Background WavePink WaveYellow Wave

LS INTERNATIONAL RESORT MANAGEMENT LIMITED (03008543)

LS INTERNATIONAL RESORT MANAGEMENT LIMITED (03008543) is an active UK company. incorporated on 11 January 1995. with registered office in Lancaster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LS INTERNATIONAL RESORT MANAGEMENT LIMITED has been registered for 31 years. Current directors include BONCK, Sarajane, DE SALVIA, Derek Jon, HERNANDEZ, Carlos and 3 others.

Company Number
03008543
Status
active
Type
ltd
Incorporated
11 January 1995
Age
31 years
Address
Citrus House, Lancaster, LA1 3UA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BONCK, Sarajane, DE SALVIA, Derek Jon, HERNANDEZ, Carlos, HUTCHINSON, Neil, LOPER III, Ben Roswell, SPEIDEL, Kevin William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LS INTERNATIONAL RESORT MANAGEMENT LIMITED

LS INTERNATIONAL RESORT MANAGEMENT LIMITED is an active company incorporated on 11 January 1995 with the registered office located in Lancaster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LS INTERNATIONAL RESORT MANAGEMENT LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03008543

LTD Company

Age

31 Years

Incorporated 11 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Citrus House Caton Road Lancaster, LA1 3UA,

Timeline

12 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Sept 15
Owner Exit
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

LAWSON, Veronica Claire

Active
Citrus House, LancasterLA1 3UA
Secretary
Appointed 26 Sept 2025

BONCK, Sarajane

Active
Citrus House, LancasterLA1 3UA
Born June 1965
Director
Appointed 31 Oct 2022

DE SALVIA, Derek Jon

Active
Citrus House, LancasterLA1 3UA
Born September 1973
Director
Appointed 30 Jan 2023

HERNANDEZ, Carlos

Active
Citrus House, LancasterLA1 3UA
Born January 1968
Director
Appointed 31 Oct 2022

HUTCHINSON, Neil

Active
Citrus House, LancasterLA1 3UA
Born April 1970
Director
Appointed 30 Jan 2023

LOPER III, Ben Roswell

Active
Citrus House, LancasterLA1 3UA
Born December 1984
Director
Appointed 30 Jan 2023

SPEIDEL, Kevin William

Active
Citrus House, LancasterLA1 3UA
Born April 1966
Director
Appointed 30 Jan 2023

CROOK, Susan

Resigned
Citrus House, LancasterLA1 3UA
Secretary
Appointed 19 Dec 2006
Resigned 26 Oct 2022

DICKINSON, James William

Resigned
Citrus House, LancasterLA1 3UA
Secretary
Appointed 26 Oct 2022
Resigned 26 Sept 2025

MCGEE, Rosemary Jill

Resigned
12 Hatlex Drive, LancasterLA2 6HA
Secretary
Appointed 01 Nov 1998
Resigned 19 Dec 2006

SHOOBRIDGE, Peter James

Resigned
15 St Marys Parade, LancasterLA1 1YX
Secretary
Appointed 11 Jan 1995
Resigned 28 Aug 1997

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 28 Aug 1997
Resigned 01 Nov 1998

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 11 Jan 1995
Resigned 11 Jan 1995

BAUMAN, Frederick Carl

Resigned
9212 Empire Rock Street, Las Vegas
Born July 1952
Director
Appointed 21 Sept 2006
Resigned 07 Jan 2008

BENSON, Nicholas John

Resigned
Thwaite Moss, TathamLA2 8PR
Born November 1961
Director
Appointed 09 Mar 1998
Resigned 22 Mar 2003

BROWN, Bruce

Resigned
Citrus House, LancasterLA1 3UA
Born January 1969
Director
Appointed 31 Oct 2022
Resigned 03 May 2023

BRUCE, Geoffrey Ian

Resigned
31 Bristow Close, WarringtonWA5 8EU
Born October 1958
Director
Appointed 18 Jun 1998
Resigned 30 Jan 2006

CROOK, Susan

Resigned
Citrus House, LancasterLA1 3UA
Born October 1961
Director
Appointed 05 Oct 2007
Resigned 31 Oct 2022

GANNEY, Ian Keith

Resigned
417 Finchley Road, LondonNW3 6HJ
Born August 1951
Director
Appointed 11 Jan 1995
Resigned 18 Jun 1998

HARRINGTON, Richard Irwin

Resigned
2 Lower Merton Rise, LondonNW3 2SP
Born November 1957
Director
Appointed 11 Jan 1995
Resigned 09 Mar 1998

HARRIS, David Ronald

Resigned
2 Sheridan Place, WarringtonWA2 8XG
Born October 1962
Director
Appointed 04 Aug 2004
Resigned 01 May 2006

HULME, Sarah Jayne

Resigned
Citrus House, LancasterLA1 3UA
Born October 1967
Director
Appointed 22 Jul 2008
Resigned 03 Sept 2015

KANDEL, Martin Mitchel

Resigned
21 River Ridge Trail, Florida
Born December 1956
Director
Appointed 07 Jan 2008
Resigned 22 Jul 2008

WOODGATE, Paula Anne, Ms.

Resigned
West Hill Little Trodgers Lane, MayfieldTN20 6PW
Born June 1955
Director
Appointed 28 Oct 2002
Resigned 12 Sept 2003

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 11 Jan 1995
Resigned 11 Jan 1995

Persons with significant control

3

2 Active
1 Ceased
6355 Metro West Blvd, Orlando32835

Nature of Control

Significant influence or control
Notified 02 Aug 2021
West Charleston Boulevard, Las Vegas89135

Nature of Control

Significant influence or control
Notified 05 Oct 2020
Ceased 02 Aug 2021
Caton Road, LancasterLA1 3UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Resolution
29 March 2023
RESOLUTIONSResolutions
Resolution
29 March 2023
RESOLUTIONSResolutions
Memorandum Articles
16 February 2023
MAMA
Second Filing Of Secretary Termination With Name
16 February 2023
RP04TM02RP04TM02
Statement Of Companys Objects
15 February 2023
CC04CC04
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Miscellaneous
8 October 2012
MISCMISC
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
363aAnnual Return
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
5 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Resolution
14 July 2002
RESOLUTIONSResolutions
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Resolution
9 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
13 January 2000
363aAnnual Return
Resolution
29 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
353353
Legacy
29 January 1998
363aAnnual Return
Legacy
22 September 1997
288aAppointment of Director or Secretary
Resolution
16 September 1997
RESOLUTIONSResolutions
Legacy
12 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
28 January 1995
224224
Legacy
28 January 1995
88(2)R88(2)R
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
287Change of Registered Office
Incorporation Company
11 January 1995
NEWINCIncorporation