LINDISFARNE INNS LIMITED
Overview
| Company Name | LINDISFARNE INNS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05861670 |
| 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 LINDISFARNE INNS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is LINDISFARNE INNS LIMITED located?
| Registered Office Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LINDISFARNE INNS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LINDISFARNE INNS LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for LINDISFARNE INNS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sean Lee Donkin as a director on Dec 23, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Inn Collection Bidco Limited as a person with significant control on Jul 28, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Inn Collection Bidco 2 Limited as a person with significant control on Jul 28, 2025 | 2 pages | PSC02 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Statement of capital on Jul 28, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 27, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kate Bentley as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Inn Collection Group, 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS | 1 pages | AD02 | ||||||||||
Change of details for Inn Collection Bidco Limited as a person with significant control on Jan 03, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on Jan 03, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alexander Paul Edwards as a director on Oct 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Matthew Bernhoeft as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jan 01, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Francis Campbell as a director on Mar 02, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jan 02, 2022 | 17 pages | AA | ||||||||||
Who are the officers of LINDISFARNE INNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERNHOEFT, Joseph Matthew | Director | Q5, Quorum Business Park Benton NE12 8BS Newcastle Upon Tyne 3rd Floor England | England | British | 315114210001 | |||||
| STEWART, Louise Jane | Director | 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group England | United Kingdom | British | 178919000002 | |||||
| LIDDELL, Angus Keith | Secretary | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House England | British | 1035230004 | ||||||
| BENTLEY, Kate | Director | 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group England | England | British | 157666350002 | |||||
| BURGESS, Claire Louise | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House | England | British | 260318540002 | |||||
| CAMPBELL, David Francis | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House | England | British | 291163830001 | |||||
| DONKIN, Sean Lee | Director | 3rd Floor, Q5 Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group England | United Kingdom | British | 206144750001 | |||||
| EDWARDS, Alexander Paul | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House | United Kingdom | British | 248072110001 | |||||
| HODGSON, Geoffrey Mark | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House | United Kingdom | British | 141886470001 | |||||
| HODGSON, Stephen | Director | Ashgrove House Tranwell NE61 6AF Morpeth Northumberland | United Kingdom | British | 59740150001 | |||||
| IRVING, Keith Anthony | Director | East Moorhouses Matfen NE20 0RG Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 103079980001 | |||||
| LIDDELL, Angus Keith | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House England | United Kingdom | British | 1035230004 | |||||
| STEIN, Iain | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House | United Kingdom | British | 101782480001 |
Who are the persons with significant control of LINDISFARNE INNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inn Collection Bidco 2 Limited | Jul 28, 2025 | Benton Lane NE12 8BS Newcastle Upon Tyne Inn Collection Group 3rd Floor, Q5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inn Collection Bidco Limited | Apr 06, 2016 | 3rd Floor Q5, Quorum Business Park NE12 8BS Newcastle Upon Tyne Inn Collection Group United Kingdom | Yes | ||||||||||
| |||||||||||||
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