Altrincham
Cheshire
WA14 2DT
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Simon James Taylor |
---|---|
Status | Current |
Appointed | 29 August 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr David Sinclair Hogarth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Geltsdale Plains Road Wetheral Carlisle CA4 8LA |
Director Name | Mrs Julia Ann Hogarth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geltsdale Lodge Plains Road Wetheral Carlisle Cumbria CA4 8LA |
Secretary Name | Mr David Sinclair Hogarth |
---|---|
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Geltsdale Plains Road Plains Road Carlisle CA4 8LA |
Website | lakescottageholiday.co.uk |
---|---|
Telephone | 01768 774060 |
Telephone region | Penrith |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
10 at £1 | David Sinclair Hogarth 50.00% Ordinary |
---|---|
10 at £1 | Julia Ann Hogarth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,539 |
Cash | £326,838 |
Current Liabilities | £637,682 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
15 December 2017 | Delivered on: 20 December 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
15 August 2017 | Delivered on: 16 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
4 November 2011 | Delivered on: 5 November 2011 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 October 2020 | Change of details for Go-Sykes Limited as a person with significant control on 24 July 2020 (2 pages) |
---|---|
4 August 2020 | Secretary's details changed for Mr Simon James Taylor on 24 July 2020 (1 page) |
24 July 2020 | Registered office address changed from One St Peter's Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page) |
4 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (20 pages) |
31 May 2019 | Confirmation statement made on 16 May 2019 with updates (3 pages) |
24 July 2018 | Cessation of Julia Ann Hogarth as a person with significant control on 5 September 2017 (1 page) |
24 July 2018 | Cessation of David Sinclair Hogarth as a person with significant control on 5 September 2017 (1 page) |
24 July 2018 | Notification of Go-Sykes Limited as a person with significant control on 5 September 2017 (2 pages) |
6 July 2018 | Total exemption full accounts made up to 30 September 2017 (23 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
5 January 2018 | Satisfaction of charge 074632750002 in full (4 pages) |
20 December 2017 | Registration of charge 074632750003, created on 15 December 2017 (56 pages) |
15 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
15 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
12 September 2017 | Current accounting period shortened from 30 September 2018 to 30 September 2017 (1 page) |
12 September 2017 | Current accounting period shortened from 30 September 2018 to 30 September 2017 (1 page) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
30 August 2017 | Termination of appointment of David Sinclair Hogarth as a secretary on 15 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Julia Ann Hogarth as a director on 15 August 2017 (1 page) |
30 August 2017 | Termination of appointment of David Sinclair Hogarth as a secretary on 15 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Michael Steven Graham as a director on 15 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Simon James Taylor as a secretary on 29 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Graham Donoghue as a director on 15 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Michael Steven Graham as a director on 15 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of David Sinclair Hogarth as a director on 15 August 2017 (1 page) |
30 August 2017 | Termination of appointment of David Sinclair Hogarth as a director on 15 August 2017 (1 page) |
30 August 2017 | Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page) |
30 August 2017 | Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page) |
30 August 2017 | Appointment of Mr Simon James Taylor as a secretary on 29 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from 2 Lonsdale Street Carlisle CA1 1DB to One St Peter's Square Manchester M2 3DE on 30 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Julia Ann Hogarth as a director on 15 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 2 Lonsdale Street Carlisle CA1 1DB to One St Peter's Square Manchester M2 3DE on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Graham Donoghue as a director on 15 August 2017 (2 pages) |
18 August 2017 | Satisfaction of charge 1 in full (4 pages) |
18 August 2017 | Satisfaction of charge 1 in full (4 pages) |
16 August 2017 | Registration of charge 074632750002, created on 15 August 2017 (10 pages) |
16 August 2017 | Registration of charge 074632750002, created on 15 August 2017 (10 pages) |
26 May 2017 | Second filing of Confirmation Statement dated 08/12/2016 (16 pages) |
26 May 2017 | Second filing of the annual return made up to 8 December 2011 (24 pages) |
26 May 2017 | Second filing of the annual return made up to 8 December 2014 (24 pages) |
26 May 2017 | Second filing of the annual return made up to 8 December 2015 (24 pages) |
26 May 2017 | Second filing of the annual return made up to 8 December 2012 (24 pages) |
26 May 2017 | Second filing of the annual return made up to 8 December 2013 (24 pages) |
26 May 2017 | Second filing of the annual return made up to 8 December 2012 (24 pages) |
26 May 2017 | Second filing of Confirmation Statement dated 08/12/2016 (16 pages) |
26 May 2017 | Second filing of the annual return made up to 8 December 2014 (24 pages) |
26 May 2017 | Second filing of the annual return made up to 8 December 2013 (24 pages) |
26 May 2017 | Second filing of the annual return made up to 8 December 2015 (24 pages) |
26 May 2017 | Second filing of the annual return made up to 8 December 2011 (24 pages) |
16 May 2017 | 16/05/17 Statement of Capital gbp 100 (5 pages) |
16 May 2017 | 16/05/17 Statement of Capital gbp 100 (5 pages) |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates
|
14 December 2016 | Confirmation statement made on 8 December 2016 with updates
|
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders
|
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders
|
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 July 2012 | Secretary's details changed for David Hogarth on 18 June 2012 (1 page) |
4 July 2012 | Director's details changed for Mr David Sinclair Hogarth on 18 June 2012 (2 pages) |
4 July 2012 | Secretary's details changed for David Hogarth on 18 June 2012 (1 page) |
4 July 2012 | Director's details changed for Mr David Sinclair Hogarth on 18 June 2012 (2 pages) |
13 June 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
13 June 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders
|
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders
|
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
26 October 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
26 October 2011 | Appointment of Mrs Julia Ann Hogarth as a director (3 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
26 October 2011 | Appointment of Mrs Julia Ann Hogarth as a director (3 pages) |
8 December 2010 | Incorporation (21 pages) |
8 December 2010 | Incorporation (21 pages) |