WESTERN LAKE DISTRICT HOTELS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Western Lake District Hotels Limited. The company was founded 7 years ago and was given the registration number 10529270. The firm's registered office is in WORKINGTON. You can find them at Carleton House, 136 Gray Street, Workington, Cumbria. This company's SIC code is 55100 - Hotels and similar accommodation.
Company Information
Name | : | WESTERN LAKE DISTRICT HOTELS LIMITED |
---|
Company Number | : | 10529270 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 16 December 2016 |
---|
End of financial year | : | 31 December 2019 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 55100 - Hotels and similar accommodation
|
---|
Office Address & Contact
Registered Address | : | Carleton House, 136 Gray Street, Workington, Cumbria, United Kingdom, CA14 2LU |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
The Fold, Croftside, Cockermouth, United Kingdom, CA13 9QY | Director | 16 December 2016 | Active |
59 Brougham Street, Penrith, England, CA11 9DW | Director | 19 December 2016 | Active |
44 Dale View, Cockermouth, England, CA13 9EN | Director | 18 April 2017 | Active |
People with Significant Control
Mr Joseph Frederick Wilson |
Notified on | : | 15 December 2017 |
---|
Status | : | Active |
---|
Date of birth | : | June 1960 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 2, Europe Way, Cockermouth, United Kingdom, CA13 0RJ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr John Stuart Miller |
Notified on | : | 15 December 2017 |
---|
Status | : | Active |
---|
Date of birth | : | May 1966 |
---|
Nationality | : | British |
---|
Address | : | James Watson House, Rosehill Industrial Estate, Carlisle, CA1 2UU |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Pascal Bernard Delorme |
Notified on | : | 16 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | December 1959 |
---|
Nationality | : | French |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Brookwell Cottage, Gilcrux, Wigton, United Kingdom, CA7 2QX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (0 months remaining)