Windermere Lake Holidays Ltd BOWNESS ON WINDERMERE


Founded in 2000, Windermere Lake Holidays, classified under reg no. 03970728 is an active company. Currently registered at Mereside LA23 3JH, Bowness On Windermere the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 20, 2017 Windermere Lake Holidays Ltd is no longer carrying the name Lakeland Ark.

The company has 2 directors, namely Richard R., Antony R.. Of them, Richard R., Antony R. have been with the company the longest, being appointed on 4 November 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Maureen J. who worked with the the company until 6 November 2019.

Windermere Lake Holidays Ltd Address / Contact

Office Address Mereside
Office Address2 Ferry Nab
Town Bowness On Windermere
Post code LA23 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03970728
Date of Incorporation Wed, 12th Apr 2000
Industry Other accommodation
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Richard R.

Position: Director

Appointed: 04 November 2019

Antony R.

Position: Director

Appointed: 04 November 2019

Robert J.

Position: Director

Appointed: 27 March 2001

Resigned: 06 November 2019

Maureen J.

Position: Director

Appointed: 27 March 2001

Resigned: 06 November 2019

Maureen J.

Position: Secretary

Appointed: 27 March 2001

Resigned: 06 November 2019

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 12 April 2000

Resigned: 27 March 2001

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 April 2000

Resigned: 27 March 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we identified, there is Antony R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Antony R.

Notified on 1 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard R.

Notified on 20 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Robert J.

Notified on 6 April 2016
Ceased on 6 November 2019
Nature of control: 25-50% shares

Maureen J.

Notified on 6 April 2016
Ceased on 6 November 2019
Nature of control: 25-50% shares

Company previous names

Lakeland Ark July 20, 2017
Charterhouse Business Skills September 1, 2004
Word-4-u April 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors25 0277 0407 0407 0407 040
Cash Bank On Hand7    
Current Assets25 0347 040   
Net Assets Liabilities-12 3147 040   
Property Plant Equipment181 606    
Other
Total Assets Less Current Liabilities95 8927 0407 0407 0407 040
Accumulated Amortisation Impairment Intangible Assets24 500    
Accumulated Depreciation Impairment Property Plant Equipment210 794    
Average Number Employees During Period22   
Creditors108 206    
Fixed Assets181 606    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -392 400   
Increase Decrease Due To Transfers Into Or Out Intangible Assets -24 500   
Intangible Assets Gross Cost24 500    
Net Current Assets Liabilities-85 7147 040   
Property Plant Equipment Gross Cost392 400    
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -210 794   
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment -24 500   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 2nd, December 2020
Free Download (1 page)

Company search

Advertisements