About

Registered Number: 05060576
Date of Incorporation: 02/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 6 Station Road, Hest Bank, Lancaster, Lancashire, LA2 6HP

 

Established in 2004, South Lakes Hotels Ltd are based in Lancaster, Lancashire, it has a status of "Active". We don't currently know the number of employees at the organisation. Nicolson, Margaret Anne is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLSON, Margaret Anne 02 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 25 April 2006
CERTNM - Change of name certificate 06 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 08 April 2005
395 - Particulars of a mortgage or charge 11 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
225 - Change of Accounting Reference Date 01 July 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2004 Outstanding

N/A

Legal charge 01 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.