointment of Mr David Francis Campbell as a director on 1 December 2021
17 Dec 2021 AA Full accounts made up to 31 December 2020
30 Nov 2021 MR01 Registration of charge 064093870010, created on 29 November 2021
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 190,647
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
10 Jun 2021 TM02 Termination of appointment of Angus Keith Liddell as a secretary on 24 May 2021
10 Jun 2021 TM01 Termination of appointment of Angus Keith Liddell as a director on 24 May 2021
07 Apr 2021 AP01 Appointment of Mrs Louise Jane Stewart as a director on 24 March 2021
10 Mar 2021 AA Full accounts made up to 31 December 2019
10 Dec 2020 AP01 Appointment of Mrs Kate Bentley as a director on 1 December 2020
27 Nov 2020 MR01 Registration of charge 064093870009, created on 17 November 2020
28 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
28 Oct 2020 AD02 Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
03 Jun 2020 MR01 Registration of charge 064093870008, created on 29 May 2020