Lexham Hotel Limited LANCASHIRE


Founded in 1998, Lexham Hotel, classified under reg no. 03625181 is an active company. Currently registered at 12/14 Banks Street FY1 1RN, Lancashire the company has been in the business for 26 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Mon, 29th Nov 1999 Lexham Hotel Limited is no longer carrying the name Beech House Associates.

There is a single director in the firm at the moment - Carol R., appointed on 7 December 2016. In addition, a secretary was appointed - Kevin R., appointed on 1 April 2020. At present 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.

Lexham Hotel Limited Address / Contact

Office Address 12/14 Banks Street
Office Address2 Blackpool
Town Lancashire
Post code FY1 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03625181
Date of Incorporation Wed, 2nd Sep 1998
Industry Hotels and similar accommodation
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Kevin R.

Position: Secretary

Appointed: 01 April 2020

Carol R.

Position: Director

Appointed: 07 December 2016

Leanne D.

Position: Director

Appointed: 10 December 2015

Resigned: 07 December 2016

Carol R.

Position: Secretary

Appointed: 07 July 2006

Resigned: 01 April 2020

John T.

Position: Secretary

Appointed: 03 May 2005

Resigned: 07 July 2006

Carol D.

Position: Secretary

Appointed: 11 September 2001

Resigned: 03 May 2005

Kevin R.

Position: Secretary

Appointed: 27 March 1999

Resigned: 11 September 2001

Alan R.

Position: Director

Appointed: 15 March 1999

Resigned: 25 August 2004

Kevin R.

Position: Director

Appointed: 02 September 1998

Resigned: 17 December 2015

John T.

Position: Secretary

Appointed: 02 September 1998

Resigned: 27 March 1999

Yvonne W.

Position: Nominee Director

Appointed: 02 September 1998

Resigned: 02 September 1998

Harold W.

Position: Nominee Secretary

Appointed: 02 September 1998

Resigned: 02 September 1998

John T.

Position: Director

Appointed: 02 September 1998

Resigned: 27 March 1999

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Carol R. This PSC and has 25-50% shares. The second one in the persons with significant control register is Leanne D. This PSC has significiant influence or control over the company,.

Carol R.

Notified on 1 July 2016
Nature of control: 25-50% shares

Leanne D.

Notified on 1 July 2016
Ceased on 14 January 2017
Nature of control: significiant influence or control

Company previous names

Beech House Associates November 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 0048 6421205003 5831 7331 491
Current Assets3 30410 0551 6862 7395 4473 3793 415
Debtors 1135661 239864646924
Net Assets Liabilities85 01596 37888 93489 12266 03765 92875 728
Property Plant Equipment121 883119 445117 007119 570119 851120 861126 657
Total Inventories2 3001 3001 0001 0001 0001 0001 000
Other
Accrued Liabilities2 0003 7034 0565 1017 9926 5623 328
Accumulated Amortisation Impairment Intangible Assets 1 3002 6003 9005 2006 5007 800
Accumulated Depreciation Impairment Property Plant Equipment35 75238 19040 62843 95047 75152 16057 505
Average Number Employees During Period 442333
Bank Borrowings Overdrafts2 356 307921 8003 6003 600
Corporation Tax Payable14 06217 68119 68219 28824 59124 03226 352
Creditors1 16044 82240 15941 33716 20012 6009 000
Dividends Paid  19 00013 00054 000  
Fixed Assets134 883131 145127 407128 670127 651127 361131 857
Increase From Amortisation Charge For Year Intangible Assets 1 3001 3001 3001 3001 3001 300
Increase From Depreciation Charge For Year Property Plant Equipment 2 4382 4383 3223 8014 4095 345
Intangible Assets13 00011 70010 4009 1007 8006 5005 200
Intangible Assets Gross Cost13 00013 00013 00013 00013 00013 000 
Net Current Assets Liabilities-48 708-34 767-38 473-38 598-43 947-46 711-44 071
Other Creditors29 45913 71913 35513 35513 35513 32813 328
Other Remaining Borrowings1 160      
Other Taxation Social Security Payable 504516520   
Prepayments 1135661 239864646924
Profit Loss  11 55613 18830 915  
Property Plant Equipment Gross Cost157 635157 635157 635163 520167 602173 021184 162
Provisions For Liabilities Balance Sheet Subtotal   9501 4672 1223 058
Total Additions Including From Business Combinations Property Plant Equipment   5 8854 0825 41911 141
Total Assets Less Current Liabilities86 17596 37888 93490 07283 70480 65087 786
Trade Creditors Trade Payables  2 5171 8941 6201 894 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 17th, August 2023
Free Download (9 pages)

Company search

Advertisements