Company NameL & J Leisure Limited
Company StatusActive
Company NumberSC087915
CategoryPrivate Limited Company
Incorporation Date8 May 1984(39 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Valerie Margaret Johnstone
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarrum House
Docking Road, Sedgeford
Hunstanton
Norfolk
PE36 5LR
Director NameMr Derrick Lloyd
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bothy 13 Hamilton Road
Old Hunstanton
Hunstanton
Norfolk
PE36 6JA
Director NameMrs Dorothy Kathleen Lloyd
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bothy 13 Hamilton Road
Old Hunstanton
Hunstanton
Norfolk
PE36 6JA
Secretary NameMrs Valerie Margaret Johnstone
NationalityBritish
StatusCurrent
Appointed01 August 2007(23 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOran Mor 7b Golf Course Road
Old Hunstanton
Hunstanton
PE36 6JH
Director NameMr Scott Lloyd
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(29 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDriftwood Lodge, 36a Old Hunstanton Road, Hunstant
36a Old Hunstanton Road
Old Hunstanton
County
PE36 6HS
Director NameMr Gavin Johnstone
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(31 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a Old Hunstanton Road
Old Hunstanton
Hunstanton
Norfolk
PE36 6HS
Director NameCraig Johnstone
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 1990)
RoleCompany Director
Correspondence AddressRedrocks
Ashwicken
King's Lynn
Norfolk
Pe32 1
Secretary NameAnne Walker
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressRendezvous
Grimston
King's Lynn
Norfolk
PE32 1AJ
Secretary NameDorothy Kathleen Lloyd
NationalityBritish
StatusResigned
Appointed31 May 1997(13 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressField Barn Cottage
Docking Road
Sedgeford
Norfolk
PE36 5LL
Director NameJacqueline Anne Sandy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Snettisham
Kings Lynn
Norfolk
PE31 7NG
Director NameMrs Jacqueline Ann Sandy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(31 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a Old Hunstanton Road
Old Hunstanton
Hunstanton
Norfolk
PE36 6HS

Contact

Websitethelodgehunstanton.co.uk
Email address[email protected]
Telephone01485 532896
Telephone regionHunstanton

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Valerie M. Johnstone
34.00%
Ordinary
28 at £1Derrick Lloyd
28.00%
Ordinary
28 at £1Dorothy K. Lloyd
28.00%
Ordinary
10 at £1Scott Lloyd
10.00%
Ordinary

Financials

Year2014
Turnover£22,444,196
Gross Profit£3,281,798
Net Worth£3,180,591
Cash£141,091
Current Liabilities£725,720

