South Lakes Hotels Limited LANCASTER


South Lakes Hotels started in year 2004 as Private Limited Company with registration number 05060576. The South Lakes Hotels company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Lancaster at 6 Station Road. Postal code: LA2 6HP. Since April 6, 2006 South Lakes Hotels Limited is no longer carrying the name The Lakes Hotels.

At present there are 2 directors in the the company, namely Peter D. and Margaret N.. In addition one secretary - Peter D. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

South Lakes Hotels Limited Address / Contact

Office Address 6 Station Road
Office Address2 Hest Bank
Town Lancaster
Post code LA2 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05060576
Date of Incorporation Tue, 2nd Mar 2004
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Peter D.

Position: Director

Appointed: 02 March 2004

Peter D.

Position: Secretary

Appointed: 02 March 2004

Margaret N.

Position: Director

Appointed: 02 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2004

Resigned: 02 March 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 March 2004

Resigned: 02 March 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Peter D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter D.

Notified on 2 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Lakes Hotels April 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand180 215334 663146 870
Current Assets506 602821 1861 515 998
Debtors321 035479 8791 356 154
Net Assets Liabilities365 492661 715540 268
Other Debtors3693 176391 821
Property Plant Equipment2 079 2412 110 4822 470 784
Total Inventories5 3526 64412 974
Other
Description Principal Activities 55 10055 100
Accrued Liabilities Deferred Income45 78333 60536 547
Accumulated Amortisation Impairment Intangible Assets  1 362
Accumulated Depreciation Impairment Property Plant Equipment820 141881 429962 768
Amounts Owed By Group Undertakings103 509211 353700 466
Amounts Owed To Related Parties962 139939 048387 898
Average Number Employees During Period323530
Bank Borrowings Overdrafts99 63099 432162 361
Creditors1 303 4061 362 142844 977
Depreciation Rate Used For Property Plant Equipment 2525
Fixed Assets2 079 2412 110 4822 483 047
Increase From Amortisation Charge For Year Intangible Assets  1 362
Increase From Depreciation Charge For Year Property Plant Equipment 61 28881 339
Intangible Assets  12 263
Intangible Assets Gross Cost  13 625
Net Current Assets Liabilities-796 804-540 956671 021
Net Deferred Tax Liability Asset32 78067 169108 811
Other Creditors90 994113 63395 803
Prepayments Accrued Income6562 1959 343
Property Plant Equipment Gross Cost2 899 3822 991 9113 433 552
Provisions For Liabilities Balance Sheet Subtotal32 78067 169108 811
Raw Materials Consumables 6 64412 974
Taxation Social Security Payable71 627119 96452 671
Total Additions Including From Business Combinations Intangible Assets  13 625
Total Additions Including From Business Combinations Property Plant Equipment 92 529441 641
Total Assets Less Current Liabilities1 282 4371 569 5263 154 068
Trade Creditors Trade Payables33 23356 460109 697
Trade Debtors Trade Receivables216 501242 980254 524
Useful Life Property Plant Equipment Years 5050
Advances Credits Directors  299 897
Advances Credits Made In Period Directors  429 897
Advances Credits Repaid In Period Directors  130 000
Amount Specific Advance Or Credit Directors  299 897
Amount Specific Advance Or Credit Made In Period Directors  429 897
Amount Specific Advance Or Credit Repaid In Period Directors  130 000

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements