Dakota Hospitality Limited

DataGardener
live
Medium

Dakota Hospitality Limited

09275301Private Limited With Share Capital

Millshaw Leeds, West Yorkshire, LS118EG
Incorporated

22/10/2014

Company Age

11 years

Directors

4

Employees

558

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Dakota Hospitality Limited (09275301) is a private limited with share capital incorporated on 22/10/2014 (11 years old) and registered in west yorkshire, LS118EG. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Medium
Incorporated 22/10/2014
LS118EG
558 employees

Financial Overview

Total Assets

£15.36M

Liabilities

£7.18M

Net Assets

£8.18M

Turnover

£38.05M

Cash

£181.3K

Key Metrics

558

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2022
Resolution
Category:Resolution
Date:16-08-2022
Memorandum Articles
Category:Incorporation
Date:16-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2021
Resolution
Category:Resolution
Date:12-04-2021
Capital Allotment Shares
Category:Capital
Date:07-04-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:04-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2020
Move Registers To Sail Company With New Address
Category:Address
Date:08-04-2020
Change Sail Address Company With New Address
Category:Address
Date:02-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2019
Resolution
Category:Resolution
Date:01-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2017
Capital Allotment Shares
Category:Capital
Date:29-04-2017
Memorandum Articles
Category:Incorporation
Date:26-04-2017
Resolution
Category:Resolution
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2015
Incorporation Company
Category:Incorporation
Date:22-10-2014

Import / Export

Imports
12 Months2
60 Months6
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

1-3 Parklands Avenue Eurocentral, Business Park, Motherwell, Lanarkshire, ML14WQ
179 West Regent Street, Glasgow, Lanarkshire, G24DP
Ferrymuir Retail Park, 11 Ferrymuir, South Queensferry, West Lothian, EH309QZ
Millshaw, Leeds, LS118EGRegistered

Contact

dakotahotels.co.uk
Millshaw Leeds, West Yorkshire, LS118EG