Lonsdale Hotels Ltd was founded on 13 December 2000 and has its registered office in Windermere, it has a status of "Active". The companies directors are listed as Rushton, Alastair John, Rushton, Alastair John, Scott Parker, Helen Ngaire, Smith, Anthony Greaves, Rushton, Bernard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSHTON, Alastair John | 13 December 2000 | - | 1 |
RUSHTON, Bernard | 13 December 2000 | 07 July 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSHTON, Alastair John | 13 December 2002 | 16 September 2004 | 1 |
SCOTT PARKER, Helen Ngaire | 10 February 2001 | 13 December 2002 | 1 |
SMITH, Anthony Greaves | 20 September 2006 | 25 July 2017 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 07 July 2020 | |
TM01 - Termination of appointment of director | 07 July 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 05 November 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 13 December 2017 | |
TM02 - Termination of appointment of secretary | 25 July 2017 | |
AD01 - Change of registered office address | 25 July 2017 | |
AA - Annual Accounts | 13 January 2017 | |
CS01 - N/A | 14 December 2016 | |
CH03 - Change of particulars for secretary | 14 December 2016 | |
CH01 - Change of particulars for director | 14 December 2016 | |
CH01 - Change of particulars for director | 14 December 2016 | |
AD01 - Change of registered office address | 14 December 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AR01 - Annual Return | 16 December 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 13 December 2013 | |
TM01 - Termination of appointment of director | 13 December 2013 | |
AA - Annual Accounts | 19 September 2013 | |
SH01 - Return of Allotment of shares | 19 June 2013 | |
RESOLUTIONS - N/A | 03 May 2013 | |
CC04 - Statement of companies objects | 03 May 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 13 August 2012 | |
SH19 - Statement of capital | 11 June 2012 | |
CAP-SS - N/A | 11 June 2012 | |
RESOLUTIONS - N/A | 14 May 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 May 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 19 October 2011 | |
CH01 - Change of particulars for director | 02 June 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 13 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
MG01 - Particulars of a mortgage or charge | 01 May 2010 | |
MG01 - Particulars of a mortgage or charge | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 13 March 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AA - Annual Accounts | 02 August 2009 | |
287 - Change in situation or address of Registered Office | 23 April 2009 | |
363a - Annual Return | 16 December 2008 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 12 December 2007 | |
395 - Particulars of a mortgage or charge | 20 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 2007 | |
363s - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 11 October 2006 | |
288a - Notice of appointment of directors or secretaries | 28 September 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
363s - Annual Return | 28 December 2005 | |
AA - Annual Accounts | 17 November 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 20 December 2004 | |
RESOLUTIONS - N/A | 16 November 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
288a - Notice of appointment of directors or secretaries | 22 October 2004 | |
AA - Annual Accounts | 20 February 2004 | |
363s - Annual Return | 24 December 2003 | |
AA - Annual Accounts | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
363s - Annual Return | 13 January 2003 | |
363s - Annual Return | 14 January 2002 | |
287 - Change in situation or address of Registered Office | 05 June 2001 | |
395 - Particulars of a mortgage or charge | 26 May 2001 | |
395 - Particulars of a mortgage or charge | 03 April 2001 | |
395 - Particulars of a mortgage or charge | 24 March 2001 | |
RESOLUTIONS - N/A | 12 March 2001 | |
123 - Notice of increase in nominal capital | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 16 February 2001 | |
288b - Notice of resignation of directors or secretaries | 16 February 2001 | |
225 - Change of Accounting Reference Date | 16 February 2001 | |
288a - Notice of appointment of directors or secretaries | 10 January 2001 | |
288a - Notice of appointment of directors or secretaries | 10 January 2001 | |
288a - Notice of appointment of directors or secretaries | 10 January 2001 | |
288b - Notice of resignation of directors or secretaries | 05 January 2001 | |
288b - Notice of resignation of directors or secretaries | 05 January 2001 | |
NEWINC - New incorporation documents | 13 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security dated 23/03/10 | 19 April 2010 | Outstanding |
N/A |
Legal charge | 14 April 2010 | Outstanding |
N/A |
Debenture | 10 March 2010 | Outstanding |
N/A |
Legal mortgage | 14 June 2007 | Fully Satisfied |
N/A |
Legal mortgage | 25 May 2001 | Fully Satisfied |
N/A |
Debenture | 30 March 2001 | Fully Satisfied |
N/A |
Legal mortgage (own account) | 22 March 2001 | Fully Satisfied |
N/A |