Lake Hunts Limited(the) WORKINGTON


Founded in 1977, Lake Hunts (the), classified under reg no. 01345944 is an active company. Currently registered at Lamont Pridmore CA14 2AL, Workington the company has been in the business for 47 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

Currently there are 5 directors in the the firm, namely Philip P., Malcolm B. and Timothy T. and others. In addition one secretary - Philip P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lake Hunts Limited(the) Address / Contact

Office Address Lamont Pridmore
Office Address2 Milburn House 3 Oxford Street
Town Workington
Post code CA14 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01345944
Date of Incorporation Wed, 28th Dec 1977
Industry Hotels and similar accommodation
End of financial Year 30th November
Company age 47 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Philip P.

Position: Secretary

Appointed: 03 March 2012

Philip P.

Position: Director

Appointed: 03 March 2012

Malcolm B.

Position: Director

Appointed: 07 March 2009

Timothy T.

Position: Director

Appointed: 13 January 2004

Jason B.

Position: Director

Appointed: 03 October 1999

Sandra B.

Position: Director

Appointed: 06 March 1996

Nicholas A.

Position: Secretary

Resigned: 14 March 2001

Alicia E.

Position: Secretary

Appointed: 07 March 2009

Resigned: 03 March 2012

Jason B.

Position: Secretary

Appointed: 20 May 2004

Resigned: 07 March 2009

Roger B.

Position: Director

Appointed: 28 October 2003

Resigned: 07 March 2015

Mark C.

Position: Director

Appointed: 05 March 2003

Resigned: 08 September 2008

Alicia E.

Position: Director

Appointed: 05 March 2003

Resigned: 03 March 2012

Richard L.

Position: Secretary

Appointed: 14 March 2001

Resigned: 20 May 2004

Janet S.

Position: Director

Appointed: 03 October 1999

Resigned: 05 March 2003

James R.

Position: Director

Appointed: 06 March 1996

Resigned: 05 March 2003

Nicholas A.

Position: Director

Appointed: 14 March 1991

Resigned: 03 March 2004

Geoffrey T.

Position: Director

Appointed: 14 March 1991

Resigned: 05 March 1997

Alexander D.

Position: Director

Appointed: 14 March 1991

Resigned: 06 March 1996

Richard L.

Position: Director

Appointed: 14 March 1991

Resigned: 07 March 2009

Michael L.

Position: Director

Appointed: 14 March 1991

Resigned: 05 March 2003

People with significant control

The register of PSCs that own or control the company includes 5 names. As we found, there is Sandra B. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Malcolm B. This PSC has significiant influence or control over the company,. Moving on, there is Timothy T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Sandra B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Malcolm B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Timothy T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Philip P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jason B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 17th, June 2019
Free Download (7 pages)

Company search

Advertisements