About

Registered Number: 04124805
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Oakdene, New Road, Windermere, LA23 2LA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.