Company NameLakeland Activity Company Limited
DirectorsNicholas Raymond Hood and Cheryl Anne Hood
Company StatusLiquidation
Company Number06433096
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Raymond Hood
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ravensworth Ambleside Road
Windermere
Cumbria
LA23 1BA
Secretary NameWilliam Raymond Hood
NationalityBritish
StatusCurrent
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ravensworth Ambleside Road
Windermere
Cumbria
LA23 1BA
Director NameMrs Cheryl Anne Hood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2008(5 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ravensworth Ambleside Road
Windermere
Cumbria
LA23 1BA

Contact

Websitelakelandactivitycompany.co.uk

Location

Registered AddressMackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

5 at £1Barbara Hood
5.00%
Ordinary
5 at £1William Raymond Hood
5.00%
Ordinary
45 at £1Cheryl Anne Hood
45.00%
Ordinary
45 at £1Nicholas Raymond Hood
45.00%
Ordinary

Financials

Year2014
Net Worth-£3,964
Cash£7,340
Current Liabilities£93,874

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Next Accounts Due26 February 2023 (overdue)
Accounts CategoryMicro
Accounts Year End26 May

Returns

Latest Return21 November 2021 (2 years, 4 months ago)
Next Return Due5 December 2022 (overdue)

Charges

6 February 2020Delivered on: 14 February 2020
Persons entitled: Cumbria Community Asset & Reinvestment Trust LTD

Classification: A registered charge
Outstanding

Filing History

28 December 2022Statement of affairs (9 pages)
28 December 2022Registered office address changed from 2 Windermere Works Oldfield Court Windermere LA23 2HJ England to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 28 December 2022 (2 pages)
28 December 2022Appointment of a voluntary liquidator (4 pages)
28 December 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-14
(1 page)
3 March 2022Micro company accounts made up to 31 May 2021 (5 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
2 November 2021Change of details for Mr Nicholas Raymond Hood as a person with significant control on 2 November 2021 (2 pages)
2 November 2021Notification of Cheryl Anne Hood as a person with significant control on 2 November 2021 (2 pages)
26 February 2021Micro company accounts made up to 26 May 2020 (5 pages)
23 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
25 November 2020Registered office address changed from The Ravensworth Oldfield Court Windermere LA23 2HJ England to 2 Windermere Works Oldfield Court Windermere LA23 2HJ on 25 November 2020 (1 page)
25 November 2020Registered office address changed from 2 Windermere Works Oldfield Court Windermere LA23 2HJ England to 2 Windermere Works Oldfield Court Windermere LA23 2HJ on 25 November 2020 (1 page)
14 February 2020Registration of charge 064330960001, created on 6 February 2020 (18 pages)
5 February 2020Total exemption full accounts made up to 26 May 2019 (9 pages)
27 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
3 September 2019Registered office address changed from 12 Church Street Windermere Cumbria LA23 1AQ England to The Ravensworth Oldfield Court Windermere LA23 2HJ on 3 September 2019 (1 page)
18 February 2019Total exemption full accounts made up to 26 May 2018 (8 pages)
5 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 26 May 2017 (7 pages)
4 December 2017Registered office address changed from 11-12 Church Street Windermere Cumbria LA23 1AQ to 12 Church Street Windermere Cumbria LA23 1AQ on 4 December 2017 (1 page)
4 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
4 December 2017Registered office address changed from 11-12 Church Street Windermere Cumbria LA23 1AQ to 12 Church Street Windermere Cumbria LA23 1AQ on 4 December 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 26 May 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 26 May 2016 (6 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 26 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 26 May 2015 (6 pages)
5 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Director's details changed for Cheryl Anne Hodd on 21 November 2015 (2 pages)
5 January 2016Director's details changed for Cheryl Anne Hodd on 21 November 2015 (2 pages)
5 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 26 May 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 26 May 2014 (7 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 26 May 2013 (13 pages)
2 October 2013Total exemption small company accounts made up to 26 May 2013 (13 pages)
31 January 2013Total exemption small company accounts made up to 26 May 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 26 May 2012 (8 pages)
6 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 26 May 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 26 May 2011 (6 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
24 October 2011Registered office address changed from 18 Victoria Street Windermere LA23 1AB on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 18 Victoria Street Windermere LA23 1AB on 24 October 2011 (1 page)
4 March 2011Accounts for a dormant company made up to 26 May 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 26 May 2010 (2 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for Cheryl Anne Hodd on 21 November 2010 (2 pages)
14 December 2010Secretary's details changed for William Raymond Hood on 21 November 2010 (2 pages)
14 December 2010Director's details changed for Cheryl Anne Hodd on 21 November 2010 (2 pages)
14 December 2010Director's details changed for Nicholas Raymond Hood on 21 November 2010 (2 pages)
14 December 2010Director's details changed for Nicholas Raymond Hood on 21 November 2010 (2 pages)
14 December 2010Secretary's details changed for William Raymond Hood on 21 November 2010 (2 pages)
17 August 2010Previous accounting period extended from 30 November 2009 to 26 May 2010 (1 page)
17 August 2010Previous accounting period extended from 30 November 2009 to 26 May 2010 (1 page)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Nicholas Raymond Hood on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Cheryl Anne Hodd on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Nicholas Raymond Hood on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Nicholas Raymond Hood on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Cheryl Anne Hodd on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Cheryl Anne Hodd on 1 October 2009 (2 pages)
25 August 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
25 August 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
12 December 2008Return made up to 21/11/08; full list of members (3 pages)
12 December 2008Return made up to 21/11/08; full list of members (3 pages)
14 May 2008Director appointed cheryl anne hodd (2 pages)
14 May 2008Director appointed cheryl anne hodd (2 pages)
21 November 2007Incorporation (16 pages)
21 November 2007Incorporation (16 pages)