Lake District Hotels LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-03-31 Trade Debtors £1,477,999 +80.29% Employees £328 +3.35% Total assets £62,331,262 +6.30%
KINGS ARMS (KESWICK) LIMITED
Company type Private Limited Company , Active Company Number 01697263 Record last updated Thursday, February 15, 2018 4:29:37 PM UTC Official Address Armathwaite Hall Hotel Bassenthwaite Keswick Cumbria Ca124re Boltons There are 3 companies registered at this street
Postal Code CA124RE Sector Hotels and similar accommodation
Visits Document Type Publication date Download link Financials Oct 13, 2017 Annual accounts Registry Oct 12, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 31, 2017 Confirmation statement made , with updates Financials Oct 19, 2016 Annual accounts Registry Aug 30, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Financials Dec 14, 2015 Annual accounts Registry Sep 1, 2015 Annual return Financials Dec 19, 2014 Annual accounts Registry Sep 8, 2014 Annual return Registry Sep 8, 2014 Appointment of a person as Director Registry Mar 31, 2014 Appointment of a woman as Director Registry Sep 30, 2013 Annual return Financials Sep 5, 2013 Annual accounts Financials Dec 13, 2012 Annual accounts 7872259... Registry Sep 24, 2012 Annual return Financials Dec 14, 2011 Annual accounts Registry Aug 12, 2011 Annual return Financials Jan 18, 2011 Annual accounts Registry Sep 29, 2010 Annual return Registry Jul 19, 2010 Return of purchase of own shares Registry May 21, 2010 Resolution Registry May 21, 2010 Notice of cancellation of shares Registry May 19, 2010 Resignation of one Director Registry May 10, 2010 Resignation of a woman Financials Dec 6, 2009 Annual accounts Registry Sep 21, 2009 Annual return Financials Nov 6, 2008 Annual accounts Registry Sep 5, 2008 Annual return Registry Sep 5, 2008 Resignation of a person Registry Mar 20, 2008 Particulars of a mortgage or charge Registry Nov 7, 2007 Resignation of one Hotel Proprietor and one Director (a man) Registry Sep 5, 2007 Annual return Financials Aug 21, 2007 Annual accounts Registry Sep 12, 2006 Annual return Financials Aug 4, 2006 Annual accounts Registry Feb 16, 2006 Particulars of a mortgage or charge Registry Sep 15, 2005 Annual return Financials Sep 5, 2005 Annual accounts Registry Jul 13, 2005 Particulars of a mortgage or charge Registry Oct 14, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Sep 30, 2004 Annual accounts Registry Aug 17, 2004 Annual return Registry May 13, 2004 Particulars of a mortgage or charge Registry Mar 26, 2004 Particulars of a mortgage or charge 1845364... Registry Dec 24, 2003 Notice of increase in nominal capital Registry Dec 24, 2003 Resolution Registry Dec 24, 2003 Resolution 1844345... Registry Dec 24, 2003 Resolution Registry Sep 5, 2003 Annual return Financials Aug 20, 2003 Annual accounts Registry Aug 23, 2002 Annual return Financials Aug 19, 2002 Annual accounts Financials Nov 13, 2001 Annual accounts 1909652... Registry Sep 27, 2001 Particulars of a mortgage or charge Registry Sep 18, 2001 Particulars of a mortgage or charge 1880144... Registry Sep 11, 2001 Annual return Registry Jun 29, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 26, 2001 Particulars of a mortgage or charge Financials Oct 17, 2000 Annual accounts Registry Sep 4, 2000 Company name change Registry Sep 1, 2000 Change of name certificate Registry Aug 10, 2000 Particulars of a mortgage or charge Registry Aug 8, 2000 Annual return Financials Aug 24, 1999 Annual accounts Registry Aug 12, 1999 Annual return Registry Aug 24, 1998 Annual return 1831943... Financials Jul 25, 1998 Annual accounts Financials Sep 8, 1997 Annual accounts 1766029... Registry Aug 18, 1997 Annual return Financials Nov 3, 1996 Annual accounts Registry Sep 4, 1996 Annual return Financials Oct 11, 1995 Annual accounts Registry Sep 20, 1995 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Sep 20, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 7, 1995 Notice of increase in nominal capital Registry Sep 7, 1995 Memorandum of association Registry Sep 7, 1995 Resolution Registry Sep 7, 1995 Resolution 1845002... Registry Aug 31, 1995 Annual return Registry Jun 2, 1995 Particulars of a mortgage or charge Registry Dec 21, 1994 Particulars of a mortgage or charge 1801775... Financials Oct 17, 1994 Annual accounts Registry Aug 17, 1994 Annual return Financials Sep 27, 1993 Annual accounts Registry Sep 15, 1993 Annual return Financials Sep 9, 1992 Annual accounts Registry Aug 12, 1992 Annual return Registry Aug 11, 1992 Four appointments: 2 men and 2 women Registry Jan 23, 1992 Annual return Financials Sep 10, 1991 Annual accounts Registry Sep 10, 1991 Annual return Financials Nov 2, 1990 Annual accounts Registry Nov 2, 1990 Annual return Financials Oct 3, 1989 Annual accounts Registry Oct 3, 1989 Annual return Financials Oct 20, 1988 Annual accounts Registry Oct 20, 1988 Annual return Registry Jan 29, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Financials Oct 6, 1987 Annual accounts