Company NameThe Lake Hotel Limited
Company StatusDissolved
Company Number03774621
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameLakes Hotels Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMary Rose Burchill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(same day as company formation)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrizedale Helm Road
Bowness On Windermere
Cumbria
LA23 3AY
Director NameKathryn Wendy Tomlinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NameMr Kenneth Lewis Burchill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressClover Nook Helm Road
Bowness On Windermere
Cumbria
LA23 3AA
Director NameMr Paul Philip Tomlinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(3 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadows
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NamePaul Phillip Tomlinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Glenderamackin Terrace
Threlkeld
Keswick
Cumbria
CA12 4TU
Secretary NamePaul Phillip Tomlinson
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Glenderamackin Terrace
Threlkeld
Keswick
Cumbria
CA12 4TU
Secretary NameKathryn Wendy Tomlinson
NationalityBritish
StatusResigned
Appointed01 February 2000(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2002)
RoleCompany Director
Correspondence Address3 Glenderamackin Terrace
Threlkeld
Keswick
Cumbria
CA12 4TU
Secretary NameMr Paul Philip Tomlinson
NationalityBritish
StatusResigned
Appointed10 July 2002(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadows
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Director NameMr David Bruce Halsey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(4 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Roman Way
Carshalton
Surrey
SM5 4EF
Secretary NameMr David Bruce Halsey
NationalityBritish
StatusResigned
Appointed19 May 2003(4 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Roman Way
Carshalton
Surrey
SM5 4EF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.lake-hotel.com
Email address[email protected]
Telephone01877 385258
Telephone regionCallander

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5m at £1Paul Phillip Tomlinson
93.32%
Redeemable Preference
94k at £1Paul Phillip Tomlinson
5.85%
Non-redeemable Preference
3k at £1K Tomlinson 2001 Disc Trust
0.19%
Ordinary A
3k at £1P Tomlinson 2001 Disc Trust
0.19%
Ordinary A
2k at £1Kenneth Lewis Burchill
0.12%
Ordinary
2k at £1Mary Rose Burchill
0.12%
Ordinary
1.2k at £1Kevin William Tomlinson
0.07%
Ordinary
600 at £1Andrew Turner
0.04%
Ordinary
600 at £1Joseph Pattison
0.04%
Ordinary
450 at £1Tracy Roberts
0.03%
Ordinary
500 at £1Trustee Of Burchill 2001 Settlement
0.03%
Ordinary

