Company NameFisherbeck Management Limited
DirectorsMichael Steven Graham and Graham Donoghue
Company StatusActive
Company Number01672804
CategoryPrivate Limited Company
Incorporation Date20 October 1982(41 years, 6 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Steven Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(37 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(37 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Simon Taylor
StatusCurrent
Appointed18 December 2019(37 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Elaine Barbara Wilson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 1994)
RoleTeacher
Correspondence Address2 Laneside
Great Harwood
Blackburn
Lancashire
BB6 7UX
Director NameMr Peter Jackson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(9 years, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 08 November 2018)
RoleManagement Holiday Accomodatio
Country of ResidenceUnited Kingdom
Correspondence AddressFisherbeck Mill Old Lake Road
Ambleside
LA22 0DH
Secretary NameMrs Elaine Barbara Wilson
NationalityBritish
StatusResigned
Appointed19 December 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address2 Laneside
Great Harwood
Blackburn
Lancashire
BB6 7UX
Director NameMrs Susan Jackson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(11 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 08 November 2018)
RoleManagement Holiday Accomodatio
Country of ResidenceUnited Kingdom
Correspondence AddressFisherbeck Mill Old Lake Road
Ambleside
LA22 0DH
Secretary NameMrs Susan Jackson
NationalityBritish
StatusResigned
Appointed19 July 1994(11 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 08 November 2018)
RoleManagement Holiday Accomodatio
Country of ResidenceUnited Kingdom
Correspondence AddressFisherbeck Mill Old Lake Road
Ambleside
LA22 0DH
Director NameMr Christopher Jackson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(17 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 March 2019)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLakelovers House Victoria Street
Windermere
Cumbria
LA23 1AB
Director NameKaren Jane Moorhead
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleSelf Catering Agency
Correspondence AddressIvy Dene
Grasmere
Cumbria
LA22 9RE
Director NameMichelle Andrea Jackson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 December 2004)
RoleSelf Catering Agency
Correspondence Address14 Stonecross Road
Kendal
Cumbria
LA9 5HR
Director NameIan Walter Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartwell House
Priest Lane
Carmel
Cumbria
LA11 6PU
Director NameMr John Sutherland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSeathwaite
Seathwaite Lane
Ambleside
Cumbria
LA22 9ES
Director NameMr Michael David Kay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(22 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBeck Fold Old Hall Road
Troutbeck Bridge
Windermere
Cumbria
LA23 1HF
Director NameMrs Gillian Denise Stubbs
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(23 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 28 March 2018)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressFisherbeck Mill Old Lake Road
Ambleside
LA22 0DH
Director NameMr Paul Nicholas Liddell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(36 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakelovers House Victoria Street
Windermere
Cumbria
LA23 1AB
Director NameMr Ian David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(36 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakelovers House Victoria Street
Windermere
Cumbria
LA23 1AB

Contact

Websitefisherbeckhotel.co.uk
Email address[email protected]
Telephone01539 433215
Telephone regionKendal

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

150 at £1Mr Peter Jackson
8.33%
Ordinary A
150 at £1Susan Jackson
8.33%
Ordinary A
100 at £1Christopher Jackson
5.56%
Ordinary B
100 at £1Michelle Andrea Jackson
5.56%
Ordinary B
650 at £1Mr Peter Jackson
36.11%
Ordinary B
650 at £1Susan Jackson
36.11%
Ordinary B

