Background WavePink WaveYellow Wave

LAKE HUNTS LIMITED(THE) (01345944)

LAKE HUNTS LIMITED(THE) (01345944) is an active UK company. incorporated on 28 December 1977. with registered office in Workington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LAKE HUNTS LIMITED(THE) has been registered for 48 years. Current directors include BAGGALEY, Jason, BRADLEY, Sandra Mary, LINCOLN, Victoria Tamsin and 3 others.

Company Number
01345944
Status
active
Type
ltd
Incorporated
28 December 1977
Age
48 years
Address
Lamont Pridmore, Workington, CA14 2AL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BAGGALEY, Jason, BRADLEY, Sandra Mary, LINCOLN, Victoria Tamsin, PARKER, Philip Christopher Liam, PRYER, Kelvin David, THACKERAY, Timothy Peter Cameron
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKE HUNTS LIMITED(THE)

LAKE HUNTS LIMITED(THE) is an active company incorporated on 28 December 1977 with the registered office located in Workington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LAKE HUNTS LIMITED(THE) was registered 48 years ago.(SIC: 55100)

Status

active

Active since 48 years ago

Company No

01345944

LTD Company

Age

48 Years

Incorporated 28 December 1977

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Lamont Pridmore Milburn House 3 Oxford Street Workington, CA14 2AL,

Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Apr 10
Director Joined
Mar 12
Director Left
Mar 12
Loan Cleared
Jan 15
Director Left
Feb 16
Director Joined
Mar 24
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

PARKER, Philip Christopher Liam

Active
Castle Road, WoodstockOX20 1EG
Secretary
Appointed 03 Mar 2012

BAGGALEY, Jason

Active
196 Ferry Road, EdinburghEH6 4NW
Born January 1969
Director
Appointed 03 Oct 1999

BRADLEY, Sandra Mary

Active
Ratten Row, CarlisleCA5 7AY
Born August 1951
Director
Appointed 06 Mar 1996

LINCOLN, Victoria Tamsin

Active
Lamont Pridmore, WorkingtonCA14 2AL
Born September 1977
Director
Appointed 21 Mar 2026

PARKER, Philip Christopher Liam

Active
Castle Road, WoodstockOX20 1EG
Born April 1967
Director
Appointed 03 Mar 2012

PRYER, Kelvin David

Active
Borrowdale, KeswickCA12 5XN
Born February 1969
Director
Appointed 16 Mar 2024

THACKERAY, Timothy Peter Cameron

Active
Old Park Lane, FarnhamGU9 0AH
Born June 1953
Director
Appointed 13 Jan 2004

ABBOTT, Nicholas John Milford

Resigned
Crouches, Great DunmowCM6 3BQ
Secretary
Appointed N/A
Resigned 14 Mar 2001

BAGGALEY, Jason

Resigned
196 Ferry Road, EdinburghEH6 4NW
Secretary
Appointed 20 May 2004
Resigned 07 Mar 2009

ELHAJ, Alicia Jennifer, Professor

Resigned
Whitle Road, High PeakSK22 4EQ
Secretary
Appointed 07 Mar 2009
Resigned 03 Mar 2012

LING, Richard

Resigned
28 White Lion Road, AmershamHP7 9JD
Secretary
Appointed 14 Mar 2001
Resigned 20 May 2004

ABBOTT, Nicholas John Milford

Resigned
Crouches, Great DunmowCM6 3BQ
Born March 1939
Director
Appointed N/A
Resigned 03 Mar 2004

BARTON, Malcolm

Resigned
Harbour Place, BurntislandKY3 9DP
Born November 1944
Director
Appointed 07 Mar 2009
Resigned 21 Mar 2026

BRANDON JONES, Roger

Resigned
Pine Lodge, NorthamptonNN6 8LH
Born June 1944
Director
Appointed 28 Oct 2003
Resigned 07 Mar 2015

CHALMERS, Mark Jonathan

Resigned
Elm Grove, Chipping NortonOX7 6EF
Born June 1962
Director
Appointed 05 Mar 2003
Resigned 08 Sept 2008

DUNBAR, Alexander Arbuthnott

Resigned
Pitgaveny House, ElginIV30 3PQ
Born March 1929
Director
Appointed N/A
Resigned 06 Mar 1996

EL HAJ, Alicia Jennifer, Professor

Resigned
Beardhough Cottage, New MillsSK22 4EQ
Born March 1958
Director
Appointed 05 Mar 2003
Resigned 03 Mar 2012

LICKISS, Michael Gillam, Sir

Resigned
The Old Vicarage, LangportTA10 0JX
Born February 1934
Director
Appointed N/A
Resigned 05 Mar 2003

LING, Richard

Resigned
4 The Fishermans, EmsworthPO10 7BS
Born October 1939
Director
Appointed N/A
Resigned 07 Mar 2009

ROSEDALE, James Oriel Bernard, Dr

Resigned
Thornsend Kingsbury Street, MarlboroughSN8 1HZ
Born March 1937
Director
Appointed 06 Mar 1996
Resigned 05 Mar 2003

SHIELDS, Janet

Resigned
Hill Farm Cottage, OxfordOX3 0QF
Born May 1947
Director
Appointed 03 Oct 1999
Resigned 05 Mar 2003

TREVELYAN, Geoffrey Washington

Resigned
Silkstead 3 Abbey Mill End, St AlbansAL3 4HN
Born July 1920
Director
Appointed N/A
Resigned 05 Mar 1997

Persons with significant control

5

4 Active
1 Ceased

Mr Malcolm Barton

Ceased
Lamont Pridmore, WorkingtonCA14 2AL
Born November 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Mar 2026

Mr Jason Baggaley

Active
Lamont Pridmore, WorkingtonCA14 2AL
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Sandra Mary Bradley

Active
Lamont Pridmore, WorkingtonCA14 2AL
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Timothy Peter Cameron Thackeray

Active
Lamont Pridmore, WorkingtonCA14 2AL
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Philip Christopher Liam Parker

Active
Lamont Pridmore, WorkingtonCA14 2AL
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
26 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Secretary Company With Name
26 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Legacy
9 April 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
287Change of Registered Office
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
27 May 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Memorandum Articles
14 March 1997
MEM/ARTSMEM/ARTS
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1992
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Small
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
6 October 1988
287Change of Registered Office
Legacy
24 June 1988
363363
Legacy
24 June 1988
363363
Legacy
12 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 July 1987
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Legacy
17 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87