Company NameLakeside Collection Limited
Company StatusActive
Company Number02832650
CategoryPrivate Limited Company
Incorporation Date2 July 1993(30 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameSarah Elizabeth Kiernan
NationalityBritish
StatusCurrent
Appointed01 July 1998(5 years after company formation)
Appointment Duration25 years, 9 months
RoleSecretary
Correspondence AddressStables Country Club Bolholt Complex
Off Walshaw Road
Bury
Lancashire
BL8 1PU
Director NameMrs Sarah Elizabeth Kiernan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(21 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStables Country Club Bolholt Complex
Walshaw Road
Bury
Lancashire
BL8 1PU
Director NameMr Jonathan David Butterworth
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStables Country Club Bolholt Complex
Off Walshaw Road
Bury
Lancashire
BL8 1PU
Director NameMiss Natalie Jane Rogers
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(22 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStables Country Club Bolholt Complex
Off Walshaw Road
Bury
Lancashire
BL8 1PU
Director NameMr Stefan Richard Sikorski
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(2 weeks, 4 days after company formation)
Appointment Duration21 years, 8 months (resigned 15 March 2015)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressLakehill Bolholt
Off Walshaw Road
Bury
Lancs
BL8 1PU
Secretary NameStanilaus Sikorski
NationalityBritish
StatusResigned
Appointed20 July 1993(2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address4 Gables
Brookthorpe Road
Bury
Manchester
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.lavenderhotels.co.uk
Telephone0845 2411531
Telephone regionUnknown

Location

Registered AddressStables Country Club Bolholt Complex
Off Walshaw Road
Bury
Lancashire
BL8 1PU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester

Shareholders

999 at £1Executors Of Estate Of Stefan Sikorski
99.90%
Ordinary
1 at £1Mrs Sarah Elizabeth Sikorski
0.10%
Ordinary

Financials

Year2014
Turnover£9,255,666
Gross Profit£5,206,270
Net Worth-£1,273,410
Cash£215,095
Current Liabilities£3,109,270

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

3 July 2020Delivered on: 3 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 March 2009Delivered on: 12 March 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as park hall hotel park hall road charnock richard chorley lancs.
Outstanding
15 January 2007Delivered on: 17 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the oaks hotel colne road reedley burnley lancs.
Outstanding
13 December 2004Delivered on: 23 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as everglades park hotel derby road widnes cheshire WA8 3UJ.
Outstanding
12 November 2003Delivered on: 29 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as the higher trapp hotel trapp lane simonstone burnley lancs.
Outstanding
10 November 2003Delivered on: 14 November 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
26 June 2001Delivered on: 7 July 2001
Satisfied on: 5 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the old mill hotel and leisure centre springwood ramsbottom near bury greater manchester.
Fully Satisfied

