Background WavePink WaveYellow Wave

LAKESIDE HOTEL WINDERMERE LIMITED (05397101)

LAKESIDE HOTEL WINDERMERE LIMITED (05397101) is an active UK company. incorporated on 17 March 2005. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAKESIDE HOTEL WINDERMERE LIMITED has been registered for 21 years.

Company Number
05397101
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
Blenheim House Ackhurst Park, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESIDE HOTEL WINDERMERE LIMITED

LAKESIDE HOTEL WINDERMERE LIMITED is an active company incorporated on 17 March 2005 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAKESIDE HOTEL WINDERMERE LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05397101

LTD Company

Age

21 Years

Incorporated 17 March 2005

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 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Blenheim House Ackhurst Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Haverthwaite Lodge Haverthwaite Ulverston Cumbria LA12 8AJ United Kingdom
From: 20 September 2019To: 20 October 2021
Rocky Bank, Lakeside Newby Bridge Cumbria LA12 8AS
From: 17 March 2005To: 20 September 2019
Timeline

19 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Aug 12
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Joined
Oct 17
Director Left
Sept 19
Director Joined
Sept 20
Owner Exit
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
2
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 October 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Change To A Person With Significant Control
6 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Auditors Resignation Company
24 January 2020
AUDAUD
Accounts With Accounts Type Group
28 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
4 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2016
AAAnnual Accounts
Capital Cancellation Shares
2 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 June 2016
SH03Return of Purchase of Own Shares
Resolution
12 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
24 March 2016
AR01AR01
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Group
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Group
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Group
24 October 2012
AAAnnual Accounts
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Group
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Group
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
13 October 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Statement Of Affairs
30 June 2008
SASA
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Resolution
16 June 2008
RESOLUTIONSResolutions
Statement Of Affairs
11 June 2008
SASA
Legacy
11 June 2008
88(2)Return of Allotment of Shares
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
18 December 2006
288cChange of Particulars
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
13 April 2005
225Change of Accounting Reference Date
Resolution
13 April 2005
RESOLUTIONSResolutions
Resolution
13 April 2005
RESOLUTIONSResolutions
Resolution
13 April 2005
RESOLUTIONSResolutions
Incorporation Company
17 March 2005
NEWINCIncorporation