Company NameLake District Lodge Holidays Ltd
DirectorsGraham Donoghue and Michael Steven Graham
Company StatusActive
Company Number08451719
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Steven Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(6 years, 9 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
Secretary NameMr Simon Taylor
StatusCurrent
Appointed18 December 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSimon Haydn Robinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleHoliday Letting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressS4 Croesnewydd Hall
Wrexham Technology Park
Wrexham
LL13 7YP
Wales
Director NameMrs Paula Holdcroft
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleAdministration Assistant
Country of ResidenceEngland
Correspondence AddressS4 Croesnewydd Hall
Wrexham Technology Park
Wrexham
LL13 7YP
Wales
Director NameMr Mark Holdcroft
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleHoliday Letting Agent
Country of ResidenceEngland
Correspondence AddressS4 Croesnewydd Hall
Wrexham Technology Park
Wrexham
LL13 7YP
Wales
Director NameMr Paul Nicholas Liddell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakelovers House Victoria Street
Windermere
LA23 1AB
Director NameMr Ian David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakelovers House Victoria Street
Windermere
LA23 1AB

Contact

Websitelakedistrictlodgeholidays.co.uk
Email address[email protected]
Telephone01539 468032
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

50 at £1Mark Holdcroft
33.33%
Ordinary
50 at £1Paula Holdcroft
33.33%
Ordinary
50 at £1Simon Robinson
33.33%
Ordinary

Financials

Year2014
Net Worth£49,665
Cash£43,440
Current Liabilities£55,643

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

19 December 2018Delivered on: 20 December 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

7 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
26 May 2016Registered office address changed from S4 Croesnewydd Hall Wrexham Technology Park Wrexham Wrexham LL13 7YP to Yewgarth New Road Windermere Cumbria LA23 2LA on 26 May 2016 (1 page)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 150
(5 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 150
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 150
(5 pages)
10 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 150
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 150
(3 pages)
20 August 2013Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
19 March 2013Incorporation (37 pages)