Filing History

13 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
22 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
17 August 2022Previous accounting period shortened from 30 April 2022 to 31 October 2021 (1 page)
1 February 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
20 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 30 April 2020 (26 pages)
13 January 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
3 July 2020Registration of charge 028326500007, created on 3 July 2020 (38 pages)
17 June 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
21 May 2020Satisfaction of charge 2 in full (3 pages)
13 December 2019Secretary's details changed for Sarah Sikorski on 1 September 2019 (1 page)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
13 December 2019Director's details changed for Mrs Sarah Elizabeth Sikorski on 1 September 2019 (2 pages)
13 December 2019Change of details for Mrs Sarah Elizabeth Sikorski as a person with significant control on 1 September 2019 (2 pages)
3 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
23 April 2019Full accounts made up to 31 October 2018 (27 pages)
1 August 2018Full accounts made up to 31 October 2017 (27 pages)
5 July 2018Director's details changed for Mrs Sarah Elizabeth Sikorski on 15 June 2018 (2 pages)
5 July 2018Change of details for Mrs Sarah Elizabeth Sikorski as a person with significant control on 15 June 2018 (2 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
31 July 2017Full accounts made up to 31 October 2016 (30 pages)
31 July 2017Full accounts made up to 31 October 2016 (30 pages)
3 July 2017Notification of Estate of Stefan Sikorski as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Notification of Estate of Stefan Sikorski as a person with significant control on 6 April 2016 (1 page)
25 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 July 2016Secretary's details changed for Sarah Sikorski on 15 June 2016 (1 page)
22 July 2016Secretary's details changed for Sarah Sikorski on 15 June 2016 (1 page)
21 June 2016Appointment of Mr Jonathan David Butterworth as a director on 16 May 2016 (2 pages)
21 June 2016Appointment of Miss Natalie Jane Rogers as a director on 16 May 2016 (2 pages)
21 June 2016Appointment of Mr Jonathan David Butterworth as a director on 16 May 2016 (2 pages)
21 June 2016Appointment of Miss Natalie Jane Rogers as a director on 16 May 2016 (2 pages)
12 May 2016Accounts for a medium company made up to 31 October 2015 (25 pages)
12 May 2016Accounts for a medium company made up to 31 October 2015 (25 pages)
20 August 2015Accounts for a medium company made up to 31 October 2014 (17 pages)
20 August 2015Accounts for a medium company made up to 31 October 2014 (17 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(4 pages)
14 July 2015Registered office address changed from Bolholt Hotel Walshaw Road Bury Lancashire BL8 1PU to Stables Country Club Bolholt Complex Off Walshaw Road Bury Lancashire BL8 1PU on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Bolholt Hotel Walshaw Road Bury Lancashire BL8 1PU to Stables Country Club Bolholt Complex Off Walshaw Road Bury Lancashire BL8 1PU on 14 July 2015 (1 page)
15 June 2015Termination of appointment of Stefan Richard Sikorski as a director on 15 March 2015 (1 page)
15 June 2015Termination of appointment of Stefan Richard Sikorski as a director on 15 March 2015 (1 page)
15 April 2015Appointment of Mrs Sarah Elizabeth Sikorski as a director on 14 April 2015 (2 pages)
15 April 2015Appointment of Mrs Sarah Elizabeth Sikorski as a director on 14 April 2015 (2 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
30 July 2014Accounts for a medium company made up to 31 October 2013 (19 pages)
30 July 2014Accounts for a medium company made up to 31 October 2013 (19 pages)
18 July 2013Accounts for a medium company made up to 31 October 2012 (19 pages)
18 July 2013Accounts for a medium company made up to 31 October 2012 (19 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2012Full accounts made up to 31 October 2011 (23 pages)
31 July 2012Full accounts made up to 31 October 2011 (23 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
25 July 2011Accounts for a medium company made up to 31 October 2010 (19 pages)
25 July 2011Accounts for a medium company made up to 31 October 2010 (19 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Stefan Richard Sikorski on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Stefan Richard Sikorski on 2 July 2010 (2 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Stefan Richard Sikorski on 2 July 2010 (2 pages)
30 April 2010Accounts for a medium company made up to 31 October 2009 (19 pages)
30 April 2010Accounts for a medium company made up to 31 October 2009 (19 pages)
29 August 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
29 August 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (20 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (20 pages)
29 July 2008Return made up to 02/07/08; full list of members (3 pages)
29 July 2008Return made up to 02/07/08; full list of members (3 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
4 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
16 August 2007Return made up to 02/07/07; full list of members (2 pages)
16 August 2007Return made up to 02/07/07; full list of members (2 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
13 July 2006Return made up to 02/07/06; full list of members (2 pages)
13 July 2006Return made up to 02/07/06; full list of members (2 pages)
3 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
3 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 July 2005Return made up to 02/07/05; full list of members (2 pages)
6 July 2005Return made up to 02/07/05; full list of members (2 pages)
22 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
22 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
17 January 2005Return made up to 02/07/04; full list of members (6 pages)
17 January 2005Return made up to 02/07/04; full list of members (6 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
23 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (9 pages)
14 November 2003Particulars of mortgage/charge (9 pages)
8 October 2003Return made up to 02/07/03; full list of members (6 pages)
8 October 2003Return made up to 02/07/03; full list of members (6 pages)
15 September 2003Registered office changed on 15/09/03 from: walshaw road bury lancs BL8 1PU (1 page)
15 September 2003Registered office changed on 15/09/03 from: walshaw road bury lancs BL8 1PU (1 page)
28 August 2003Company name changed bolholt hotel LIMITED\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed bolholt hotel LIMITED\certificate issued on 28/08/03 (2 pages)
13 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
13 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
22 November 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
3 September 2001Return made up to 02/07/01; full list of members (6 pages)
3 September 2001Return made up to 02/07/01; full list of members (6 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
20 October 2000Return made up to 02/07/00; full list of members (5 pages)
20 October 2000Return made up to 02/07/00; full list of members (5 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 December 1999Return made up to 02/07/99; no change of members (4 pages)
24 December 1999Return made up to 02/07/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Return made up to 02/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Return made up to 02/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 August 1997Accounts for a small company made up to 27 October 1996 (7 pages)
15 August 1997Accounts for a small company made up to 27 October 1996 (7 pages)
22 July 1997Return made up to 02/07/97; full list of members (6 pages)
22 July 1997Return made up to 02/07/97; full list of members (6 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
31 July 1996Return made up to 02/07/96; no change of members (4 pages)
31 July 1996Return made up to 02/07/96; no change of members (4 pages)
11 July 1995Return made up to 02/07/95; no change of members (4 pages)
11 July 1995Return made up to 02/07/95; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
24 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 June 1994Return made up to 02/07/94; full list of members
  • 363(287) ‐ Registered office changed on 22/06/94
(5 pages)
22 June 1994Return made up to 02/07/94; full list of members
  • 363(287) ‐ Registered office changed on 22/06/94
(5 pages)
18 October 1993Ad 12/08/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 October 1993Ad 12/08/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 October 1993Accounting reference date notified as 31/10 (1 page)
18 October 1993Accounting reference date notified as 31/10 (1 page)
10 August 1993Memorandum and Articles of Association (8 pages)
10 August 1993Memorandum and Articles of Association (8 pages)
5 August 1993Company name changed proofdash LIMITED\certificate issued on 06/08/93 (2 pages)
5 August 1993Company name changed proofdash LIMITED\certificate issued on 06/08/93 (2 pages)
4 August 1993Registered office changed on 04/08/93 from: 2 baches street london N1 6UB (1 page)
4 August 1993Registered office changed on 04/08/93 from: 2 baches street london N1 6UB (1 page)
2 July 1993Incorporation (9 pages)
2 July 1993Incorporation (9 pages)