Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKEWOOD CONFERENCE CENTRE LIMITED
Company Information for

LAKEWOOD CONFERENCE CENTRE LIMITED

THE MENDIP CENTRE, RHODYATE, BLAGDON, BRISTOL, BS40 7YE,
Company Registration Number
04113913
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lakewood Conference Centre Ltd
LAKEWOOD CONFERENCE CENTRE LIMITED was founded on 2000-11-24 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Lakewood Conference Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LAKEWOOD CONFERENCE CENTRE LIMITED
 
Legal Registered Office
THE MENDIP CENTRE
RHODYATE, BLAGDON
BRISTOL
BS40 7YE
Other companies in BS40
 
Previous Names
THE MENDIP CENTRE LIMITED10/09/2001
QUAYSHELFCO 810 LIMITED07/03/2001
Filing Information
Company Number 04113913
Company ID Number 04113913
Date formed 2000-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-05 22:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKEWOOD CONFERENCE CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAKEWOOD CONFERENCE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY WILLIAM TRIPP MEAD
Company Secretary 2001-03-01
SARAH HOPE MEAD
Director 2001-03-01
TIMOTHY WILLIAM TRIPP MEAD
Director 2001-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA MARY TRIPP HONEY
Director 2001-03-01 2007-01-02
SARAH JANE TRIPP MAYOR
Director 2001-03-01 2007-01-02
KEITH JOHN WATTS
Director 2001-03-01 2007-01-02
NQH (CO SEC) LIMITED
Nominated Secretary 2000-11-24 2001-03-01
NQH LIMITED
Nominated Director 2000-11-24 2001-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WILLIAM TRIPP MEAD HOLT FARMS LAND LIMITED Company Secretary 2007-01-02 CURRENT 2004-03-24 Active
TIMOTHY WILLIAM TRIPP MEAD YEO VALLEY FARMS LIMITED Company Secretary 2007-01-02 CURRENT 1987-09-08 Active
TIMOTHY WILLIAM TRIPP MEAD TYVOC LIMITED Company Secretary 1991-05-05 CURRENT 1981-08-14 Active
SARAH HOPE MEAD HOLT FARMS LAND LIMITED Director 2007-01-02 CURRENT 2004-03-24 Active
SARAH HOPE MEAD OTTER LAND LIMITED Director 2006-05-05 CURRENT 1996-02-28 Active - Proposal to Strike off
SARAH HOPE MEAD YEO VALLEY FARMS LIMITED Director 1993-07-17 CURRENT 1987-09-08 Active
TIMOTHY WILLIAM TRIPP MEAD YEO VALLEY ORGANIC LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
TIMOTHY WILLIAM TRIPP MEAD YEO VENTURES LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
TIMOTHY WILLIAM TRIPP MEAD MANOR FARM ORGANIC MILK LIMITED Director 2009-09-29 CURRENT 1998-12-23 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD ROCOMBE FARM FRESH ICE CREAM LIMITED Director 2006-09-13 CURRENT 1993-02-12 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD OTTER LAND LIMITED Director 2004-06-11 CURRENT 1996-02-28 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD YEO VALLEY SERVICES LIMITED Director 2004-04-29 CURRENT 2004-02-11 Active
TIMOTHY WILLIAM TRIPP MEAD YEO VALLEY LAND LIMITED Director 2004-04-29 CURRENT 2004-03-24 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD HOLT FARMS LAND LIMITED Director 2004-04-29 CURRENT 2004-03-24 Active
TIMOTHY WILLIAM TRIPP MEAD THE CHEESEBOARD LIMITED Director 1997-02-26 CURRENT 1996-09-24 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD THE YEO VALLEY WAY LIMITED Director 1992-10-31 CURRENT 1991-08-01 Active
TIMOTHY WILLIAM TRIPP MEAD YEO VALLEY FARMS LIMITED Director 1992-05-31 CURRENT 1987-09-08 Active
TIMOTHY WILLIAM TRIPP MEAD TYVOC LIMITED Director 1991-05-05 CURRENT 1981-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-09DS01Application to strike the company off the register
2020-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2017-12-14AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2016-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-01-21AUDAUDITOR'S RESIGNATION
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1.05
2015-12-21AR0124/11/15 ANNUAL RETURN FULL LIST
2015-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1.05
2014-12-19AR0124/11/14 ANNUAL RETURN FULL LIST
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1.05
2013-12-18AR0124/11/13 ANNUAL RETURN FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-01-07AR0124/11/12 ANNUAL RETURN FULL LIST
2011-12-05SH19Statement of capital on 2011-12-05 GBP 1
2011-12-05CAP-SSSolvency statement dated 22/11/11
2011-12-05SH20Statement by directors
2011-12-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2011-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-12-01AR0124/11/11 ANNUAL RETURN FULL LIST
2011-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-12-02AR0124/11/10 ANNUAL RETURN FULL LIST
2010-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2009-12-21AR0124/11/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM TRIPP MEAD / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HOPE MEAD / 21/12/2009
2008-11-28363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2007-12-07363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-01-30288bDIRECTOR RESIGNED
2007-01-30288bDIRECTOR RESIGNED
2007-01-30288bDIRECTOR RESIGNED
2006-12-21363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-02-07363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 30/05/04
2005-01-06363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-12-24363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2002-12-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-03-06AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-20363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-09-10CERTNMCOMPANY NAME CHANGED THE MENDIP CENTRE LIMITED CERTIFICATE ISSUED ON 10/09/01
2001-07-04287REGISTERED OFFICE CHANGED ON 04/07/01 FROM: THE MENDIP CONFERENCE CENTRE THE MENDIP CENTRE RHODYATE BLAGDON BRISTOL BS40 7YE
2001-03-28225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-12WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/01
2001-03-12WRES01ALTER MEMORANDUM 28/02/01
2001-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-08288bSECRETARY RESIGNED
2001-03-08287REGISTERED OFFICE CHANGED ON 08/03/01 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2001-03-08288bDIRECTOR RESIGNED
2001-03-08123£ NC 100/350000 28/02/01
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08SRES01ALTER MEMORANDUM 28/02/01
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08ORES04NC INC ALREADY ADJUSTED 28/02/01
2001-03-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/01
2001-03-0888(2)RAD 28/02/01--------- £ SI 349999@1=349999 £ IC 1/350000
2001-03-07CERTNMCOMPANY NAME CHANGED QUAYSHELFCO 810 LIMITED CERTIFICATE ISSUED ON 07/03/01
2000-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LAKEWOOD CONFERENCE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAKEWOOD CONFERENCE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAKEWOOD CONFERENCE CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAKEWOOD CONFERENCE CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of LAKEWOOD CONFERENCE CENTRE LIMITED registering or being granted any patents
Domain Names

LAKEWOOD CONFERENCE CENTRE LIMITED owns 2 domain names.

lakewoodcentre.co.uk   lakewoodconferencecentre.co.uk  

Trademarks
We have not found any records of LAKEWOOD CONFERENCE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKEWOOD CONFERENCE CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LAKEWOOD CONFERENCE CENTRE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LAKEWOOD CONFERENCE CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKEWOOD CONFERENCE CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAKEWOOD CONFERENCE CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.