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

28 September 1998Delivered on: 15 October 1998
Satisfied on: 4 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The old brewery house,old brewery lane,reepham,.
Fully Satisfied
28 September 1998Delivered on: 15 October 1998
Satisfied on: 4 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The anchor hotel,bridge street,thetford.
Fully Satisfied
5 February 1998Delivered on: 16 February 1998
Satisfied on: 4 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 January 1998Delivered on: 6 February 1998
Satisfied on: 4 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The swan hotel, the thoroughfare, harleston, norfolk, registered under title number NK114031.
Fully Satisfied
5 June 1989Delivered on: 16 June 1989
Satisfied on: 4 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 5 king street, king's lynn, norfolk.
Fully Satisfied
3 February 2000Delivered on: 8 February 2000
Satisfied on: 4 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Briarfdields hotel, main road, titchwell, norfolk.
Fully Satisfied
19 October 1998Delivered on: 22 October 1998
Satisfied on: 4 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The white horse inn,east barsham,fakenham,norfolk.
Fully Satisfied
8 February 1986Delivered on: 17 February 1986
Satisfied on: 4 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 June 2023Delivered on: 26 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 30 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal charge over briarfields hotel, main road, titchwell, king's lynn, norfolk, PR31 8BB registered at land registry under title number NK180322.
Outstanding
30 January 2018Delivered on: 30 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal charge over linksway cottages, waterworks road, old hunstanton, norfolk, PE36 6JE registered at land regsitry under title number NK425754.
Outstanding
23 May 2017Delivered on: 1 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Hippersley hut 67 huntstanton road, old hunstanton. Please refer to instrument for further details.
Outstanding
14 September 2016Delivered on: 23 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 April 2016Delivered on: 27 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The old lighthouse, lighthouse close, hunstanton, norfolk. See form for further details.
Outstanding
4 July 2014Delivered on: 16 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at linksway cottages, waterworks road, old hunstanton, norfolk.
Outstanding
31 March 2010Delivered on: 10 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as 42 old hunstanton road, old hunstanton norfolk NK288305.
Outstanding
16 April 2007Delivered on: 18 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The lodge hotel, old hunstanton road, old hunstanton, norfolk NK95495.
Outstanding
2 October 2001Delivered on: 12 October 2001
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 July 2017Group of companies' accounts made up to 31 January 2017 (32 pages)
1 June 2017Registration of charge SC0879150019, created on 23 May 2017 (10 pages)
23 September 2016Registration of charge SC0879150018, created on 14 September 2016 (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (9 pages)
3 August 2016Appointment of Mr Gavin Johnstone as a director on 1 April 2016 (2 pages)
3 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority under section 175 authorise conflict of interest 05/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 August 2016Appointment of Mrs Jacqueline Ann Sandy as a director on 1 April 2016 (2 pages)
3 August 2016Change of share class name or designation (2 pages)
3 August 2016Statement of company's objects (2 pages)
3 August 2016Particulars of variation of rights attached to shares (2 pages)
5 July 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
27 April 2016Registration of charge SC0879150017, created on 8 April 2016 (10 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(7 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(7 pages)
4 June 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(7 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(7 pages)
16 July 2014Registration of charge SC0879150016, created on 4 July 2014 (12 pages)
16 July 2014Registration of charge SC0879150016, created on 4 July 2014 (12 pages)
25 June 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
11 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 11 March 2014 (1 page)
11 September 2013Appointment of Mr Scott Lloyd as a director (2 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(7 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(7 pages)
20 June 2013Group of companies' accounts made up to 31 January 2013 (27 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
2 August 2012Group of companies' accounts made up to 31 January 2012 (28 pages)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
30 June 2011Group of companies' accounts made up to 31 January 2011 (28 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
11 August 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
2 December 2009Registered office address changed from L & J Leisure Ltd Foa Sheila O'neill, Pwc Kintyre House, 209 George Street Glasgow G2 2LW on 2 December 2009 (1 page)
2 December 2009Registered office address changed from L & J Leisure Ltd Foa Sheila O'neill, Pwc Kintyre House, 209 George Street Glasgow G2 2LW on 2 December 2009 (1 page)
25 November 2009Director's details changed for Dorothy Kathleen Lloyd on 20 June 2009 (2 pages)
25 November 2009Director's details changed for Derrick Lloyd on 20 June 2009 (2 pages)
25 June 2009Accounts for a medium company made up to 31 January 2009 (23 pages)
22 December 2008Return made up to 14/12/08; full list of members (4 pages)
23 June 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
20 June 2008Accounts for a medium company made up to 31 October 2007 (22 pages)
29 January 2008Return made up to 14/12/07; full list of members (3 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (1 page)
14 May 2007Accounts for a medium company made up to 31 October 2006 (21 pages)
26 April 2007Registered office changed on 26/04/07 from: foa. Sheila o'neill, kintyre house, 209 west george street glasgow G2 2LW (1 page)
18 April 2007Partic of mort/charge * (3 pages)
16 February 2007Return made up to 14/12/06; full list of members (3 pages)
15 February 2007Registered office changed on 15/02/07 from: kintyre house 209 west george street glasgow G2 2LW (1 page)
15 February 2007Director's particulars changed (1 page)
18 May 2006Accounts for a medium company made up to 31 October 2005 (20 pages)
11 January 2006Return made up to 14/12/05; full list of members (7 pages)
21 June 2005Accounts for a medium company made up to 31 October 2004 (21 pages)
6 December 2004Return made up to 14/12/04; full list of members (7 pages)
9 June 2004Accounts for a medium company made up to 31 October 2003 (20 pages)
11 March 2004Return made up to 14/12/03; full list of members (7 pages)
30 April 2003Full accounts made up to 31 October 2002 (17 pages)
12 December 2002Return made up to 14/12/02; full list of members (7 pages)
22 August 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
17 January 2002Return made up to 14/12/01; full list of members (7 pages)
4 January 2002Dec mort/charge * (2 pages)
4 January 2002Dec mort/charge * (2 pages)
4 January 2002Dec mort/charge * (2 pages)
4 January 2002Dec mort/charge * (2 pages)
4 January 2002Dec mort/charge * (18 pages)
4 January 2002Dec mort/charge * (2 pages)
4 January 2002Dec mort/charge * (2 pages)
4 January 2002Dec mort/charge * (2 pages)
12 October 2001Partic of mort/charge * (7 pages)
9 August 2001Full accounts made up to 31 October 2000 (19 pages)
5 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
1 September 2000Full accounts made up to 31 October 1999 (19 pages)
22 March 2000Director's particulars changed (1 page)
22 March 2000Return made up to 14/12/99; full list of members (7 pages)
8 February 2000Partic of mort/charge * (9 pages)
13 July 1999Full accounts made up to 31 October 1998 (18 pages)
21 May 1999Return made up to 14/12/98; full list of members (6 pages)
9 May 1999New director appointed (2 pages)
22 October 1998Partic of mort/charge * (9 pages)
15 October 1998Partic of mort/charge * (4 pages)
15 October 1998Partic of mort/charge * (8 pages)
29 September 1998Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
1 July 1998Full accounts made up to 31 January 1998 (14 pages)
16 February 1998Partic of mort/charge * (5 pages)
6 February 1998Partic of mort/charge * (9 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998New secretary appointed (2 pages)
23 January 1998Company name changed ozon LIMITED\certificate issued on 26/01/98 (2 pages)
22 December 1997Return made up to 14/12/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 January 1997 (16 pages)
14 March 1997Return made up to 14/12/96; no change of members (4 pages)
23 July 1996Full accounts made up to 31 January 1996 (17 pages)
7 February 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1995Full group accounts made up to 31 January 1995 (20 pages)
7 September 1988New secretary appointed (4 pages)
29 March 1985Memorandum of association (9 pages)
8 November 1984New secretary appointed (1 page)
8 May 1984Incorporation (25 pages)