Gilpin Lake House Limited KENDAL


Founded in 2016, Gilpin Lake House, classified under reg no. 10106235 is an active company. Currently registered at The Lake House LA8 8LN, Kendal the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has one director. Benjamin C., appointed on 11 March 2022. There are currently no secretaries appointed. As of 21 May 2024, there were 3 ex directors - Karen B., John C. and others listed below. There were no ex secretaries.

Gilpin Lake House Limited Address / Contact

Office Address The Lake House
Office Address2 Crook
Town Kendal
Post code LA8 8LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10106235
Date of Incorporation Wed, 6th Apr 2016
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Benjamin C.

Position: Director

Appointed: 11 March 2022

Karen B.

Position: Director

Appointed: 24 April 2020

Resigned: 17 December 2022

John C.

Position: Director

Appointed: 06 April 2016

Resigned: 30 April 2020

Christine C.

Position: Director

Appointed: 06 April 2016

Resigned: 15 November 2022

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Christine C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John C. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John C.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets263 11062 367172 674188 122315 86254 438
Debtors260 71650 423166 986182 156307 11938 236
Net Assets Liabilities2340 667423 0851 002 3891 068 0001 182 9021 242 958
Property Plant Equipment 2 494 9752 661 9913 257 9723 283 0633 247 8763 775 379
Total Inventories 2 39411 9445 6885 9668 74316 202
Other
Net Current Assets Liabilities2-950 882-1 072 091-928 145-995 179-801 431-1 095 066
Accumulated Amortisation Impairment Intangible Assets 88888 
Accumulated Depreciation Impairment Property Plant Equipment 33 32856 80491 109127 031166 233195 239
Bank Borrowings 1 173 0201 136 2591 098 3671 088 6991 058 2581 266 810
Bank Overdrafts 10 05599 357100 171105 67183 28686 398
Creditors 1 135 9201 099 3091 119 9851 003 2611 049 9021 225 360
Fixed Assets 2 494 9752 661 9913 257 9723 283 0633 247 8763 775 379
Increase From Amortisation Charge For Year Intangible Assets 8     
Increase From Depreciation Charge For Year Property Plant Equipment 33 32823 47634 30535 92239 20229 006
Intangible Assets Gross Cost 88888 
Issue Bonus Shares Decrease Increase In Equity -290 500 -469 724   
Property Plant Equipment Gross Cost 2 528 3032 718 7953 349 0813 410 0943 414 1093 970 618
Provisions For Liabilities Balance Sheet Subtotal 67 50667 506207 453216 623213 641211 995
Total Additions Including From Business Combinations Intangible Assets 8     
Total Additions Including From Business Combinations Property Plant Equipment 2 178 303190 49241 73861 0134 015556 509
Total Assets Less Current Liabilities21 544 0931 589 9002 329 8272 287 8842 446 4452 680 313
Total Borrowings 1 183 0751 235 6161 198 5381 194 3701 141 5441 353 208
Total Increase Decrease From Revaluations Property Plant Equipment 350 000 588 548   
Average Number Employees During Period     3 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 29th, April 2023
Free Download (3 pages)

Company search

Advertisements