Background WavePink WaveYellow Wave

INN COLLECTION LAKES (AMBLESIDE) LIMITED (11706194)

INN COLLECTION LAKES (AMBLESIDE) LIMITED (11706194) is an active UK company. incorporated on 30 November 2018. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INN COLLECTION LAKES (AMBLESIDE) LIMITED has been registered for 7 years.

Company Number
11706194
Status
active
Type
ltd
Incorporated
30 November 2018
Age
7 years
Address
Inn Collection Group 3rd Floor, Q5, Newcastle Upon Tyne, NE12 8BS
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
I

INN COLLECTION LAKES (AMBLESIDE) LIMITED

INN COLLECTION LAKES (AMBLESIDE) LIMITED is an active company incorporated on 30 November 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INN COLLECTION LAKES (AMBLESIDE) LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11706194

LTD Company

Age

7 Years

Incorporated 30 November 2018

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne, NE12 8BS,

Previous Addresses

Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX United Kingdom
From: 30 November 2018To: 3 January 2024
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Funding Round
Feb 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
May 20
Director Left
May 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Jun 21
Loan Secured
Nov 21
Director Joined
Jan 22
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 25
Funding Round
Jul 25
Capital Update
Jul 25
Owner Exit
Oct 25
Director Left
Jan 26
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
28 July 2025
SH19Statement of Capital
Legacy
28 July 2025
SH20SH20
Legacy
28 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
16 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
1 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 November 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Memorandum Articles
8 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
12 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 December 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
12 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Resolution
27 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Incorporation Company
30 November 2018
NEWINCIncorporation