-
LINDISFARNE INNS LIMITED - Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, NE12 8BS, United Kingdom
Company Information
- Company registration number
- 05861670
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Inn Collection Group 3rd Floor, Q5
- Quorum Business Park
- Newcastle Upon Tyne
- NE12 8BS
- England Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, NE12 8BS, England UK
Management
- Managing Directors
- DONKIN, Sean Lee
- BENTLEY, Kate
- STEWART, Louise Jane
- BERNHOEFT, Joseph Matthew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-06-29
- Age Of Company 2006-06-29 17 years
- SIC/NACE
- 55100
Ownership
- Shareholders
- INN COLLECTION BIDCO LIMITED (100.00%) United Kingdom, Newcastle Upon Tyne, NE12 8BS, 3rd Floor, Q5, Inn Collection Group
- INN COLLECTION TOPCO LIMITED (-%) United Kingdom, Newcastle Upon Tyne, NE12 8BS, 3rd Floor, Q5, Inn Collection Group
- Beneficial Owners
- Inn Collection Bidco Limited
Jurisdiction Particularities
- Company Name (english)
- Lindisfarne Inns Limited
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2023-01-01
- Annual Return
- Due Date: 2024-07-13
- Last Date: 2023-06-29
-
LINDISFARNE INNS LIMITED Company Description
- LINDISFARNE INNS LIMITED is a ltd registered in United Kingdom with the Company reg no 05861670. Its current trading status is "live". It was registered 2006-06-29. It has declared SIC or NACE codes as "55100". It has 4 directors The latest accounts are filed up to 2023-01-01.It can be contacted at Inn Collection Group 3Rd Floor, Q5 .
Get LINDISFARNE INNS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lindisfarne Inns Limited - Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, NE12 8BS, United Kingdom
- 2006-06-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LINDISFARNE INNS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-03) - AD01
-
change-to-a-person-with-significant-control (2024-02-22) - PSC05
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-07-11) - CS01
-
appoint-person-director-company-with-name-date (2023-10-25) - AP01
-
termination-director-company-with-name-termination-date (2023-10-27) - TM01
-
termination-director-company-with-name-termination-date (2023-03-03) - TM01
-
accounts-with-accounts-type-small (2023-10-06) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-04) - CS01
-
accounts-with-accounts-type-small (2022-07-11) - AA
-
appoint-person-director-company-with-name-date (2022-01-07) - AP01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-06-10) - TM01
-
appoint-person-director-company-with-name-date (2021-04-07) - AP01
-
accounts-with-accounts-type-full (2021-03-10) - AA
-
accounts-with-accounts-type-full (2021-12-16) - AA
-
termination-secretary-company-with-name-termination-date (2021-06-10) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-30) - MR01
-
confirmation-statement-with-no-updates (2021-06-29) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-05-29) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-03) - MR01
-
appoint-person-director-company-with-name-date (2020-05-29) - AP01
-
confirmation-statement-with-no-updates (2020-06-30) - CS01
-
change-sail-address-company-with-old-address-new-address (2020-06-30) - AD02
-
appoint-person-director-company-with-name-date (2020-12-10) - AP01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-09-23) - CH01
-
confirmation-statement-with-no-updates (2019-07-11) - CS01
-
accounts-with-accounts-type-full (2019-07-11) - AA
-
appoint-person-director-company-with-name-date (2019-04-10) - AP01
-
termination-director-company-with-name-termination-date (2019-03-11) - TM01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-11) - MR01
-
mortgage-satisfy-charge-full (2018-06-13) - MR04
-
resolution (2018-07-03) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-06-26) - TM01
-
confirmation-statement-with-updates (2018-07-04) - CS01
-
accounts-with-accounts-type-full (2018-09-18) - AA
-
appoint-person-director-company-with-name-date (2018-06-15) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-12) - AA
-
notification-of-a-person-with-significant-control (2017-07-04) - PSC02
-
confirmation-statement-with-updates (2017-07-04) - CS01
-
legacy (2017-05-05) - ANNOTATION
keyboard_arrow_right 2016
-
change-person-secretary-company-with-change-date (2016-07-22) - CH03
-
accounts-with-accounts-type-full (2016-06-15) - AA
-
change-person-director-company-with-change-date (2016-07-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-22) - AR01
-
move-registers-to-sail-company-with-new-address (2016-08-02) - AD03
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
-
accounts-with-accounts-type-full (2015-07-24) - AA
-
appoint-person-director-company-with-name-date (2015-08-12) - AP01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-01-10) - AD01
-
miscellaneous (2014-01-17) - MISC
-
change-sail-address-company (2014-06-13) - AD02
-
move-registers-to-sail-company (2014-06-13) - AD03
-
termination-director-company-with-name (2014-06-16) - TM01
-
accounts-with-accounts-type-full (2014-07-25) - AA
-
mortgage-satisfy-charge-full (2014-11-06) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-30) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-12) - AA
-
mortgage-create-with-deed-with-charge-number (2013-11-20) - MR01
-
resolution (2013-11-20) - RESOLUTIONS
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-20) - AR01
keyboard_arrow_right 2011
-
gazette-notice-compulsary (2011-10-25) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-24) - AR01
-
accounts-with-accounts-type-small (2011-10-24) - AA
-
gazette-filings-brought-up-to-date (2011-10-26) - DISS40
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-02) - AR01
-
termination-director-company-with-name (2010-03-22) - TM01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-06-02) - AA
-
legacy (2009-07-06) - 363a
-
change-account-reference-date-company-current-extended (2009-10-31) - AA01
keyboard_arrow_right 2008
-
legacy (2008-06-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-12) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-02) - 363a
keyboard_arrow_right 2006
-
legacy (2006-12-23) - 395
-
incorporation-company (2006-06-29) - NEWINC