UKBizDB.co.uk

CADMORE LAKESIDE HOTEL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cadmore Lakeside Hotel Ltd. The company was founded 5 years ago and was given the registration number 11472830. The firm's registered office is in TENBURY WELLS. You can find them at Cadmore Lakeside Hotel, Berrington Green, Tenbury Wells, Worcestershire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CADMORE LAKESIDE HOTEL LTD
Company Number:11472830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Cadmore Lakeside Hotel, Berrington Green, Tenbury Wells, Worcestershire, United Kingdom, WR15 8TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St James Road, Northampton, NN5 5LF

Director10 August 2020Active
100, St James Road, Northampton, NN5 5LF

Director19 July 2018Active
Cadmore Lakeside Hotel, Berrington Green, Tenbury Wells, United Kingdom, WR15 8TQ

Director10 February 2019Active

People with Significant Control

Mrs Margaret Bernadette Ephraims
Notified on:19 July 2018
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Cadmore Lakeside Hotel, Berrington Green, Tenbury Wells, United Kingdom, WR15 8TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Patrick Ephraims
Notified on:19 July 2018
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:United Kingdom
Address:Cadmore Lakeside Hotel, Berrington Green, Tenbury Wells, United Kingdom, WR15 8TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas David Ferguson
Notified on:19 July 2018
Status:Active
Date of birth:April 1969
Nationality:British
Address:100, St James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-04Address

Change registered office address company with date old address new address.

Download
2024-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-04Resolution

Resolution.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Change account reference date company previous extended.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.