BASSENTHWAITE LAKESIDE LODGES LIMITED
Status | ACTIVE |
Company No. | 08206538 |
Category | Private Limited Company |
Incorporated | 07 Sep 2012 |
Age | 11 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BASSENTHWAITE LAKESIDE LODGES LIMITED is an active private limited company with number 08206538. It was incorporated 11 years, 8 months, 14 days ago, on 07 September 2012. The company address is 4 Churchill Court 4 Churchill Court, Westerham, TN16 1BT, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 14 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 14 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Address
Type: AD01
New address: 4 Churchill Court Hortons Way Westerham Kent TN16 1BT
Change date: 2022-07-21
Old address: Highclere House 180 Main Road Biggin Hill Westerham Kent TN16 3BB
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Termination director company with name termination date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Stephen William Todd
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Bradley Gold
Change date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Resolution
Date: 11 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Feb 2017
Action Date: 09 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-09
Capital : 1,680,100 GBP
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change account reference date company current shortened
Date: 15 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-09-30
Documents
Legacy
Date: 10 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 10 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 17 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed newco september 2012 LIMITED\certificate issued on 17/10/12
Documents
Change of name notice
Date: 17 Oct 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
2 CROSS STREET,FRASERBURGH,AB43 9EQ
Number: | SC481454 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, PANKHURST FARM BAGSHOT ROAD,WOKING,GU24 9QR
Number: | 09283068 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GRIST COURT,BRADFORD-ON-AVON,BA15 1FJ
Number: | 04087600 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL HOUSE SCHOOL LANE,COALVILLE,LE67 8HT
Number: | OC342562 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DEANSFIELD HOUSE,NEWCASTLE,ST5 1DS
Number: | 07959429 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,NEWMILNS,KA16 9LG
Number: | SC396764 |
Status: | ACTIVE |
Category: | Private Limited Company |