LAINSTON HOUSE LIMITED
Overview
| Company Name | LAINSTON HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01711117 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAINSTON HOUSE LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is LAINSTON HOUSE LIMITED located?
| Registered Office Address | Executive Office Pennyhill Park Hotel & Spa GU19 5EU Bagshot Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAINSTON HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENNYLAIN HOTELS (SPARSHOLT) LIMITED | Mar 19, 1984 | Mar 19, 1984 |
| GOOD MANORS 83 LIMITED | Jul 14, 1983 | Jul 14, 1983 |
| REFAL 67 LIMITED | Mar 30, 1983 | Mar 30, 1983 |
What are the latest accounts for LAINSTON HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for LAINSTON HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for LAINSTON HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 30, 2025 | 26 pages | AA | ||||||||||
Appointment of Mrs Marie Louise Audet as a director on Sep 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giuseppe Pecorelli as a director on Sep 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Linda Davies as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 02, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 27, 2022 | 27 pages | AA | ||||||||||
Change of details for The Manor House Hotel (Castle Combe) Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 28, 2021 | 27 pages | AA | ||||||||||
Appointment of Miss Poppy Kate Pecorelli as a director on Mar 27, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge 017111170005, created on Mar 21, 2022 | 94 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Giuseppe Pecorelli as a director on Jul 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Luigi Paolo Pecorelli as a director on Jul 15, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 29, 2020 | 28 pages | AA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LAINSTON HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUDET, Marie Louise | Director | Executive Office Pennyhill Park Hotel & Spa GU19 5EU Bagshot Surrey | United Kingdom | British | 339875980001 | |||||
| PECORELLI, Daniel Leopoldo Enrico | Director | Pennyhill Park Ltd London Road GU19 5EU Bagshot C/O Executive Office Surrey | England | British | 45550120003 | |||||
| PECORELLI, Poppy Kate | Director | Executive Office Pennyhill Park Hotel & Spa GU19 5EU Bagshot Surrey | England | British | 282930930001 | |||||
| DAVIES, Christine Linda | Secretary | C/O Pennyhill Park Ltd London Road GU19 5EU Bagshot Executive Office Surrey | British | 43569030001 | ||||||
| TAMBAYAH, Navam | Secretary | 7 Norland Square Holland Park W11 4PX London | British | 2592340001 | ||||||
| AUBREY, Daniel Roland, Dr | Director | Old Timbers Doras Green Lane Dippenhall GU10 5DU Farnham Surrey | British | 97366730001 | ||||||
| AUDET, Marie-Louise Elizabetta | Director | Executive Office Pennyhill Park Hotel & Spa GU19 5EU Bagshot Surrey | England | British | 127738650001 | |||||
| BALLERO, Benedetto | Director | 22 Piazza Del Carmine Cagliani Italy | Italian | 22033040001 | ||||||
| MURPHY, Michael | Director | Laurel One Hazeldene Anglesea Road Dublin Eire | Irish | 22167760001 | ||||||
| PECORELLI, Giuseppe Patrick | Director | Executive Office Pennyhill Park Hotel & Spa GU19 5EU Bagshot Surrey | United Kingdom | British | 285290170001 | |||||
| PECORELLI, Giuseppe | Director | Catherine Of Aragon Pilcot Hill RG27 8SX Dogmersfield Hampshire | United Kingdom | British | 4773320003 | |||||
| PECORELLI, Guiseppe Ptrick | Director | Victor Road TW11 8SP Teddington 31 Middlesex | United Kingdom | British | 131643490001 | |||||
| PECORELLI, Nicholas Luigi Paolo | Director | Royal Circus SE27 0BW London 34 England | England | English | 218902030001 | |||||
| RAGAZZO, Paolo, Dr | Director | Casa Di Cura Lay Viale Fra Ignazio 34 Cagliari Sardinia Italy | Italian | 35624660002 |
Who are the persons with significant control of LAINSTON HOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Manor House Hotel (Castle Combe) Ltd | Apr 06, 2016 | London Road GU19 5EU Bagshot Executive Office England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0