Lake District Lodge Holidays Ltd

General information

Name:

Lake District Lodge Holidays Limited

Office Address:

3rd Floor 1 Ashley Road WA14 2DT Altrincham

Number: 08451719

Incorporation date: 2013-03-19

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lake District Lodge Holidays Ltd, a Private Limited Company, based in 3rd Floor, 1 Ashley Road, Altrincham. It's zip code WA14 2DT. This business has existed eleven years in the United Kingdom. Its registration number is 08451719. The company's Standard Industrial Classification Code is 79110 meaning Travel agency activities. Its latest annual accounts were submitted for the period up to 30th September 2022 and the most recent confirmation statement was submitted on 19th March 2023.

This business owes its success and permanent improvement to exactly two directors, who are Graham D. and Michael G., who have been managing it since 2019-12-18. What is more, the managing director's tasks are regularly backed by a secretary - Simon T., who joined this business 5 years ago.

The companies with significant control over this firm are: Potter Topco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Altrincham at 1 Ashley Road, WA14 2DT, Cheshire and was registered as a PSC under the reg no 11076957.

Financial data based on annual reports

Company staff

Graham D.

Role: Director

Appointed: 18 December 2019

Latest update: 25 January 2024

Michael G.

Role: Director

Appointed: 18 December 2019

Latest update: 25 January 2024

Simon T.

Role: Secretary

Appointed: 18 December 2019

Latest update: 25 January 2024

People with significant control

Potter Topco Limited
Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11076957
Notified on 19 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark H.
Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control:
substantial control or influence
Paula H.
Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control:
substantial control or influence
Simon R.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Free Download
On Thu, 11th Jun 2020 director's details were changed (CH01)
filed on: 23rd, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Yewgarth New Road

Post code:

LA23 2LA

City / Town:

Windermere

Search other companies

Services (by SIC Code)

  • 79110 : Travel agency activities
11
Company Age

Closest Companies - by postcode