Financials

Year2014
Net Worth£1,379,682
Cash£1,558,215
Current Liabilities£174,622

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Voluntary strike-off action has been suspended (1 page)
16 October 2015Voluntary strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
6 September 2015Application to strike the company off the register (3 pages)
6 September 2015Application to strike the company off the register (3 pages)
19 August 2015Director's details changed (2 pages)
19 August 2015Director's details changed (2 pages)
17 August 2015Director's details changed for Kenneth Lewis Burchill on 14 August 2015 (2 pages)
17 August 2015Director's details changed for Kenneth Lewis Burchill on 14 August 2015 (2 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 December 2014Termination of appointment of David Bruce Halsey as a director on 30 November 2014 (1 page)
4 December 2014Termination of appointment of David Bruce Halsey as a secretary on 30 November 2014 (1 page)
4 December 2014Termination of appointment of David Bruce Halsey as a secretary on 30 November 2014 (1 page)
4 December 2014Termination of appointment of David Bruce Halsey as a director on 30 November 2014 (1 page)
27 November 2014Satisfaction of charge 5 in full (4 pages)
27 November 2014Satisfaction of charge 4 in full (4 pages)
27 November 2014Satisfaction of charge 4 in full (4 pages)
27 November 2014Satisfaction of charge 5 in full (4 pages)
25 November 2014Registered office address changed from Windermere Hydro Hotel Helm Road Bowness on Windermere Cumbria LA23 3BA to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Windermere Hydro Hotel Helm Road Bowness on Windermere Cumbria LA23 3BA to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 25 November 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,607,350
(10 pages)
18 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,607,350
(10 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (10 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (10 pages)
23 May 2013Director's details changed for Kenneth Lewis Burchill on 6 March 2013 (2 pages)
23 May 2013Director's details changed for Mary Rose Burchill on 1 May 2013 (2 pages)
23 May 2013Director's details changed for Kenneth Lewis Burchill on 6 March 2013 (2 pages)
23 May 2013Director's details changed for Mary Rose Burchill on 1 May 2013 (2 pages)
23 May 2013Director's details changed for Kenneth Lewis Burchill on 6 March 2013 (2 pages)
23 May 2013Director's details changed for Mary Rose Burchill on 1 May 2013 (2 pages)
12 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (10 pages)
12 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (10 pages)
3 May 2012Statement of capital on 3 May 2012
  • GBP 1,607,350
(4 pages)
3 May 2012Statement of capital on 3 May 2012
  • GBP 1,607,350
(4 pages)
3 May 2012Statement of capital on 3 May 2012
  • GBP 1,607,350
(4 pages)
30 April 2012Solvency statement dated 31/12/11 (1 page)
30 April 2012Solvency statement dated 31/12/11 (1 page)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Annual return made up to 20 May 2011 (9 pages)
7 June 2011Annual return made up to 20 May 2011 (9 pages)
18 March 2011Purchase of own shares. (3 pages)
18 March 2011Purchase of own shares. (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 May 2010Director's details changed for Mary Rose Burchill on 1 November 2009 (2 pages)
28 May 2010Director's details changed for Mary Rose Burchill on 1 November 2009 (2 pages)
28 May 2010Director's details changed for Kathryn Wendy Tomlinson on 1 November 2009 (2 pages)
28 May 2010Director's details changed for Mary Rose Burchill on 1 November 2009 (2 pages)
28 May 2010Director's details changed for Kathryn Wendy Tomlinson on 1 November 2009 (2 pages)
28 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (11 pages)
28 May 2010Director's details changed for Kathryn Wendy Tomlinson on 1 November 2009 (2 pages)
28 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (11 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 May 2009Return made up to 20/05/09; full list of members (9 pages)
20 May 2009Return made up to 20/05/09; full list of members (9 pages)
27 October 2008Return made up to 20/05/08; full list of members (10 pages)
27 October 2008Return made up to 20/05/08; full list of members (10 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2007Return made up to 20/05/07; full list of members (6 pages)
23 July 2007Return made up to 20/05/07; full list of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 May 2006Return made up to 20/05/06; full list of members (6 pages)
25 May 2006Return made up to 20/05/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2005Return made up to 20/05/05; full list of members (6 pages)
24 May 2005Return made up to 20/05/05; full list of members (6 pages)
15 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 June 2004Accounts for a small company made up to 31 May 2003 (6 pages)
7 June 2004Accounts for a small company made up to 31 May 2003 (6 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
19 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
31 July 2003Return made up to 20/05/03; no change of members (6 pages)
31 July 2003Return made up to 20/05/03; no change of members (6 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003Ad 19/05/03--------- £ si 600@1=600 £ ic 1608100/1608700 (2 pages)
8 June 2003Ad 19/05/03--------- £ si 600@1=600 £ ic 1608100/1608700 (2 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
15 August 2002Return made up to 20/05/02; full list of members (8 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
15 August 2002Return made up to 20/05/02; full list of members (8 pages)
21 July 2002Ad 13/06/02--------- £ si 7050@1=7050 £ ic 1601050/1608100 (3 pages)
21 July 2002Ad 13/06/02--------- £ si 7050@1=7050 £ ic 1601050/1608100 (3 pages)
21 July 2002Ad 13/06/02--------- £ si 1050@1=1050 £ ic 1600000/1601050 (2 pages)
21 July 2002Ad 13/06/02--------- £ si 1050@1=1050 £ ic 1600000/1601050 (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 December 2001Return made up to 20/05/01; full list of members; amend (7 pages)
6 December 2001Return made up to 20/05/00; full list of members; amend (7 pages)
6 December 2001Return made up to 20/05/01; full list of members; amend (7 pages)
6 December 2001Return made up to 20/05/00; full list of members; amend (7 pages)
7 November 2001Ad 20/05/99--------- £ si 37746212@1 (2 pages)
7 November 2001Ad 20/05/99--------- £ si 37746212@1 (2 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Registered office changed on 02/03/01 from: 3 glenderamackin terrace threlkeld keswick cumbria CA12 4TU (1 page)
2 March 2001Registered office changed on 02/03/01 from: 3 glenderamackin terrace threlkeld keswick cumbria CA12 4TU (1 page)
2 March 2001Accounts for a small company made up to 31 May 2000 (1 page)
2 March 2001Accounts for a small company made up to 31 May 2000 (1 page)
5 February 2001Ad 12/01/01--------- £ si 1599996@1=1599996 £ ic 2/1599998 (2 pages)
5 February 2001Ad 12/01/01--------- £ si 1599996@1=1599996 £ ic 2/1599998 (2 pages)
5 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
5 February 2001Nc inc already adjusted 12/01/01 (1 page)
5 February 2001Nc inc already adjusted 12/01/01 (1 page)
24 January 2001Particulars of mortgage/charge (4 pages)
24 January 2001Particulars of mortgage/charge (4 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
22 June 2000Company name changed lakes hotels LIMITED\certificate issued on 23/06/00 (2 pages)
22 June 2000Company name changed lakes hotels LIMITED\certificate issued on 23/06/00 (2 pages)
21 June 2000Return made up to 20/05/00; full list of members (7 pages)
21 June 2000Return made up to 20/05/00; full list of members (7 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned;director resigned (1 page)
2 June 2000Secretary resigned;director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Incorporation (21 pages)
20 May 1999Incorporation (21 pages)