NORTH LAKES LIMITED
Overview
| Company Name | NORTH LAKES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11124271 |
| 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 NORTH LAKES LIMITED?
- Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities
Where is NORTH LAKES LIMITED located?
| Registered Office Address | Bridlington Caravan Centre Bessingby Way YO16 4SJ Bridlington England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORTH LAKES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for NORTH LAKES LIMITED?
| Last Confirmation Statement Made Up To | Feb 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 25, 2025 |
| Overdue | No |
What are the latest filings for NORTH LAKES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 6 pages | AA | ||
Director's details changed for Mr Karl Robert Smalley on Aug 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Peter Machin on Aug 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Gillett on Aug 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Graham Hesp on Aug 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 25, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 25, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||
Previous accounting period shortened from Oct 31, 2021 to Jan 31, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 25, 2021 with updates | 5 pages | CS01 | ||
Cessation of Paul Macgregor Hodgson as a person with significant control on Nov 01, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Jack Reynard as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul Macgregor Hodgson as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew Peter Machin as a director on Jan 26, 2021 | 2 pages | AP01 | ||
Cessation of Jack Reynard as a person with significant control on Nov 01, 2020 | 1 pages | PSC07 | ||
Notification of Luxihomes Limited as a person with significant control on Nov 01, 2020 | 2 pages | PSC02 | ||
Appointment of Mr Karl Robert Smalley as a director on Jan 26, 2021 | 2 pages | AP01 | ||
Appointment of Mr John Graham Hesp as a director on Jan 26, 2021 | 2 pages | AP01 | ||
Registered office address changed from Akebar Park Akebar Leyburn North Yorkshire DL8 5LY England to Bridlington Caravan Centre Bessingby Way Bridlington YO16 4SJ on Nov 19, 2020 | 1 pages | AD01 | ||
Who are the officers of NORTH LAKES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILLETT, Mark | Director | HU8 7JJ Hull 57 Spyvee Street E. Yorks United Kingdom | England | British | 148706360001 | |||||
| HESP, John Graham | Director | HU8 7JJ Hull 57 Spyvee Street E. Yorks United Kingdom | United Kingdom | British | 214201300001 | |||||
| MACHIN, Andrew Peter | Director | HU8 7JJ Hull 57 Spyvee Street E. Yorks United Kingdom | England | British | 210357100001 | |||||
| SMALLEY, Karl Robert | Director | HU8 7JJ Hull 57 Spyvee Street E. Yorks United Kingdom | England | British | 210357110001 | |||||
| HODGSON, Paul Macgregor | Director | Jervaulx HG4 4PG Ripon High Jervaulx Farm North Yorkshire England | England | British | 79279270004 | |||||
| REYNARD, Jack | Director | Bessingby Way YO16 4SJ Bridlington Bridlington Caravan Centre England | United Kingdom | British | 241470910001 |
Who are the persons with significant control of NORTH LAKES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Luxihomes Limited | Nov 01, 2020 | Bessingby Way Bessingby Industrial Estate YO16 4SJ Bridlington Bridlington Caravan Centre E. Yorks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Macgregor Hodgson | Dec 22, 2017 | Bessingby Way YO16 4SJ Bridlington Bridlington Caravan Centre England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jack Reynard | Dec 22, 2017 | Bessingby Way YO16 4SJ Bridlington Bridlington Caravan Centre England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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