Background WavePink WaveYellow Wave

HALLMARK HOTELS (THE LAKES COURT) LIMITED (06297002)

HALLMARK HOTELS (THE LAKES COURT) LIMITED (06297002) is an active UK company. incorporated on 29 June 2007. with registered office in West Drayton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. HALLMARK HOTELS (THE LAKES COURT) LIMITED has been registered for 18 years.

Company Number
06297002
Status
active
Type
ltd
Incorporated
29 June 2007
Age
18 years
Address
Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLMARK HOTELS (THE LAKES COURT) LIMITED

HALLMARK HOTELS (THE LAKES COURT) LIMITED is an active company incorporated on 29 June 2007 with the registered office located in West Drayton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. HALLMARK HOTELS (THE LAKES COURT) LIMITED was registered 18 years ago.(SIC: 55100, 64209)

Status

active

Active since 18 years ago

Company No

06297002

LTD Company

Age

18 Years

Incorporated 29 June 2007

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 29 October 2025 (5 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

HALLCO 1495 LIMITED
From: 29 June 2007To: 1 August 2007
Contact
Address

Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton, UB7 0JU,

Previous Addresses

Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom
From: 29 March 2021To: 12 April 2021
Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom
From: 25 March 2021To: 29 March 2021
10 Queen Street Place London EC4R 1AG United Kingdom
From: 21 February 2019To: 25 March 2021
55 Baker Street London W1U 7EU
From: 30 August 2014To: 21 February 2019
Fountain Court 12 Bruntcliffe Way Morley Leeds West Yorkshire LS27 0JG
From: 29 June 2007To: 30 August 2014
Timeline

33 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jun 07
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Cleared
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Jul 15
Loan Secured
Feb 16
Director Joined
Apr 17
Loan Cleared
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Jul 19
Director Left
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 June 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Change To A Person With Significant Control
21 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
21 February 2019
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Move Registers To Sail Company With New Address
1 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Resolution
4 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 August 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 August 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
10 June 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
287Change of Registered Office
Resolution
17 April 2008
RESOLUTIONSResolutions
Resolution
15 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
287Change of Registered Office
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Resolution
16 October 2007
RESOLUTIONSResolutions
Memorandum Articles
16 October 2007
MEM/ARTSMEM/ARTS
Resolution
16 October 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
225Change of Accounting Reference Date
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Memorandum Articles
6 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2007
NEWINCIncorporation