Financials

Year2014
Net Worth-£113,808
Cash£14,644
Current Liabilities£294,437

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

8 November 2018Delivered on: 12 November 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
24 January 1995Delivered on: 30 January 1995
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2021Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
20 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
14 October 2020Register inspection address has been changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 October 2020Auditor's resignation (1 page)
13 October 2020Change of details for Potter Topco Limited as a person with significant control on 24 July 2020 (2 pages)
24 July 2020Registered office address changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page)
20 January 2020Register inspection address has been changed to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE (1 page)
17 January 2020Registered office address changed from Lakelovers House Victoria Street Windermere Cumbria LA23 1AB England to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE on 17 January 2020 (1 page)
17 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
14 January 2020Satisfaction of charge 016728040002 in full (1 page)
20 December 2019Termination of appointment of Paul Nicholas Liddell as a director on 18 December 2019 (1 page)
20 December 2019Appointment of Mr Simon Taylor as a secretary on 18 December 2019 (2 pages)
20 December 2019Appointment of Mr Graham Donoghue as a director on 18 December 2019 (2 pages)
20 December 2019Appointment of Mr Michael Steven Graham as a director on 18 December 2019 (2 pages)
20 December 2019Termination of appointment of Ian David Winn as a director on 18 December 2019 (1 page)
4 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
3 April 2019Termination of appointment of Christopher Jackson as a director on 31 March 2019 (1 page)
3 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
26 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 November 2018Termination of appointment of Susan Jackson as a director on 8 November 2018 (1 page)
19 November 2018Termination of appointment of Peter Jackson as a director on 8 November 2018 (1 page)
19 November 2018Cessation of Peter Jackson as a person with significant control on 8 November 2018 (1 page)
19 November 2018Notification of Potter Topco Limited as a person with significant control on 8 November 2018 (2 pages)
19 November 2018Termination of appointment of Susan Jackson as a secretary on 8 November 2018 (1 page)
19 November 2018Cessation of Susan Jackson as a person with significant control on 8 November 2018 (1 page)
19 November 2018Appointment of Mr Paul Nicholas Liddell as a director on 8 November 2018 (2 pages)
19 November 2018Registered office address changed from Fisherbeck Mill Old Lake Road Ambleside LA22 0DH United Kingdom to Lakelovers House Victoria Street Windermere Cumbria LA23 1AB on 19 November 2018 (1 page)
19 November 2018Appointment of Mr Ian David Winn as a director on 8 November 2018 (2 pages)
12 November 2018Registration of charge 016728040002, created on 8 November 2018 (23 pages)
6 November 2018Satisfaction of charge 1 in full (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 March 2018Termination of appointment of Gillian Denise Stubbs as a director on 28 March 2018 (1 page)
19 December 2017Director's details changed for Mr Christopher Jackson on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Christopher Jackson on 19 December 2017 (2 pages)
19 December 2017Change of details for Mr Peter Jackson as a person with significant control on 1 June 2016 (2 pages)
19 December 2017Change of details for Mr Peter Jackson as a person with significant control on 1 June 2016 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Change of details for Mrs Susan Jackson as a person with significant control on 1 June 2016 (2 pages)
19 December 2017Change of details for Mrs Susan Jackson as a person with significant control on 1 June 2016 (2 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 May 2017Director's details changed for Mrs Susan Jackson on 7 April 2017 (2 pages)
31 May 2017Director's details changed for Mrs Susan Jackson on 7 April 2017 (2 pages)
31 May 2017Registered office address changed from Fisherbeck Mill Old Lake Road Ambleside Cumbria LA22 0DH to Fisherbeck Mill Old Lake Road Ambleside LA22 0DH on 31 May 2017 (1 page)
31 May 2017Director's details changed for Mr Peter Jackson on 7 April 2017 (2 pages)
31 May 2017Director's details changed for Gillian Denise Stubbs on 7 April 2017 (2 pages)
31 May 2017Director's details changed for Mr Christopher Jackson on 7 April 2017 (2 pages)
31 May 2017Secretary's details changed for Mrs Susan Jackson on 7 April 2017 (1 page)
31 May 2017Director's details changed for Mr Christopher Jackson on 7 April 2017 (2 pages)
31 May 2017Director's details changed for Gillian Denise Stubbs on 7 April 2017 (2 pages)
31 May 2017Registered office address changed from Fisherbeck Mill Old Lake Road Ambleside Cumbria LA22 0DH to Fisherbeck Mill Old Lake Road Ambleside LA22 0DH on 31 May 2017 (1 page)
31 May 2017Director's details changed for Mr Peter Jackson on 7 April 2017 (2 pages)
31 May 2017Secretary's details changed for Mrs Susan Jackson on 7 April 2017 (1 page)
9 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 101,800
(8 pages)
9 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 101,800
(8 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,800
(8 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,800
(8 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,800
(8 pages)
4 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,800
(8 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
3 May 2011Termination of appointment of Michael Kay as a director (1 page)
