Lake Inns & Leisure Limited

General information

Name:

Lake Inns & Leisure Ltd

Office Address:

Lowin House Tregolls Road TR1 2NA Truro

Number: 03217997

Incorporation date: 1996-06-28

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

03217997 is a reg. no. of Lake Inns & Leisure Limited. The company was registered as a Private Limited Company on 1996-06-28. The company has been present in this business for the last 28 years. The enterprise can be reached at Lowin House Tregolls Road in Truro. The main office's postal code assigned to this location is TR1 2NA. Its current name is Lake Inns & Leisure Limited. The enterprise's previous associates may remember the firm as Scentcatch, which was used until 1996-12-17. The enterprise's principal business activity number is 41202 and has the NACE code: Construction of domestic buildings. Lake Inns & Leisure Ltd released its account information for the period that ended on February 28, 2023. Its most recent confirmation statement was released on June 18, 2023.

7 transactions have been registered in 2013 with a sum total of £6,580. In 2012 there were less transactions (exactly 1) that added up to £980. The Council conducted 1 transaction in 2011, this added up to £980. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £8,540. Cooperation with the Cornwall Council council covered the following areas: 62002-leaving Care Benefits and Leaving Care Benefits.

When it comes to this particular company, the full extent of director's tasks have so far been performed by Nicholas L. who was assigned this position in 1996 in July. Since 1998 Estafania G., had been performing the duties for this specific company up until the resignation in January 1999. Furthermore a different director, namely Phillip H. quit on 2004-01-12.

  • Previous company's names
  • Lake Inns & Leisure Limited 1996-12-17
  • Scentcatch Limited 1996-06-28

Financial data based on annual reports

Company staff

Nicholas L.

Role: Director

Appointed: 16 July 1996

Latest update: 20 February 2024

People with significant control

Nicholas L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nicholas L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Cornwall Council 7 £ 6 580.00
2013-05-30 488051 £ 1 330.00 62002-leaving Care Benefits
2013-02-28 376014 £ 980.00 62002-leaving Care Benefits
2013-03-05 380263 £ 980.00 62002-leaving Care Benefits
2012 Cornwall Council 1 £ 980.00
2012-08-09 126949 £ 980.00 62002-leaving Care Benefits
2011 Cornwall Council 1 £ 980.00
2011-09-14 227521-1260663 £ 980.00 Leaving Care Benefits

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 56210 : Event catering activities
27
Company Age

Similar companies nearby

Closest companies