Background WavePink WaveYellow Wave

LADY ANNE MIDDLETON'S HOTEL LIMITED (03524494)

LADY ANNE MIDDLETON'S HOTEL LIMITED (03524494) is an active UK company. incorporated on 10 March 1998. with registered office in Blackburn. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LADY ANNE MIDDLETON'S HOTEL LIMITED has been registered for 28 years. Current directors include BAILEY, Richard Anthony John, WOOD, Kevin David.

Company Number
03524494
Status
active
Type
ltd
Incorporated
10 March 1998
Age
28 years
Address
Myerscough Road, Blackburn, BB2 7LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BAILEY, Richard Anthony John, WOOD, Kevin David
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADY ANNE MIDDLETON'S HOTEL LIMITED

LADY ANNE MIDDLETON'S HOTEL LIMITED is an active company incorporated on 10 March 1998 with the registered office located in Blackburn. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LADY ANNE MIDDLETON'S HOTEL LIMITED was registered 28 years ago.(SIC: 55100)

Status

active

Active since 28 years ago

Company No

03524494

LTD Company

Age

28 Years

Incorporated 10 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

GWECO 106 LIMITED
From: 10 March 1998To: 19 March 1998
Contact
Address

Myerscough Road Mellor Brook Blackburn, BB2 7LB,

Previous Addresses

Star Brewery Penny Street Blackburn BB1 6HL England
From: 3 March 2017To: 25 September 2018
Skeldergate Cromwell Road York North Yorkshire YO1 6DS
From: 10 March 1998To: 3 March 2017
Timeline

10 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Aug 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Director Left
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

KIRKHAM, Jayne Louise

Active
Mellor Brook, BlackburnBB2 7LB
Secretary
Appointed 01 Apr 2025

BAILEY, Richard Anthony John

Active
Mellor Brook, BlackburnBB2 7LB
Born November 1973
Director
Appointed 28 Feb 2017

WOOD, Kevin David

Active
Mellor Brook, BlackburnBB2 7LB
Born January 1966
Director
Appointed 28 Feb 2017

CLARK, Andrew Michael

Resigned
Skeldergate, YorkYO1 6DS
Secretary
Appointed 16 Mar 1998
Resigned 30 Sept 2010

CLARK, Henny Rebecca

Resigned
Penny Street, BlackburnBB1 6HL
Secretary
Appointed 30 Sept 2010
Resigned 28 Feb 2017

WOODWARD, Susan Irene

Resigned
Mellor Brook, BlackburnBB2 7LB
Secretary
Appointed 28 Feb 2017
Resigned 01 Apr 2025

GWECO SECRETARIES LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate secretary
Appointed 10 Mar 1998
Resigned 16 Mar 1998

CLARK, Andrew Michael

Resigned
Skeldergate, YorkYO1 6DS
Born January 1934
Director
Appointed 16 Mar 1998
Resigned 28 Jul 2014

CLARK, Henny Rebecca

Resigned
Skeldergate, YorkYO1 6DS
Born April 1966
Director
Appointed 16 Mar 1998
Resigned 28 Feb 2017

CLARK, Kathe Frieda

Resigned
Skeldergate, YorkYO1 6DS
Born July 1928
Director
Appointed 16 Mar 1998
Resigned 28 Feb 2017

CLARK, Susi Karen

Resigned
Skeldergate, YorkYO1 6DS
Born August 1961
Director
Appointed 16 Mar 1998
Resigned 28 Feb 2017

KING, Elizabeth Barbara

Resigned
Skeldergate, YorkYO1 6DS
Born December 1970
Director
Appointed 01 Jul 2007
Resigned 31 Jul 2013

GWECO DIRECTORS LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 10 Mar 1998
Resigned 16 Mar 1998
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Resolution
27 August 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
27 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 August 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
2 September 2004
288cChange of Particulars
Legacy
2 September 2004
288cChange of Particulars
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2003
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
225Change of Accounting Reference Date
Legacy
31 March 1998
88(2)R88(2)R
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
123Notice of Increase in Nominal Capital
Legacy
31 March 1998
287Change of Registered Office
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 1998
NEWINCIncorporation