About

Registered Number: 03951703
Date of Incorporation: 20/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3, Cedar Court, 1 Royal Oak Yard, London, SE1 3GA,

 

Founded in 2000, Thorpe Lakes Hospitality Ltd have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Goodson, Catherine Irene, Goodson, Josephine Rita.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODSON, Catherine Irene 20 March 2000 31 March 2001 1
GOODSON, Josephine Rita 20 March 2000 01 April 2000 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AD01 - Change of registered office address 29 October 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 24 January 2019
AA01 - Change of accounting reference date 04 December 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 06 April 2018
PSC05 - N/A 03 April 2018
CS01 - N/A 03 April 2018
RESOLUTIONS - N/A 09 March 2018
AA - Annual Accounts 18 January 2018
AD01 - Change of registered office address 11 April 2017
CS01 - N/A 23 March 2017
AD01 - Change of registered office address 22 March 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 12 February 2013
AD01 - Change of registered office address 21 November 2012
CH01 - Change of particulars for director 04 April 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 08 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 19 April 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 23 June 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 09 October 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
363s - Annual Return 02 April 2001
287 - Change in situation or address of Registered Office 14 September 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
225 - Change of Accounting Reference Date 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.