3 May 2011Termination of appointment of Michael Kay as a director (1 page)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
17 January 2011Director's details changed for Michael David Kay on 1 October 2010 (2 pages)
17 January 2011Director's details changed for Michael David Kay on 1 October 2010 (2 pages)
17 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
17 January 2011Director's details changed for Michael David Kay on 1 October 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
1 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allocate shares 02/11/2009
(1 page)
1 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 101,800
(4 pages)
1 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allocate shares 02/11/2009
(1 page)
1 June 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 101,800
(4 pages)
1 June 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 101,800
(4 pages)
10 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Gillian Denise Stubbs on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Mr Peter Jackson on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Mr Christopher Jackson on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Susan Jackson on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Mr Peter Jackson on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Mr Christopher Jackson on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Susan Jackson on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Susan Jackson on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Gillian Denise Stubbs on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Mr Peter Jackson on 1 November 2009 (2 pages)
10 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Gillian Denise Stubbs on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Mr Christopher Jackson on 1 November 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
29 January 2009Return made up to 19/12/08; full list of members (6 pages)
29 January 2009Return made up to 19/12/08; full list of members (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 January 2008Return made up to 19/12/07; full list of members (4 pages)
9 January 2008Return made up to 19/12/07; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 19/12/06; full list of members (4 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 19/12/06; full list of members (4 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 March 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
16 June 2005Return made up to 19/12/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 June 2005Return made up to 19/12/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 January 2004Return made up to 19/12/02; full list of members; amend (9 pages)
13 January 2004Return made up to 19/12/02; full list of members; amend (9 pages)
19 December 2003Return made up to 19/12/03; full list of members (9 pages)
19 December 2003Return made up to 19/12/03; full list of members (9 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
17 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 January 2003Return made up to 19/12/02; full list of members (8 pages)
6 January 2003Return made up to 19/12/02; full list of members (8 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Ad 19/03/02--------- £ si 1500@1=1500 £ ic 300/1800 (2 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2002Ad 19/03/02--------- £ si 1500@1=1500 £ ic 300/1800 (2 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Return made up to 19/12/01; full list of members (7 pages)
4 January 2002Return made up to 19/12/01; full list of members (7 pages)
28 January 2001Return made up to 19/12/00; full list of members (6 pages)
28 January 2001Return made up to 19/12/00; full list of members (6 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 June 2000Registered office changed on 09/06/00 from: rydal holme rydal ambleside cumbria LA22 9LR (1 page)
9 June 2000Company name changed leisuretime abroad LIMITED\certificate issued on 12/06/00 (2 pages)
9 June 2000Registered office changed on 09/06/00 from: rydal holme rydal ambleside cumbria LA22 9LR (1 page)
9 June 2000Company name changed leisuretime abroad LIMITED\certificate issued on 12/06/00 (2 pages)
23 December 1999Return made up to 19/12/99; full list of members (6 pages)
23 December 1999Return made up to 19/12/99; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 January 1999Return made up to 19/12/98; no change of members (4 pages)
11 January 1999Return made up to 19/12/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 February 1998Return made up to 19/12/97; no change of members (4 pages)
23 February 1998Return made up to 19/12/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 January 1997Return made up to 19/12/96; full list of members (6 pages)
28 January 1997Return made up to 19/12/96; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 January 1996Return made up to 19/12/95; no change of members
  • 363(287) ‐ Registered office changed on 25/01/96
(4 pages)
25 January 1996Return made up to 19/12/95; no change of members
  • 363(287) ‐ Registered office changed on 25/01/96
(4 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 March 1995Return made up to 19/12/94; full list of members
  • 363(287) ‐ Registered office changed on 06/03/95
(6 pages)
6 January 1994Return made up to 19/12/93; change of members (5 pages)
9 February 1993Return made up to 19/12/92; no change of members (4 pages)
24 April 1992Return made up to 19/12/91; full list of members (5 pages)
29 November 1990Return made up to 08/10/90; full list of members (4 pages)
17 January 1990Return made up to 19/12/89; full list of members (4 pages)
17 February 1989Return made up to 31/12/88; full list of members (4 pages)
22 February 1988Return made up to 31/12/87; full list of members (4 pages)
15 November 1986Return made up to 21/08/86; full list of members (4 pages)
20 October 1982Incorporation (20 pages)
20 October 1982Incorporation (20 pages)