Background WavePink WaveYellow Wave

GILPIN LAKE HOUSE LIMITED (10106235)

GILPIN LAKE HOUSE LIMITED (10106235) is an active UK company. incorporated on 6 April 2016. with registered office in Kendal. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GILPIN LAKE HOUSE LIMITED has been registered for 9 years. Current directors include CUNLIFFE, Benjamin.

Company Number
10106235
Status
active
Type
ltd
Incorporated
6 April 2016
Age
9 years
Address
The Lake House, Kendal, LA8 8LN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CUNLIFFE, Benjamin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILPIN LAKE HOUSE LIMITED

GILPIN LAKE HOUSE LIMITED is an active company incorporated on 6 April 2016 with the registered office located in Kendal. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GILPIN LAKE HOUSE LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10106235

LTD Company

Age

9 Years

Incorporated 6 April 2016

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

The Lake House Crook Kendal, LA8 8LN,

Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Funding Round
Apr 17
Funding Round
Feb 18
Loan Secured
Oct 18
Director Joined
Apr 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Mar 22
Director Left
Dec 22
Director Left
Dec 22
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CUNLIFFE, Benjamin

Active
Crook, KendalLA8 8LN
Born August 1971
Director
Appointed 11 Mar 2022

BAYBUTT, Karen Elizabeth

Resigned
Crook, KendalLA8 8LN
Born December 1969
Director
Appointed 24 Apr 2020
Resigned 17 Dec 2022

CUNLIFFE, Christine Anne

Resigned
Crook, KendalLA8 8LN
Born October 1942
Director
Appointed 06 Apr 2016
Resigned 15 Nov 2022

CUNLIFFE, John Anthony Clegg

Resigned
Crook, KendalLA8 8LN
Born February 1944
Director
Appointed 06 Apr 2016
Resigned 30 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr John Anthony Clegg Cunliffe

Ceased
Crook, KendalLA8 8LN
Born February 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2020

Mrs Christine Anne Cunliffe

Active
Crook, KendalLA8 8LN
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
4 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 May 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
5 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 April 2017
AD02Notification of Single Alternative Inspection Location
Resolution
31 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2016
NEWINCIncorporation