Background WavePink WaveYellow Wave

LAKE DISTRICT LEISURE PURSUITS LIMITED (00561422)

LAKE DISTRICT LEISURE PURSUITS LIMITED (00561422) is an active UK company. incorporated on 15 February 1956. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. LAKE DISTRICT LEISURE PURSUITS LIMITED has been registered for 70 years.

Company Number
00561422
Status
active
Type
ltd
Incorporated
15 February 1956
Age
70 years
Address
2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKE DISTRICT LEISURE PURSUITS LIMITED

LAKE DISTRICT LEISURE PURSUITS LIMITED is an active company incorporated on 15 February 1956 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. LAKE DISTRICT LEISURE PURSUITS LIMITED was registered 70 years ago.(SIC: 55900)

Status

active

Active since 70 years ago

Company No

00561422

LTD Company

Age

70 Years

Incorporated 15 February 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne, NE12 8ET,

Previous Addresses

3 Bunhill Row London EC1Y 8YZ
From: 2 October 2013To: 6 July 2018
Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 15 February 1956To: 2 October 2013
Timeline

40 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Feb 56
Loan Secured
Jul 13
Loan Cleared
Aug 13
Loan Secured
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 14
Loan Cleared
Nov 15
Loan Secured
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Mar 17
Loan Cleared
Apr 17
Loan Secured
Jun 17
Owner Exit
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Joined
May 19
Loan Cleared
Jul 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

247

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Resolution
4 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 June 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
19 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Legacy
16 September 2009
395Particulars of Mortgage or Charge
Legacy
14 August 2009
287Change of Registered Office
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
14 July 2008
288cChange of Particulars
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
287Change of Registered Office
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Legacy
15 December 2007
403aParticulars of Charge Subject to s859A
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
10 December 2007
155(6)a155(6)a
Legacy
10 December 2007
155(6)a155(6)a
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
15 September 2006
287Change of Registered Office
Legacy
15 September 2006
287Change of Registered Office
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
6 July 2006
287Change of Registered Office
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
155(6)a155(6)a
Legacy
27 June 2006
155(6)a155(6)a
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Resolution
27 June 2006
RESOLUTIONSResolutions
Legacy
26 June 2006
287Change of Registered Office
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
155(6)a155(6)a
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
395Particulars of Mortgage or Charge
Resolution
10 March 2006
RESOLUTIONSResolutions
Legacy
7 December 2005
363aAnnual Return
Legacy
7 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Resolution
24 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
27 May 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
155(6)a155(6)a
Resolution
4 December 2002
RESOLUTIONSResolutions
Resolution
4 December 2002
RESOLUTIONSResolutions
Resolution
4 December 2002
RESOLUTIONSResolutions
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
1 November 2002
AAAnnual Accounts
Legacy
30 October 2002
403aParticulars of Charge Subject to s859A
Legacy
25 October 2002
403aParticulars of Charge Subject to s859A
Legacy
25 October 2002
403aParticulars of Charge Subject to s859A
Legacy
25 October 2002
403aParticulars of Charge Subject to s859A
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Miscellaneous
19 February 2001
MISCMISC
Auditors Resignation Company
11 December 2000
AUDAUD
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 July 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 July 1998
AAAnnual Accounts
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363aAnnual Return
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
3 September 1996
288288
Legacy
24 April 1996
288288
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
31 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
31 October 1994
AUDAUD
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Resolution
15 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
4 December 1991
363aAnnual Return
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Legacy
16 October 1990
288288
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
28 July 1989
288288
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
7 December 1988
363363
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Accounts With Made Up Date
26 January 1984
AAAnnual Accounts
Accounts With Made Up Date
10 May 1983
AAAnnual Accounts
Resolution
2 October 1975
RESOLUTIONSResolutions
Memorandum Articles
21 November 1972
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 July 1971
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 1956
NEWINCIncorporation