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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICOLSON, Margaret Anne | 02 March 2004 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 October 2004 | Outstanding |
N/A |
Legal charge | 01 October 2004 | Outstanding |
N/A |