About

Registered Number: 05011182
Date of Incorporation: 09/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 6 Station Road, Hest Bank, Lancaster, LA2 6HP

 

Riverside Hotel Kendal Ltd was founded on 09 January 2004, it has a status of "Active". This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 09 July 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 10 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AA - Annual Accounts 10 July 2009
395 - Particulars of a mortgage or charge 23 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 01 November 2005
395 - Particulars of a mortgage or charge 24 March 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 March 2005
363s - Annual Return 29 January 2005
225 - Change of Accounting Reference Date 10 December 2004
395 - Particulars of a mortgage or charge 24 February 2004
395 - Particulars of a mortgage or charge 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
NEWINC - New incorporation documents 09 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 May 2009 Outstanding

N/A

Debenture 21 March 2005 Outstanding

N/A

Legal charge of licensed premises 20 February 2004 Outstanding

N/A

Legal charge 20 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.