Lindisfarne Inns Limited

General information

Name:

Lindisfarne Inns Ltd

Office Address:

Sandgate House 102 Quayside NE1 3DX Newcastle Upon Tyne

Number: 05861670

Incorporation date: 2006-06-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the start of Lindisfarne Inns Limited, a firm which is located at Sandgate House, 102 Quayside in Newcastle Upon Tyne. This means it's been eighteen years Lindisfarne Inns has existed in the UK, as it was started on June 29, 2006. The reg. no. is 05861670 and the area code is NE1 3DX. The company's SIC and NACE codes are 55100 and has the NACE code: Hotels and similar accommodation. 2023/01/01 is the last time when the company accounts were reported.

This company owes its well established position on the market and unending progress to exactly four directors, specifically Joseph B., Louise S., Kate B. and Sean D., who have been supervising the company since October 2, 2023.

The companies with significant control over this firm are: Inn Collection Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at 3Rd Floor, Q5, Quorum Business Park, NE12 8BS, Tyne and Wear and was registered as a PSC under the reg no 08635387.

Financial data based on annual reports

Company staff

Joseph B.

Role: Director

Appointed: 02 October 2023

Latest update: 14 April 2024

Louise S.

Role: Director

Appointed: 24 March 2021

Latest update: 14 April 2024

Kate B.

Role: Director

Appointed: 01 December 2020

Latest update: 14 April 2024

Sean D.

Role: Director

Appointed: 02 May 2017

Latest update: 14 April 2024

People with significant control

Inn Collection Bidco Limited
Address: Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8BS, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08635387
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 01 January 2023
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Wed, 3rd Jan 2024. New Address: Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS. Previous address: Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (AD01)
filed on: 3rd, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Pentagon House The Silverlink

Post code:

NE28 9ND

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2012

Name:

Rhk Business Advisers Llp

Address:

Coburg House 1 Coburg Street Gateshead

Post code:

NE8 1NS

City / Town:

Tyne & Wear

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
17
Company Age

Similar companies nearby

Closest companies