Advanced company searchLink opens in new window

LAKE DISTRICT LODGE HOLIDAYS LTD

Company number 08451719

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)
21 Dec 2018 AP01 Appointment of Mr Paul Nicholas Liddell as a director on 19 December 2018
21 Dec 2018 TM01 Termination of appointment of Paula Holdcroft as a director on 19 December 2018
20 Dec 2018 MR01 Registration of charge 084517190001, created on 19 December 2018
31 Oct 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 85
31 Oct 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 42.5
13 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Subdivision 26/04/2018
13 Jul 2018 SH03 Purchase of own shares.
09 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
19 Jun 2018 SH02 Sub-division of shares on 30 April 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ 06/04/2018
24 May 2018 TM01 Termination of appointment of Simon Haydn Robinson as a director on 30 April 2018
28 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
07 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
26 May 2016 AD01 Registered office address changed from S4 Croesnewydd Hall Wrexham Technology Park Wrexham Wrexham LL13 7YP to Yewgarth New Road Windermere Cumbria LA23 2LA on 26 May 2016
23 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 150
09 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 150
22 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 150
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 150
20 Aug 2013 AA01 Current accounting period extended from 31 March 2014 to 30 April 2014
19 Mar 2013 NEWINC Incorporation