UKBizDB.co.uk

WINDERMERE LAKE HOLIDAYS LTD

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

This company is commonly known as Windermere Lake Holidays Ltd. The company was founded 24 years ago and was given the registration number 03970728. The firm's registered office is in BOWNESS ON WINDERMERE. You can find them at Mereside, Ferry Nab, Bowness On Windermere, Cumbria. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:WINDERMERE LAKE HOLIDAYS LTD
Company Number:03970728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Mereside, Ferry Nab, Bowness On Windermere, Cumbria, LA23 3JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winander House, Glebe Road, Bowness On Windermere, England, LA23 3HE

Director04 November 2019Active
Winander House, Glebe Road, Bowness-On-Windermere, Windermere, England, LA23 3HE

Director04 November 2019Active
Mereside, Mereside, Ferry Nab, Bowness On Windermere, LA23 3JH

Secretary27 March 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary12 April 2000Active
Mereside, Mereside, Ferry Nab, Bowness On Windermere, LA23 3JH

Director27 March 2001Active
Mereside, Ferry Nab, Bowness-On-Windermere, LA23 3JH

Director27 March 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director12 April 2000Active

People with Significant Control

Mr Antony Jon Rothwell
Notified on:01 April 2023
Status:Active
Date of birth:December 1948
Nationality:British
Address:Mereside, Bowness On Windermere, LA23 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Andrew Rothwell
Notified on:20 December 2019
Status:Active
Date of birth:December 1984
Nationality:British
Address:Mereside, Bowness On Windermere, LA23 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Robert Graham Judson
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Mereside, Bowness On Windermere, LA23 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maureen Claire Judson
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Mereside, Bowness On Windermere, LA23 3JH
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-02Accounts

Change account reference date company previous shortened.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.